DAWN HIGHFIELD LIMITED - AYR
Company Profile | Company Filings |
Overview
DAWN HIGHFIELD LIMITED is a Private Limited Company from AYR SCOTLAND and has the status: Active.
DAWN HIGHFIELD LIMITED was incorporated 18 years ago on 12/07/2005 and has the registered number: SC287364. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
DAWN HIGHFIELD LIMITED was incorporated 18 years ago on 12/07/2005 and has the registered number: SC287364. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
DAWN HIGHFIELD LIMITED - AYR
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
18 TAYLOR STREET
AYR
KA8 8AU
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
PACIFIC SHELF 1319 LIMITED (until 30/08/2005)
PACIFIC SHELF 1319 LIMITED (until 30/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FORDE DONALDSON | May 1991 | British | Director | 2020-07-27 | CURRENT |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2005-07-12 UNTIL 2005-08-19 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2005-07-12 UNTIL 2005-08-19 | RESIGNED | ||
MR LIAM JOSEPH WARD | May 1966 | British | Director | 2015-08-27 UNTIL 2017-06-14 | RESIGNED |
MR ALEXANDER SHORT | Jan 1957 | Scottish | Director | 2005-08-19 UNTIL 2015-08-27 | RESIGNED |
MR ALAN GILLIES MACDONALD | Apr 1948 | British | Director | 2005-08-19 UNTIL 2020-10-20 | RESIGNED |
MR STEWART HARLEY ROUGH | Jan 1967 | British | Director | 2005-08-19 UNTIL 2020-07-27 | RESIGNED |
MR ROBERT HAYNE | Sep 1964 | United Kingdom | Director | 2005-08-19 UNTIL 2015-08-27 | RESIGNED |
MR STEWART HARLEY ROUGH | Jan 1967 | British | Secretary | 2005-08-19 UNTIL 2020-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Forde Donaldson | 2020-07-27 | 5/1991 | Ayr | Ownership of shares 75 to 100 percent |
Mr Alan Gillies Macdonald | 2018-05-01 - 2020-07-27 | 4/1948 | Glasgow | Ownership of shares 25 to 50 percent |
Mr Anthony Girasoli | 2017-06-14 - 2020-07-27 | 6/1961 | Renfrew | Ownership of shares 25 to 50 percent |
Dawn Homes Limited | 2016-07-01 - 2018-05-01 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dawn Homes Limitede | 2016-04-06 - 2018-03-15 | Glasgow | Ownership of shares 25 to 50 percent | |
Diamond Global Trading & Investments Ltd | 2016-04-06 - 2017-06-14 | Magherafelt | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DAWN HIGHFIELD LIMITED | 2023-11-01 | 31-01-2023 | £-5,188 equity |
DAWN HIGHFIELD LIMITED | 2022-11-01 | 31-01-2022 | £20,394 equity |
Micro-entity Accounts - DAWN HIGHFIELD LIMITED | 2021-03-04 | 31-01-2020 | £20,000 equity |
Micro-entity Accounts - DAWN HIGHFIELD LIMITED | 2021-03-04 | 31-01-2021 | £20,000 equity |
Dawn Highfield Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-01 | 31-01-2019 | £-132,636 equity |
Dawn Highfield Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-31 | 31-01-2018 | £-132,632 equity |
Dawn Highfield Limited - Accounts to registrar - small 17.2 | 2017-10-31 | 31-01-2017 | £3,167 Cash £-132,139 equity |
Dawn Highfield Limited - Limited company - abbreviated - 11.9 | 2015-10-31 | 31-01-2015 | £3,151 Cash £-130,966 equity |
Dawn Highfield Limited - Limited company - abbreviated - 11.0.0 | 2014-10-31 | 31-01-2014 | £3,927 Cash £-283,585 equity |