DAWNFRESH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAWNFRESH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC240267

Incorporation date

28/11/2002

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon24/02/2023
Move from Administration case to Creditor's Voluntary Liquidation
dot icon26/10/2022
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon13/09/2022
Administrator's progress report
dot icon18/07/2022
Satisfaction of charge 1 in full
dot icon02/06/2022
Termination of appointment of Helen Fraser Dunn Muir as a secretary on 2022-03-01
dot icon13/05/2022
Approval of administrator’s proposals
dot icon19/04/2022
Notice of Administrator's proposal
dot icon04/03/2022
Registered office address changed from Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2022-03-04
dot icon04/03/2022
Appointment of an administrator
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/03/2021
Group of companies' accounts made up to 2020-03-29
dot icon26/03/2021
Appointment of Mr Raleigh Douglas Salvesen as a director on 2021-03-25
dot icon21/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon16/09/2020
Termination of appointment of William Louis Duncanson as a director on 2020-03-09
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/08/2019
Appointment of Mr William Louis Duncanson as a director on 2019-08-20
dot icon17/07/2019
Appointment of Mr Robert Burnett as a director on 2019-07-16
dot icon19/06/2019
Termination of appointment of Stewart Albert Lawrie as a director on 2019-06-18
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-30
dot icon04/03/2019
Termination of appointment of Andrew Thomas Cooksey as a director on 2019-02-20
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-25
dot icon19/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon15/12/2017
Group of companies' accounts made up to 2017-03-26
dot icon06/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon29/11/2017
Appointment of Mr John Christopher Young as a director on 2017-11-21
dot icon29/11/2017
Termination of appointment of Jim Hepburn as a director on 2017-08-31
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-27
dot icon23/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon18/11/2016
Resolutions
dot icon11/12/2015
Resolutions
dot icon11/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon06/10/2015
Group of companies' accounts made up to 2015-03-29
dot icon18/06/2015
Appointment of Mr Jim Hepburn as a director on 2015-06-16
dot icon04/05/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon04/05/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon06/02/2015
Termination of appointment of John Alexander Henderson as a director on 2015-01-30
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-30
dot icon24/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon22/12/2014
Resolutions
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon09/10/2014
Resolutions
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-21
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon30/01/2014
Appointment of Mr Philip Edward Moody as a director
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon27/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon13/09/2013
Resolutions
dot icon12/08/2013
Resolutions
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon01/08/2013
Appointment of Mrs Helen Fraser Dunn Muir as a secretary
dot icon31/07/2013
Termination of appointment of John Henderson as a secretary
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon20/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon20/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/06/2013
Termination of appointment of Brian Mcmonagle as a director
dot icon20/05/2013
Appointment of Mr Andrew Thomas Cooksey as a director
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon11/04/2013
Statement of capital following an allotment of shares on 2012-11-14
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon03/08/2012
Resolutions
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon22/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon11/01/2011
Resolutions
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Termination of appointment of James Mcneillage as a director
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/12/2010
Director's details changed for James Kean Mcneillage on 2010-11-01
dot icon25/11/2010
Appointment of Mr Stewart Lawrie as a director
dot icon24/08/2010
Appointment of Mr Brian Mcmonagle as a director
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-03
dot icon19/05/2010
Resolutions
dot icon20/04/2010
Termination of appointment of Stephen Flack as a director
dot icon20/04/2010
Termination of appointment of William Berry as a director
dot icon16/02/2010
Appointment of John Alexander Henderson as a secretary
dot icon16/02/2010
Appointment of John Alexander Henderson as a director
dot icon16/02/2010
Termination of appointment of Joseph Mcmanus as a secretary
dot icon16/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon07/10/2009
Miscellaneous
dot icon07/10/2009
Resolutions
dot icon07/10/2009
Statement of capital following an allotment of shares on 2008-02-01
dot icon13/03/2009
Appointment terminated director andrew stapley
dot icon13/03/2009
Return made up to 28/11/08; full list of members
dot icon10/03/2009
Director appointed stephen thomas flack
dot icon28/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 28/11/07; full list of members
dot icon18/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon19/10/2007
Ad 10/10/06-14/05/07 £ si 4000000@1
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
£ nc 10000000/20000000 10/10/06
dot icon07/03/2007
Return made up to 28/11/06; full list of members
dot icon15/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 28/11/05; full list of members
dot icon21/01/2005
Return made up to 28/11/04; full list of members
dot icon18/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
New director appointed
dot icon01/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2004
Accounting reference date shortened from 31/03/04 to 31/03/03
dot icon15/12/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon11/12/2003
Return made up to 28/11/03; full list of members
dot icon06/12/2003
New director appointed
dot icon29/09/2003
Certificate of change of name
dot icon29/09/2003
Particulars of contract relating to shares
dot icon29/09/2003
Ad 04/06/03--------- £ si 9050000@1=9050000 £ ic 950000/10000000
dot icon29/09/2003
Particulars of contract relating to shares
dot icon29/09/2003
Ad 04/06/03--------- £ si 949999@1=949999 £ ic 1/950000
dot icon29/09/2003
Nc inc already adjusted 04/06/03
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon23/08/2003
New director appointed
dot icon06/08/2003
Registered office changed on 06/08/03 from: 39 castle street edinburgh EH2 3BH
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon28/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2020
dot iconNext confirmation date
28/11/2022
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
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
Salvesen, Alastair Eric Hotson
Director
04/06/2003 - Present
36
Young, John Christopher
Director
21/11/2017 - Present
48
Moody, Philip Edward
Director
22/01/2014 - Present
26
Burnett, Robert
Director
16/07/2019 - Present
47
Salvesen, Raleigh Douglas
Director
25/03/2021 - Present
2

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNFRESH HOLDINGS LIMITED

DAWNFRESH HOLDINGS LIMITED is an(a) Liquidation company incorporated on 28/11/2002 with the registered office located at C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 5 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 DAWNFRESH HOLDINGS LIMITED?

toggle

DAWNFRESH HOLDINGS LIMITED is currently Liquidation. It was registered on 28/11/2002 .

Where is DAWNFRESH HOLDINGS LIMITED located?

toggle

DAWNFRESH HOLDINGS LIMITED is registered at C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does DAWNFRESH HOLDINGS LIMITED do?

toggle

DAWNFRESH HOLDINGS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for DAWNFRESH HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2023: Move from Administration case to Creditor's Voluntary Liquidation.