DAW SIGNS AND FIT-OUTS LIMITED

Register to unlock more data on OkredoRegister

DAW SIGNS AND FIT-OUTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158649

Incorporation date

14/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 100 Borron Street, Port Dundas Business Park, Glasgow G4 9XGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Satisfaction of charge SC1586490004 in full
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Registration of charge SC1586490004, created on 2024-11-18
dot icon30/10/2024
Satisfaction of charge SC1586490003 in full
dot icon30/10/2024
Satisfaction of charge SC1586490002 in full
dot icon30/10/2024
Satisfaction of charge 1 in full
dot icon02/07/2024
Certificate of change of name
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Termination of appointment of Deane Liam Harrison as a director on 2022-11-04
dot icon10/11/2022
Appointment of Miss Rachael Hunter as a director on 2022-11-04
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/06/2021
Change of details for Mr Gary Daw as a person with significant control on 2021-06-28
dot icon28/06/2021
Director's details changed for Mr Gary Daw on 2021-06-28
dot icon26/04/2021
Appointment of Mr Deane Liam Harrison as a director on 2021-04-13
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon10/06/2020
Registration of charge SC1586490003, created on 2020-05-22
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Registered office address changed from Unit 3 100 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland to Unit 3 100 Borron Street Port Dundas Business Park Glasgow G4 9XG on 2020-02-26
dot icon26/02/2020
Registered office address changed from Unit 7 Atlas Industrial Estate Edgefauld Avenue, Springburn Glasgow G21 4UR to Unit 3 100 Borron Street Port Dundas Business Park Glasgow G4 9XG on 2020-02-26
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/08/2017
Notification of Gary Daw as a person with significant control on 2016-07-01
dot icon26/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Termination of appointment of Lene Mikkelsen as a secretary on 2014-06-26
dot icon14/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon13/03/2014
Registration of charge 1586490002
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/02/2013
Termination of appointment of James Luby as a director
dot icon24/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/06/2012
Appointment of Mr James Luby as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/06/2011
Director's details changed for Mr Gary Daw on 2011-03-01
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon20/08/2010
Secretary's details changed for Miss Lene Mikkelsen on 2009-10-01
dot icon20/08/2010
Director's details changed for Mr Gary Daw on 2010-02-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 14/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 14/06/08; full list of members
dot icon11/07/2008
Director's change of particulars / gary daw / 01/07/2007
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 14/06/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon21/07/2005
Return made up to 14/06/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 14/06/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/06/2003
Return made up to 14/06/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 14/06/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon01/08/2001
Return made up to 14/06/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-06-30
dot icon31/07/2000
Return made up to 14/06/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon05/08/1999
Registered office changed on 05/08/99 from: 249 west george street glasgow G2 4RB
dot icon14/07/1999
Return made up to 14/06/99; no change of members
dot icon25/01/1999
Accounts for a medium company made up to 1998-06-30
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon17/08/1998
Return made up to 14/06/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-06-30
dot icon04/07/1997
Return made up to 14/06/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-06-30
dot icon24/06/1996
Return made up to 14/06/96; full list of members
dot icon23/01/1996
Partic of mort/charge *
dot icon15/08/1995
Statement of affairs
dot icon15/08/1995
Ad 10/07/95--------- £ si 11009@1=11009 £ ic 100/11109
dot icon15/08/1995
Nc inc already adjusted 10/07/95
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Resolutions
dot icon14/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

28
2023
change arrow icon-73.14 % *

* during past year

Cash in Bank

£119,810.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
605.57K
-
0.00
585.47K
-
2022
30
582.68K
-
0.00
446.07K
-
2023
28
451.94K
-
0.00
119.81K
-
2023
28
451.94K
-
0.00
119.81K
-

Employees

2023

Employees

28 Descended-7 % *

Net Assets(GBP)

451.94K £Descended-22.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.81K £Descended-73.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daw, Gary
Director
14/06/1995 - Present
5
Hunter, Rachael
Director
04/11/2022 - Present
-
Harrison, Deane Liam
Director
13/04/2021 - 04/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DAW SIGNS AND FIT-OUTS LIMITED

DAW SIGNS AND FIT-OUTS LIMITED is an(a) Active company incorporated on 14/06/1995 with the registered office located at Unit 3 100 Borron Street, Port Dundas Business Park, Glasgow G4 9XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of DAW SIGNS AND FIT-OUTS LIMITED?

toggle

DAW SIGNS AND FIT-OUTS LIMITED is currently Active. It was registered on 14/06/1995 .

Where is DAW SIGNS AND FIT-OUTS LIMITED located?

toggle

DAW SIGNS AND FIT-OUTS LIMITED is registered at Unit 3 100 Borron Street, Port Dundas Business Park, Glasgow G4 9XG.

What does DAW SIGNS AND FIT-OUTS LIMITED do?

toggle

DAW SIGNS AND FIT-OUTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DAW SIGNS AND FIT-OUTS LIMITED have?

toggle

DAW SIGNS AND FIT-OUTS LIMITED had 28 employees in 2023.

What is the latest filing for DAW SIGNS AND FIT-OUTS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.