DAWN HOMES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAWN HOMES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC467701

Incorporation date

17/01/2014

Size

Full

Contacts

Registered address

Registered address

Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire IV30 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2014)
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon05/11/2025
Full accounts made up to 2025-05-31
dot icon01/10/2025
Satisfaction of charge SC4677010001 in full
dot icon09/09/2025
Registration of charge SC4677010003, created on 2025-08-29
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Change of share class name or designation
dot icon04/09/2025
Registration of charge SC4677010002, created on 2025-08-29
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon31/12/2024
Full accounts made up to 2024-05-31
dot icon23/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon13/02/2024
Full accounts made up to 2023-05-31
dot icon10/08/2023
Appointment of Mr. Iain Alexander James Logan as a director on 2023-08-09
dot icon27/03/2023
Termination of appointment of Michelle Hunter Motion as a director on 2023-03-10
dot icon27/02/2023
Full accounts made up to 2022-05-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon01/02/2022
Certificate of change of name
dot icon25/01/2022
Full accounts made up to 2021-05-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon11/12/2020
Full accounts made up to 2020-05-31
dot icon27/02/2020
Full accounts made up to 2019-05-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon11/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon18/09/2018
Group of companies' accounts made up to 2018-01-31
dot icon10/05/2018
Director's details changed for Mr William Alexander Adam on 2018-05-02
dot icon10/05/2018
Appointment of Andrew Todd as a secretary on 2018-05-02
dot icon10/05/2018
Cessation of Alan Gillies Macdonald as a person with significant control on 2018-05-02
dot icon10/05/2018
Notification of Springfield Properties Plc as a person with significant control on 2018-05-02
dot icon10/05/2018
Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 2018-05-10
dot icon10/05/2018
Current accounting period extended from 2019-01-31 to 2019-05-31
dot icon04/05/2018
Termination of appointment of Stewart Harley Rough as a director on 2018-05-02
dot icon04/05/2018
Termination of appointment of Barry Neil Macdonald as a director on 2018-05-02
dot icon04/05/2018
Termination of appointment of Alan Gillies Macdonald as a director on 2018-05-02
dot icon04/05/2018
Appointment of Mr Innes Smith as a director on 2018-05-02
dot icon04/05/2018
Appointment of Ms Michelle Hunter Motion as a director on 2018-05-02
dot icon04/05/2018
Appointment of Mr William Alexander Adam as a director on 2018-05-02
dot icon26/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon30/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon07/03/2017
Appointment of Mr Martin Ronald Egan as a director on 2017-01-31
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon15/02/2017
Termination of appointment of Ronald Sharp Elder as a director on 2017-01-31
dot icon03/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/03/2014
Registration of charge 4677010001
dot icon06/03/2014
Certificate of change of name
dot icon06/03/2014
Resolutions
dot icon04/03/2014
Appointment of Mr Ronald Sharp Elder as a director
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon24/02/2014
Resolutions
dot icon24/02/2014
Resolutions
dot icon17/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Alexander William
Director
02/05/2018 - Present
52
Egan, Martin Ronald
Director
31/01/2017 - Present
5
Logan, Iain Alexander James
Director
09/08/2023 - Present
18
Smith, Innes
Director
02/05/2018 - Present
39
Motion, Michelle Hunter
Director
02/05/2018 - 10/03/2023
42

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DAWN HOMES HOLDINGS LIMITED

DAWN HOMES HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/2014 with the registered office located at Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire IV30 6GR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN HOMES HOLDINGS LIMITED?

toggle

DAWN HOMES HOLDINGS LIMITED is currently Active. It was registered on 17/01/2014 .

Where is DAWN HOMES HOLDINGS LIMITED located?

toggle

DAWN HOMES HOLDINGS LIMITED is registered at Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire IV30 6GR.

What does DAWN HOMES HOLDINGS LIMITED do?

toggle

DAWN HOMES HOLDINGS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DAWN HOMES HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-06 with updates.