Dawn Enterprises International Limited GLASGOW


Dawn Enterprises International started in year 2003 as Private Limited Company with registration number SC246365. The Dawn Enterprises International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at 4 Milton Drive. Postal code: G64 2AY.

The firm has one director. Wahid H., appointed on 1 April 2003. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dawn Enterprises International Limited Address / Contact

Office Address 4 Milton Drive
Office Address2 Bishopbriggs
Town Glasgow
Post code G64 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246365
Date of Incorporation Tue, 25th Mar 2003
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Wahid H.

Position: Director

Appointed: 01 April 2003

Mahmood S.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 October 2013

Mahmood S.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2006

Ghulam A.

Position: Director

Appointed: 01 April 2003

Resigned: 04 October 2005

Ghulam A.

Position: Secretary

Appointed: 01 April 2003

Resigned: 30 June 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Wahid H. The abovementioned PSC and has 25-50% shares.

Wahid H.

Notified on 25 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth121 342156 368  246 683190 460
Balance Sheet
Cash Bank In Hand29 12913 95423 41122 68326 65814 781
Current Assets164 571204 682263 099274 458278 906261 862
Debtors12 65713 13912 4113 3324 28248 984
Net Assets Liabilities Including Pension Asset Liability121 342156 368197 697230 114224 532190 460
Stocks Inventory122 785177 589227 277248 443213 546198 097
Tangible Fixed Assets187 459188 771178 228173 047167 070137 297
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve121 242156 268197 597230 014224 432190 360
Shareholder Funds121 342156 368  246 683190 460
Other
Creditors Due After One Year Total Noncurrent Liabilities136 692110 971    
Creditors Due Within One Year Total Current Liabilities93 996126 114    
Fixed Assets187 459188 771    
Net Current Assets Liabilities70 57578 568103 585105 910106 62153 163
Tangible Fixed Assets Additions 11 856 6 0984 81428 921
Tangible Fixed Assets Cost Or Valuation246 582258 438258 438264 536269 350254 191
Tangible Fixed Assets Depreciation59 12369 66780 21091 489103 199116 894
Tangible Fixed Assets Depreciation Charge For Period 10 544    
Total Assets Less Current Liabilities258 034267 339281 813286 699251 540190 460
Bank Borrowings    27 008 
Capital Employed 156 368197 697230 114224 532 
Creditors Due After One Year 110 97184 11656 58527 008 
Creditors Due Within One Year 126 114159 514168 548193 517208 699
Number Shares Allotted  100100100100
Par Value Share  111 
Share Capital Allotted Called Up Paid 100100100100100
Tangible Fixed Assets Depreciation Charged In Period  10 54311 27911 71013 694
Tangible Fixed Assets Disposals     45 000
Value Shares Allotted     1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (4 pages)

Company search