General information

Name:

Dawn Highfield Ltd

Office Address:

18 Taylor Street KA8 8AU Ayr

Number: SC287364

Incorporation date: 2005-07-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dawn Highfield has been offering its services for 19 years. Started under company registration number SC287364, the company operates as a Private Limited Company. You may visit the main office of this firm during office hours under the following location: 18 Taylor Street, KA8 8AU Ayr. 19 years from now the firm switched its name from Pacific Shelf 1319 to Dawn Highfield Limited. The enterprise's classified under the NACE and SIC code 68100 - Buying and selling of own real estate. January 31, 2023 is the last time the company accounts were reported.

According to the latest update, we can name only one managing director in the company: Forde D. (since 2020/07/27). Since August 2015 Liam W., had been supervising this specific limited company until the resignation 7 years ago. In addition a different director, including Robert H. gave up the position in August 2015.

Forde D. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Dawn Highfield Limited 2005-08-30
  • Pacific Shelf 1319 Limited 2005-07-12

Financial data based on annual reports

Company staff

Forde D.

Role: Director

Appointed: 27 July 2020

Latest update: 15 March 2024

People with significant control

Forde D.
Notified on 27 July 2020
Nature of control:
over 3/4 of shares
Alan M.
Notified on 1 May 2018
Ceased on 27 July 2020
Nature of control:
1/2 or less of shares
Anthony G.
Notified on 14 June 2017
Ceased on 27 July 2020
Nature of control:
1/2 or less of shares
Dawn Homes Limited
Address: 220 West George Street, Glasgow, G2 2PG, Scotland
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Scotland
Registration number Sc090866
Notified on 1 July 2016
Ceased on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn Homes Limitede
Address: 220 West George Street, Glasgow, G2 2PG, Scotland
Legal authority Companies Act Legislation
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc090866
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control:
1/2 or less of shares
Diamond Global Trading & Investments Ltd
Address: 10 Main Street, Castledawson, Magherafelt, BT45 8AB, Northern Ireland
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk (Northern Ireland)
Registration number Ni605776
Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 October 2014
Date Approval Accounts 29 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

220 West George Street

Post code:

G2 2PG

City / Town:

Glasgow

HQ address,
2015

Address:

220 West George Street

Post code:

G2 2PG

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Mclay, Mcalister & Mcgibbon (ayr) Ltd

Address:

19 Wellington Square

Post code:

KA7 1EZ

City / Town:

Ayr

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode