DAWNSIDE HOLDINGS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 6GU

Company number SC447228
Status Active
Incorporation Date 10 April 2013
Company Type Private Limited Company
Address GEDDES HOUSE, KIRKTON NORTH, LIVINGSTON, WEST LOTHIAN, EH54 6GU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge SC4472280001, created on 11 May 2017; Confirmation statement made on 8 May 2017 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of DAWNSIDE HOLDINGS LIMITED are www.dawnsideholdings.co.uk, and www.dawnside-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Kirknewton Rail Station is 3.8 miles; to Bathgate Rail Station is 4.4 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawnside Holdings Limited is a Private Limited Company. The company registration number is SC447228. Dawnside Holdings Limited has been working since 10 April 2013. The present status of the company is Active. The registered address of Dawnside Holdings Limited is Geddes House Kirkton North Livingston West Lothian Eh54 6gu. . DONALDSON, James Kenneth is a Secretary of the company. DONALDSON, Gary Keith is a Director of the company. DONALDSON, James Kenneth is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DONALDSON, James Kenneth
Appointed Date: 10 April 2013

Director
DONALDSON, Gary Keith
Appointed Date: 10 April 2013
63 years old

Director
DONALDSON, James Kenneth
Appointed Date: 10 April 2013
65 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 10 April 2013
Appointed Date: 10 April 2013

Director
MABBOTT, Stephen George
Resigned: 10 April 2013
Appointed Date: 10 April 2013
74 years old

Persons With Significant Control

Mr James Kenneth Donaldson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Keith Donaldson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Donaldson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAWNSIDE HOLDINGS LIMITED Events

30 May 2017
Registration of charge SC4472280001, created on 11 May 2017
15 May 2017
Confirmation statement made on 8 May 2017 with updates
07 Jun 2016
Group of companies' accounts made up to 31 August 2015
20 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

26 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 12 more events
28 Nov 2013
Appointment of Mr James Kenneth Donaldson as a director
15 Apr 2013
Termination of appointment of Brian Reid Ltd. as a secretary
15 Apr 2013
Termination of appointment of Stephen Mabbott as a director
10 Apr 2013
Current accounting period extended from 30 April 2014 to 31 August 2014
10 Apr 2013
Incorporation

DAWNSIDE HOLDINGS LIMITED Charges

11 May 2017
Charge code SC44 7228 0001
Delivered: 30 May 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains floating charge…