Background WavePink WaveYellow Wave

DAWN HOMES LIMITED (SC090866)

DAWN HOMES LIMITED (SC090866) is an active UK company. incorporated on 5 December 1984. with registered office in Elgin. The company operates in the Construction sector, engaged in construction of domestic buildings. DAWN HOMES LIMITED has been registered for 41 years. Current directors include ADAM, Alexander William, EGAN, Martin Ronald, LOGAN, Iain Alexander James, Mr. and 1 others.

Company Number
SC090866
Status
active
Type
ltd
Incorporated
5 December 1984
Age
41 years
Address
Alexander Fleming House, 8, Elgin, IV30 6GR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAM, Alexander William, EGAN, Martin Ronald, LOGAN, Iain Alexander James, Mr., SMITH, Innes
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN HOMES LIMITED

DAWN HOMES LIMITED is an active company incorporated on 5 December 1984 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DAWN HOMES LIMITED was registered 41 years ago.(SIC: 41202)

Status

active

Active since 41 years ago

Company No

SC090866

LTD Company

Age

41 Years

Incorporated 5 December 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Alexander Fleming House, 8 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

220 West George Street Glasgow G2 2PG
From: 27 September 2012To: 10 May 2018
Eldo House Monkton Road Prestwick KA9 2PB
From: 5 December 1984To: 27 September 2012
Timeline

66 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Share Issue
Apr 12
Loan Secured
Aug 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Aug 15
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Apr 22
Director Left
Mar 23
Director Joined
Aug 23
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TODD, Andrew

Active
Southfield Drive, ElginIV30 6GR
Secretary
Appointed 02 May 2018

ADAM, Alexander William

Active
Southfield Drive, ElginIV30 6GR
Born September 1956
Director
Appointed 02 May 2018

EGAN, Martin Ronald

Active
Southfield Drive, ElginIV30 6GR
Born December 1970
Director
Appointed 09 Feb 2000

LOGAN, Iain Alexander James, Mr.

Active
Southfield Drive, ElginIV30 6GR
Born September 1973
Director
Appointed 09 Aug 2023

SMITH, Innes

Active
Southfield Drive, ElginIV30 6GR
Born July 1970
Director
Appointed 02 May 2018

MACDONALD, Alan Gillies

Resigned
19 Greenfield Avenue, AyrKA7 4NP
Secretary
Appointed N/A
Resigned 10 Aug 1990

ROUGH, Stewart Harley

Resigned
West George Street, GlasgowG2 2PG
Secretary
Appointed 30 Jan 2004
Resigned 02 May 2018

THOMSON, James

Resigned
13 Forehill Road, AyrKA7 3DU
Secretary
Appointed 10 Aug 1990
Resigned 30 Jan 2004

BROWN, Steven Dorward

Resigned
Gailes Road, TroonKA10 6TA
Born August 1964
Director
Appointed 01 Apr 2008
Resigned 02 May 2018

CAMPBELL, William Graham

Resigned
Netherhouse Avenue, GlasgowG66 5NG
Born October 1963
Director
Appointed 01 Apr 2008
Resigned 02 May 2018

GALLAGHER, James

Resigned
Craigleith 5 Mcgavin Way, KilwinningKA13 6JP
Born September 1954
Director
Appointed 03 May 1990
Resigned 31 Aug 1992

GAUGHAN, Harry

Resigned
43 Double Hedges Road, GlasgowG78 3JQ
Born May 1963
Director
Appointed 09 Feb 2000
Resigned 23 Feb 2001

KERR, Alex Mackie

Resigned
23 Newark Crescent, AyrKA7 4JD
Born December 1944
Director
Appointed 03 May 1990
Resigned 26 May 1994

MACDONALD, Alan Gillies

Resigned
Doonside High Maybole Road, AyrKA7 4EB
Born April 1948
Director
Appointed N/A
Resigned 02 May 2018

MAHON, Ian Edward

Resigned
48 Mount Harriet Drive, GlasgowG33 6DQ
Born July 1950
Director
Appointed 05 May 1997
Resigned 17 Feb 2012

MOTION, Michelle Hunter

Resigned
Southfield Drive, ElginIV30 6GR
Born September 1970
Director
Appointed 02 May 2018
Resigned 10 Mar 2023

REID, Andrew Richard

Resigned
4 Summerfield Road, GlasgowG67 4PA
Born September 1955
Director
Appointed 26 May 1994
Resigned 20 Mar 1997

ROUGH, Stewart Harley

Resigned
West George Street, GlasgowG2 2PG
Born January 1967
Director
Appointed 24 Nov 2003
Resigned 02 May 2018

THOMSON, Gordon Lamont

Resigned
14 Gearholm Road, AyrKA7 4DR
Born March 1947
Director
Appointed 03 May 1990
Resigned 26 May 1994

THOMSON, James

Resigned
13 Forehill Road, AyrKA7 3DU
Born February 1940
Director
Appointed 03 May 1990
Resigned 30 Jan 2004

WALKER, James

Resigned
7 Shanter Wynd, AyrKA7 4RS
Born May 1943
Director
Appointed N/A
Resigned 16 Oct 2002

Persons with significant control

1

West George Street, GlasgowG2 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

301

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 September 2025
CC04CC04
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
5 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 May 2019
466(Scot)466(Scot)
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
29 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 July 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 July 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 October 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 October 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
15 May 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 May 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 May 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 May 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 March 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 March 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
21 February 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 February 2014
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Legacy
10 April 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
5 December 2012
466(Scot)466(Scot)
Legacy
5 December 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
19 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Mortgage Alter Floating Charge With Number
15 December 2011
466(Scot)466(Scot)
Legacy
24 November 2011
MG01sMG01s
Legacy
24 November 2011
MG01sMG01s
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Legacy
18 June 2010
MG04sMG04s
Legacy
18 June 2010
MG04sMG04s
Legacy
18 June 2010
MG04sMG04s
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
16 February 2009
410(Scot)410(Scot)
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
17 December 2007
410(Scot)410(Scot)
Legacy
16 November 2007
419a(Scot)419a(Scot)
Legacy
16 November 2007
419a(Scot)419a(Scot)
Legacy
16 November 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
23 May 2007
410(Scot)410(Scot)
Legacy
18 May 2007
410(Scot)410(Scot)
Legacy
18 May 2007
410(Scot)410(Scot)
Legacy
18 May 2007
410(Scot)410(Scot)
Legacy
17 February 2007
410(Scot)410(Scot)
Legacy
24 January 2007
88(2)R88(2)R
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363aAnnual Return
Legacy
25 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
22 November 2006
466(Scot)466(Scot)
Legacy
10 August 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
28 July 2006
466(Scot)466(Scot)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
7 August 2003
410(Scot)410(Scot)
Legacy
6 November 2002
155(6)a155(6)a
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
23 October 2002
419a(Scot)419a(Scot)
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
410(Scot)410(Scot)
Legacy
27 September 2002
410(Scot)410(Scot)
Legacy
25 September 2002
410(Scot)410(Scot)
Legacy
27 August 2002
410(Scot)410(Scot)
Legacy
23 August 2002
410(Scot)410(Scot)
Legacy
21 August 2002
410(Scot)410(Scot)
Legacy
16 August 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Mortgage Alter Floating Charge
2 August 2002
466(Scot)466(Scot)
Legacy
16 July 2002
288cChange of Particulars
Legacy
10 April 2002
410(Scot)410(Scot)
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
17 August 2001
410(Scot)410(Scot)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
410(Scot)410(Scot)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2000
AAAnnual Accounts
Legacy
30 June 2000
410(Scot)410(Scot)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 1999
AAAnnual Accounts
Legacy
18 May 1999
419a(Scot)419a(Scot)
Legacy
18 May 1999
419a(Scot)419a(Scot)
Legacy
1 March 1999
410(Scot)410(Scot)
Legacy
13 January 1999
288cChange of Particulars
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
410(Scot)410(Scot)
Accounts With Accounts Type Medium
18 August 1998
AAAnnual Accounts
Legacy
17 February 1998
410(Scot)410(Scot)
Legacy
10 February 1998
88(2)R88(2)R
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
123Notice of Increase in Nominal Capital
Legacy
11 December 1997
410(Scot)410(Scot)
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
14 August 1997
410(Scot)410(Scot)
Accounts With Accounts Type Medium
28 July 1997
AAAnnual Accounts
Legacy
23 July 1997
410(Scot)410(Scot)
Legacy
22 May 1997
419a(Scot)419a(Scot)
Legacy
21 May 1997
410(Scot)410(Scot)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
16 August 1996
419a(Scot)419a(Scot)
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Memorandum Articles
12 July 1995
MEM/ARTSMEM/ARTS
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
27 May 1994
410(Scot)410(Scot)
Memorandum Articles
14 February 1994
MEM/ARTSMEM/ARTS
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
10 July 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
29 July 1991
410(Scot)410(Scot)
Legacy
29 July 1991
410(Scot)410(Scot)
Legacy
29 July 1991
410(Scot)410(Scot)
Legacy
3 May 1991
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
24 August 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Dormant
15 January 1990
AAAnnual Accounts
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
14 December 1988
363363
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
23 March 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
5 December 1984
MISCMISC