Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAWN RIVERSIDE LIMITED
Company Information for

DAWN RIVERSIDE LIMITED

21 KILTROCHAN DRIVE, BALFRON, GLASGOW, G63 0QJ,
Company Registration Number
SC190887
Private Limited Company
Active

Company Overview

About Dawn Riverside Ltd
DAWN RIVERSIDE LIMITED was founded on 1998-11-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dawn Riverside Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAWN RIVERSIDE LIMITED
 
Legal Registered Office
21 KILTROCHAN DRIVE
BALFRON
GLASGOW
G63 0QJ
Other companies in G1
 
Filing Information
Company Number SC190887
Company ID Number SC190887
Date formed 1998-11-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870938587  
Last Datalog update: 2024-01-08 23:26:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAWN RIVERSIDE LIMITED

Current Directors
Officer Role Date Appointed
STEWART HARLEY ROUGH
Company Secretary 2004-01-30
ALAN GILLIES MACDONALD
Director 2003-06-23
JAMES POLLOCK
Director 1998-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMPSON
Company Secretary 2003-06-23 2004-01-30
VIVIENNE ANNE MACLEAN
Company Secretary 1998-11-06 2003-06-26
BRIAN REID
Nominated Secretary 1998-11-06 1998-11-06
STEPHEN MABBOTT
Nominated Director 1998-11-06 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART HARLEY ROUGH DMS (SHELF) NO. 248 LIMITED Company Secretary 2006-09-01 CURRENT 2006-08-30 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (435) LIMITED Company Secretary 2006-01-20 CURRENT 2005-11-25 Active
STEWART HARLEY ROUGH DAWN HOMES (JOHNSTONE) LIMITED Company Secretary 2005-11-29 CURRENT 2005-10-04 Active - Proposal to Strike off
STEWART HARLEY ROUGH DAWN PLANT LIMITED Company Secretary 2004-01-30 CURRENT 1976-08-09 Dissolved 2013-08-30
STEWART HARLEY ROUGH DAWN DEVELOPMENTS LIMITED Company Secretary 2004-01-30 CURRENT 1960-11-14 Active
STEWART HARLEY ROUGH EARLYBIRD (GLASGOW) LIMITED Company Secretary 2003-09-30 CURRENT 2003-07-14 Dissolved 2014-03-07
ALAN GILLIES MACDONALD CAIRNFAIR LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ALAN GILLIES MACDONALD FAIRVIEW (KIRKCALDY) LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ALAN GILLIES MACDONALD DAWN URBAN REGENERATION LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
ALAN GILLIES MACDONALD NORTH AYRSHIRE VENTURES TRUST Director 2017-02-13 CURRENT 1999-10-14 Active
ALAN GILLIES MACDONALD SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
ALAN GILLIES MACDONALD SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
ALAN GILLIES MACDONALD WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ALAN GILLIES MACDONALD DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ALAN GILLIES MACDONALD PS1117 HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Liquidation
ALAN GILLIES MACDONALD VIEWFAIR LIMITED Director 2013-06-26 CURRENT 2013-05-21 Active
ALAN GILLIES MACDONALD BACK ROW PROPERTIES LIMITED Director 2007-07-16 CURRENT 2007-06-12 Active
ALAN GILLIES MACDONALD DMS (SHELF) NO. 248 LIMITED Director 2006-09-01 CURRENT 2006-08-30 Active
ALAN GILLIES MACDONALD DAWN HIGHFIELD LIMITED Director 2005-08-19 CURRENT 2005-07-12 Active
ALAN GILLIES MACDONALD WESTERN HOUSE CATERING LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD PACIFIC SHELF 1281 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD WESTERN MARKET LTD Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD PACIFIC SHELF 1282 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
ALAN GILLIES MACDONALD NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
ALAN GILLIES MACDONALD EARLYBIRD (GLASGOW) LIMITED Director 2003-08-12 CURRENT 2003-07-14 Dissolved 2014-03-07
ALAN GILLIES MACDONALD SCOTTISH RACING MARKETING LIMITED Director 2003-06-17 CURRENT 2000-06-01 Active
ALAN GILLIES MACDONALD THE WESTERN MEETING CLUB LIMITED Director 2003-06-17 CURRENT 2002-07-31 Active
ALAN GILLIES MACDONALD THE WESTERN MEETING CLUB 2003 LIMITED Director 2003-04-07 CURRENT 2003-01-09 Active
ALAN GILLIES MACDONALD ST. VINCENT STREET (379) LIMITED Director 2003-01-06 CURRENT 2002-12-05 Dissolved 2015-01-23
ALAN GILLIES MACDONALD PACIFIC SHELF 1117 LIMITED Director 2002-05-29 CURRENT 2002-03-19 Liquidation
ALAN GILLIES MACDONALD DAWN GROUP LIMITED Director 1994-02-01 CURRENT 1993-10-27 Liquidation
ALAN GILLIES MACDONALD DAWN DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1960-11-14 Active
ALAN GILLIES MACDONALD DAWN PLANT LIMITED Director 1988-08-18 CURRENT 1976-08-09 Dissolved 2013-08-30
ALAN GILLIES MACDONALD DAWN CONSTRUCTION LIMITED Director 1988-08-18 CURRENT 1972-07-31 Liquidation
JAMES POLLOCK BLUE REVOLUTION CONSULTING LTD Director 2013-03-28 CURRENT 2012-01-03 Dissolved 2015-04-07
JAMES POLLOCK GIDLEYJAMES LTD Director 2013-03-28 CURRENT 2012-01-16 Dissolved 2015-04-07
JAMES POLLOCK IPTEC (UK) LTD Director 2013-03-28 CURRENT 2012-01-24 Dissolved 2015-04-07
JAMES POLLOCK JAF GLOBAL LTD Director 2013-03-28 CURRENT 2012-01-16 Dissolved 2015-04-07
JAMES POLLOCK PSB CONSTRUCTION LTD Director 2013-03-28 CURRENT 2012-01-23 Dissolved 2015-04-07
JAMES POLLOCK LADI LTD Director 2013-03-08 CURRENT 2013-03-08 Active - Proposal to Strike off
JAMES POLLOCK MCKENZIE POLLOCK LIMITED Director 1988-12-31 CURRENT 1984-05-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-14CH01Director's details changed for Mr James Pollock on 2022-03-01
2022-01-06CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 69 Buchanan Street Glasgow G1 3HL
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29DISS40Compulsory strike-off action has been discontinued
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2020-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0106/11/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0106/11/14 ANNUAL RETURN FULL LIST
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0106/11/12 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0106/11/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0106/11/10 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0106/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01Director's details changed for Mr James Pollock on 2009-11-06
2009-02-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-12-10363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-19288aNEW SECRETARY APPOINTED
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363(288)SECRETARY RESIGNED
2004-11-19363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-17288bSECRETARY RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-0988(2)RAD 26/06/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-07-05RES13REDESIGNATE SHARES 26/06/03
2003-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-03CERTNMCOMPANY NAME CHANGED RIVERSIDE PROPERTY & ESTATES LTD . CERTIFICATE ISSUED ON 03/07/03
2002-12-07363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-27363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2001-03-26225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-01-20363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-12-21419a(Scot)DEC MORT/CHARGE *****
1999-03-2988(2)RAD 10/03/99--------- £ SI 2@1=2 £ IC 2/4
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12287REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 69 BUCHANAN STREET GLASGOW G1 3HL
1999-03-12288aNEW SECRETARY APPOINTED
1999-01-20410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-11288bDIRECTOR RESIGNED
1998-11-11288bSECRETARY RESIGNED
1998-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DAWN RIVERSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAWN RIVERSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-12-22 Satisfied NATIONAL GRID PROPERTY HOLDINGS LIMITED
BOND & FLOATING CHARGE 2003-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-02-28 Satisfied WESTERN BUSES LIMITED
STANDARD SECURITY 2002-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWN RIVERSIDE LIMITED

Intangible Assets
Patents
We have not found any records of DAWN RIVERSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWN RIVERSIDE LIMITED
Trademarks
We have not found any records of DAWN RIVERSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWN RIVERSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DAWN RIVERSIDE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAWN RIVERSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWN RIVERSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWN RIVERSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.