DAWN DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 00674932
Status Active
Incorporation Date 14 November 1960
Company Type Private Limited Company
Address PINSENT MASONS, 1 PARK ROW, LEEDS, ENGLAND, LS1 5AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registration of acquisition 006749320022, acquired on 31 January 2017; Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Russell James Stewart as a director on 30 September 2016. The most likely internet sites of DAWN DEVELOPMENTS LIMITED are www.dawndevelopments.co.uk, and www.dawn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Dawn Developments Limited is a Private Limited Company. The company registration number is 00674932. Dawn Developments Limited has been working since 14 November 1960. The present status of the company is Active. The registered address of Dawn Developments Limited is Pinsent Masons 1 Park Row Leeds England Ls1 5ab. . ROUGH, Stewart Harley is a Secretary of the company. MACDONALD, Alan Gillies is a Director of the company. MCCONNELL, Stephen is a Director of the company. O'DONNELL, Paul is a Director of the company. ROUGH, Stewart Harley is a Director of the company. Secretary THOMSON, James has been resigned. Director STEWART, Russell James has been resigned. Director THOMSON, James has been resigned. Director THORNE, Peter John has been resigned. Director WALKER, James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROUGH, Stewart Harley
Appointed Date: 30 January 2004

Director

Director
MCCONNELL, Stephen
Appointed Date: 05 April 2007
64 years old

Director
O'DONNELL, Paul
Appointed Date: 05 April 2007
56 years old

Director
ROUGH, Stewart Harley
Appointed Date: 24 November 2003
58 years old

Resigned Directors

Secretary
THOMSON, James
Resigned: 30 January 2004

Director
STEWART, Russell James
Resigned: 30 September 2016
Appointed Date: 01 November 2002
58 years old

Director
THOMSON, James
Resigned: 30 January 2004
Appointed Date: 01 February 1996
85 years old

Director
THORNE, Peter John
Resigned: 08 April 2003
Appointed Date: 01 February 1996
69 years old

Director
WALKER, James
Resigned: 16 October 2002
82 years old

Persons With Significant Control

Ddev Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DAWN DEVELOPMENTS LIMITED Events

21 Feb 2017
Registration of acquisition 006749320022, acquired on 31 January 2017
14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
14 Nov 2016
Termination of appointment of Russell James Stewart as a director on 30 September 2016
03 Nov 2016
Accounts for a small company made up to 31 January 2016
12 Aug 2016
Registered office address changed from C/O Mcclure Naismith Solicitors 4th Floor, Equitable House 47 King William Street London EC4R9AF to C/O Pinsent Masons 1 Park Row Leeds LS1 5AB on 12 August 2016
...
... and 149 more events
02 Feb 1987
Director resigned

20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Registered office changed on 20/01/87 from: 44 church street conisbrough nr doncaster

01 Nov 1986
Full accounts made up to 5 October 1985

14 Nov 1960
Incorporation

DAWN DEVELOPMENTS LIMITED Charges

19 February 2014
Charge code 0067 4932 0022
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 222/224 west george street glasgow t/no scotland GLA103153…
19 February 2014
Charge code 0067 4932 0021
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All & whole the subjects at helen street glasgow & edmiston…
13 February 2014
Charge code 0067 4932 0020
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 July 2009
Standard security
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects registered in the land register…
1 December 2008
Standard security
Delivered: 11 December 2008
Status: Satisfied on 23 September 2011
Persons entitled: Alan Gillies Macdonald, Barry Neil Macdonald and Barnett Waddingham Trustees Scotland Limited as the Trustees of the Ailsa Executive Pension Fund
Description: All and whole the subjects k/a buron farm ayr in the county…
24 January 2006
Unit pledge
Delivered: 8 February 2006
Status: Satisfied on 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledged units all dividends and interest. See the…
18 November 2003
A standard security which was presented for registration in scotland on 28TH november 2003 and
Delivered: 5 December 2003
Status: Satisfied on 28 March 2013
Persons entitled: W Paterson (Foundry Materials) Limited
Description: 0.93 acres or thereby at burnside industrial estate…
16 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
A standard security which was presented for registration in scotland on 27 june 2002 and
Delivered: 2 July 2002
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36, 38 and 40-44 dalblair road ayr KA7 1UL t/no AYR25980.
28 June 2001
Standard security which was presented for registration in scotland on 11 july 2001 and
Delivered: 20 July 2001
Status: Satisfied on 14 February 2014
Persons entitled: Trustees for Roman Catholic Purposes Registered
Description: Subjects known as craighead retreat,whistleberry…
4 April 2000
Standard security which was presented for registration in scotland on 16 august 2000 and
Delivered: 30 August 2000
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: 1 young place,kelvin,east kilbride G75 otd; t/no lan 33703…
23 June 1999
Standard security presented for registration in scotland 23RD june 1999
Delivered: 8 July 1999
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: The subjects extending 1.937 hectares or thereby to the…
20 March 1998
A standard security which was presented for registration in scotland on the 3RD april 1998
Delivered: 21 April 1998
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot or area of ground lying to the west of new street…
4 February 1998
Assignation
Delivered: 18 February 1998
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: Assignation of benefits conferred in terms of the missives…
23 December 1997
A standard security which was presented for registration in scotland on the 6TH january 1998
Delivered: 21 January 1998
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: Ground to the west of merryvale roundabout irvine. See the…
2 September 1996
Standard security presented for registration in scotland on 2ND september 1996
Delivered: 21 September 1996
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: All and whole that area of ground lying in or towards the…
27 August 1996
Standard security presented for registration in scotlandon 2ND september 1996
Delivered: 21 September 1996
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: All and whole that area of ground lying in or towards the…
27 August 1996
Standard security presented for registration in scotland on 2ND september 1996
Delivered: 6 September 1996
Status: Satisfied on 24 October 2002
Persons entitled: Mc Lagan Investments Limited
Description: That area of ground sometime known as the non food retail…
27 August 1996
Standard security presented for registration in scotland on 2ND september 1996
Delivered: 6 September 1996
Status: Satisfied on 24 October 2002
Persons entitled: Mc Lagan Investments Limited
Description: The area of ground sometime k/a the industrial site at…
28 March 1996
Standard security presented for registration in scotland on 1ST april 1996
Delivered: 10 April 1996
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that plot or area of ground in the parish of…
8 March 1996
Standard security which was presented for registration in scotland on 21ST march 1996
Delivered: 4 April 1996
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects k/a and forming block 16, dubbs road, port glasgow…
8 March 1996
Debenture
Delivered: 19 March 1996
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…