DAWN HIGHFIELD LIMITED

Register to unlock more data on OkredoRegister

DAWN HIGHFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287364

Incorporation date

12/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

18 Taylor Street, Ayr KA8 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-01-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/01/2023
Registered office address changed from 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland to 18 Taylor Street Ayr KA8 8AU on 2023-01-12
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon03/03/2021
Micro company accounts made up to 2021-01-31
dot icon03/03/2021
Confirmation statement made on 2020-12-12 with updates
dot icon03/03/2021
Registered office address changed from 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland to 17 Creran Crescent Gartcosh Glasgow G69 8FR on 2021-03-03
dot icon03/03/2021
Micro company accounts made up to 2020-01-31
dot icon20/10/2020
Notification of Forde Donaldson as a person with significant control on 2020-07-27
dot icon20/10/2020
Termination of appointment of Alan Gillies Macdonald as a director on 2020-10-20
dot icon20/10/2020
Cessation of Alan Gillies Macdonald as a person with significant control on 2020-07-27
dot icon20/10/2020
Cessation of Anthony Girasoli as a person with significant control on 2020-07-27
dot icon27/07/2020
Appointment of Mr Forde Donaldson as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Stewart Harley Rough as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Stewart Harley Rough as a secretary on 2020-07-27
dot icon27/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon18/12/2018
Notification of Alan Gillies Macdonald as a person with significant control on 2018-05-01
dot icon18/12/2018
Cessation of Dawn Homes Limited as a person with significant control on 2018-05-01
dot icon18/12/2018
Registered office address changed from C/O Dawn Group Limited 220 West George Street Glasgow G2 2PG to 204 West George Street Dawn Developments Glasgow G2 2PQ on 2018-12-18
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/05/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Satisfaction of charge 2 in full
dot icon15/03/2018
Cessation of Dawn Homes Limitede as a person with significant control on 2018-03-15
dot icon27/02/2018
Notification of Anthony Girasoli as a person with significant control on 2017-06-14
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon27/02/2018
Cessation of Diamond Global Trading & Investments Ltd as a person with significant control on 2017-06-14
dot icon27/02/2018
Termination of appointment of Liam Joseph Ward as a director on 2017-06-14
dot icon01/02/2018
Notification of Dawn Homes Limitede as a person with significant control on 2016-04-06
dot icon08/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon08/01/2018
Notification of Anthony Girasoli as a person with significant control on 2017-06-14
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon31/08/2017
Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 2016-04-06
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/10/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Alexander Short as a director on 2015-08-27
dot icon03/09/2015
Termination of appointment of Robert Hayne as a director on 2015-08-27
dot icon03/09/2015
Appointment of Mr Liam Joseph Ward as a director on 2015-08-27
dot icon03/09/2015
Termination of appointment of Alexander Short as a director on 2015-08-27
dot icon03/09/2015
Termination of appointment of Robert Hayne as a director on 2015-08-27
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon18/07/2014
Director's details changed for Mr Stewart Harley Rough on 2011-04-01
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/09/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/10/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/10/2012
Registered office address changed from , Eldo House, Monkton Road, Prestwick, KA9 2PB on 2012-10-12
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/10/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Stewart Harley Rough on 2010-01-01
dot icon13/09/2010
Secretary's details changed for Mr Stewart Harley Rough on 2010-01-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/07/2009
Return made up to 12/07/09; full list of members
dot icon27/07/2009
Director and secretary's change of particulars / stewart rough / 15/03/2008
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon26/08/2008
Return made up to 12/07/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon28/08/2007
Return made up to 12/07/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/08/2006
Return made up to 12/07/06; full list of members
dot icon16/02/2006
Partic of mort/charge *
dot icon02/02/2006
Partic of mort/charge *
dot icon30/08/2005
Certificate of change of name
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Ad 19/08/05-19/08/05 £ si 99@1=99 £ ic 1/100
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Accounting reference date shortened from 31/07/06 to 31/01/06
dot icon30/08/2005
Registered office changed on 30/08/05 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon12/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Alexander
Director
19/08/2005 - 27/08/2015
25
Rough, Stewart Harley
Director
19/08/2005 - 27/07/2020
32
Mr Forde Donaldson
Director
27/07/2020 - Present
10
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
12/07/2005 - 19/08/2005
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
12/07/2005 - 19/08/2005
3784

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWN HIGHFIELD LIMITED

DAWN HIGHFIELD LIMITED is an(a) Active company incorporated on 12/07/2005 with the registered office located at 18 Taylor Street, Ayr KA8 8AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN HIGHFIELD LIMITED?

toggle

DAWN HIGHFIELD LIMITED is currently Active. It was registered on 12/07/2005 .

Where is DAWN HIGHFIELD LIMITED located?

toggle

DAWN HIGHFIELD LIMITED is registered at 18 Taylor Street, Ayr KA8 8AU.

What does DAWN HIGHFIELD LIMITED do?

toggle

DAWN HIGHFIELD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAWN HIGHFIELD LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.