About

Registered Number: SC447228
Date of Incorporation: 10/04/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Geddes House, Kirkton North, Livingston, West Lothian, EH54 6GU

 

Having been setup in 2013, Dawnside Holdings Ltd have registered office in West Lothian, it's status at Companies House is "Active". The organisation has 3 directors listed as Donaldson, Alistair, Donaldson, James Kenneth, Brian Reid Ltd.. We don't currently know the number of employees at Dawnside Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONALDSON, Alistair 19 September 2018 - 1
DONALDSON, James Kenneth 10 April 2013 19 September 2018 1
BRIAN REID LTD. 10 April 2013 10 April 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 12 May 2020
MR04 - N/A 14 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 09 May 2019
AP03 - Appointment of secretary 20 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 10 May 2018
MR01 - N/A 31 July 2017
MR01 - N/A 27 July 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 30 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 08 December 2014
RESOLUTIONS - N/A 02 December 2014
SH01 - Return of Allotment of shares 02 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 02 December 2014
SH08 - Notice of name or other designation of class of shares 02 December 2014
MA - Memorandum and Articles 02 December 2014
AR01 - Annual Return 08 May 2014
AP03 - Appointment of secretary 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA01 - Change of accounting reference date 10 April 2013
NEWINC - New incorporation documents 10 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2017 Fully Satisfied

N/A

A registered charge 25 July 2017 Fully Satisfied

N/A

A registered charge 11 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.