Background WavePink WaveYellow Wave

DAWN DIRECT LTD (SC138900)

DAWN DIRECT LTD (SC138900) is an active UK company. incorporated on 17 June 1992. with registered office in Falkirk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DAWN DIRECT LTD has been registered for 33 years. Current directors include ROSS, Derek Blair, ROSS, Robert Collumbine.

Company Number
SC138900
Status
active
Type
ltd
Incorporated
17 June 1992
Age
33 years
Address
North Main Street, Falkirk, FK2 8HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ROSS, Derek Blair, ROSS, Robert Collumbine
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN DIRECT LTD

DAWN DIRECT LTD is an active company incorporated on 17 June 1992 with the registered office located in Falkirk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DAWN DIRECT LTD was registered 33 years ago.(SIC: 46760)

Status

active

Active since 33 years ago

Company No

SC138900

LTD Company

Age

33 Years

Incorporated 17 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DAWN RETAIL SYSTEMS LIMITED
From: 11 January 1993To: 30 May 2013
MARNGLEN LIMITED
From: 17 June 1992To: 11 January 1993
Contact
Address

North Main Street Carronshore Falkirk, FK2 8HT,

Previous Addresses

, 302a Ninian Road, Brownsburn Industrial Estate, Airdrie, Lanarkshire, ML6 9SE
From: 17 June 1992To: 4 October 2024
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCMARTIN, William John David

Active
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 06 Dec 2024

ROSS, Derek Blair

Active
Carronshore, FalkirkFK2 8HT
Born December 1942
Director
Appointed 30 Sept 2024

ROSS, Robert Collumbine

Active
Carronshore, FalkirkFK2 8HT
Born September 1971
Director
Appointed 30 Sept 2024

FORT, Renato James

Resigned
35 Sutherland Drive, AirdrieML6 9XA
Secretary
Appointed 01 Jul 1997
Resigned 23 Oct 2009

MCDOUGALL, Robert Scott

Resigned
15 Sikeside Street, Coatbridge
Secretary
Appointed 31 Dec 1992
Resigned 04 Jun 1994

MCGLADE, Jean

Resigned
79 Woodhall Street, AirdrieML6 8SH
Secretary
Appointed N/A
Resigned 01 Jul 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 17 Jun 1992
Resigned 04 Jun 1993

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 17 Jun 1992
Resigned 04 Jun 1993

MCGLADE, Gerard

Resigned
Brownsburn Industrial Estate, AirdrieML6 9SE
Born May 1958
Director
Appointed 31 Dec 1992
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Unico Ltd

Active
North Main Street, FalkirkFK2 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024

Mr Gerard Mcglade

Ceased
Carronshore, FalkirkFK2 8HT
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
4 November 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2024
AR01AR01
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
25 September 2024
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Full
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
19 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 September 2024
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2024
AR01AR01
Resolution
17 September 2024
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2024
AR01AR01
Second Filing Of Annual Return With Made Up Date
3 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 September 2024
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Small
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2024
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
19 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
13 March 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Confirmation Statement
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
419a(Scot)419a(Scot)
Legacy
23 June 2005
419a(Scot)419a(Scot)
Legacy
18 June 2005
419a(Scot)419a(Scot)
Legacy
18 June 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Mortgage Alter Floating Charge
18 September 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 September 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 September 2001
466(Scot)466(Scot)
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
287Change of Registered Office
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
5 November 1998
410(Scot)410(Scot)
Legacy
30 October 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
22 October 1998
466(Scot)466(Scot)
Legacy
19 October 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
15 October 1998
466(Scot)466(Scot)
Legacy
6 October 1998
410(Scot)410(Scot)
Legacy
28 July 1998
410(Scot)410(Scot)
Legacy
20 July 1998
88(3)88(3)
Legacy
20 July 1998
88(2)R88(2)R
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
23 April 1998
410(Scot)410(Scot)
Legacy
17 April 1998
88(3)88(3)
Legacy
17 April 1998
88(2)R88(2)R
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
123Notice of Increase in Nominal Capital
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
3 November 1994
288288
Legacy
3 November 1994
225(1)225(1)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
3 November 1994
363aAnnual Return
Legacy
10 June 1993
287Change of Registered Office
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
9 June 1993
363b363b
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
12 January 1993
88(2)R88(2)R
Legacy
12 January 1993
224224
Legacy
12 January 1993
287Change of Registered Office
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1992
NEWINCIncorporation