DAWNFRESH HOLDINGS LIMITED
LANARKSHIRE NEWCO (744) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G71 6LS
Company number SC240267
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address BOTHWELLPARK INDUSTRIAL ESTATE, UDDINGSTON, LANARKSHIRE, G71 6LS
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Confirmation statement made on 28 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DAWNFRESH HOLDINGS LIMITED are www.dawnfreshholdings.co.uk, and www.dawnfresh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Dawnfresh Holdings Limited is a Private Limited Company. The company registration number is SC240267. Dawnfresh Holdings Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Dawnfresh Holdings Limited is Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6ls. . MUIR, Helen Fraser Dunn is a Secretary of the company. COOKSEY, Andrew Thomas is a Director of the company. HEPBURN, Jim is a Director of the company. LAWRIE, Stewart Albert is a Director of the company. MOODY, Philip Edward is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary HENDERSON, John Alexander has been resigned. Secretary MCMANUS, Joseph Graham has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, William has been resigned. Director FLACK, Stephen Thomas has been resigned. Director HENDERSON, John Alexander has been resigned. Director LOGAN, Colin James has been resigned. Director MCMONAGLE, Brian has been resigned. Director MCNEILLAGE, James Kean has been resigned. Director STAPLEY, Andrew William has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MUIR, Helen Fraser Dunn
Appointed Date: 25 July 2013

Director
COOKSEY, Andrew Thomas
Appointed Date: 16 May 2013
62 years old

Director
HEPBURN, Jim
Appointed Date: 16 June 2015
65 years old

Director
LAWRIE, Stewart Albert
Appointed Date: 18 November 2010
59 years old

Director
MOODY, Philip Edward
Appointed Date: 22 January 2014
71 years old

Director
SALVESEN, Alastair Eric Hotson
Appointed Date: 04 June 2003
84 years old

Resigned Directors

Secretary
HENDERSON, John Alexander
Resigned: 24 July 2013
Appointed Date: 28 January 2010

Secretary
MCMANUS, Joseph Graham
Resigned: 28 January 2010
Appointed Date: 04 June 2003

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 04 June 2003
Appointed Date: 28 November 2002

Director
BERRY, William
Resigned: 31 March 2010
Appointed Date: 04 June 2003
86 years old

Director
FLACK, Stephen Thomas
Resigned: 30 March 2010
Appointed Date: 25 January 2008
75 years old

Director
HENDERSON, John Alexander
Resigned: 30 January 2015
Appointed Date: 28 January 2010
62 years old

Director
LOGAN, Colin James
Resigned: 10 May 2004
Appointed Date: 10 May 2004
55 years old

Director
MCMONAGLE, Brian
Resigned: 31 May 2013
Appointed Date: 23 August 2010
58 years old

Director
MCNEILLAGE, James Kean
Resigned: 31 December 2010
Appointed Date: 04 June 2003
85 years old

Director
STAPLEY, Andrew William
Resigned: 25 January 2008
Appointed Date: 01 December 2003
58 years old

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 04 June 2003
Appointed Date: 28 November 2002

Persons With Significant Control

Mr Alastair Eric Hotson Salvesen
Notified on: 7 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DAWNFRESH HOLDINGS LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 27 March 2016
23 Dec 2016
Confirmation statement made on 28 November 2016 with updates
18 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Dec 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

11 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
...
... and 100 more events
06 Aug 2003
New director appointed
06 Aug 2003
New director appointed
06 Aug 2003
Secretary resigned
06 Aug 2003
Director resigned
28 Nov 2002
Incorporation

DAWNFRESH HOLDINGS LIMITED Charges

31 December 2010
Floating charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…