Dawnfresh Farming Limited DUNFERMLINE


Founded in 2008, Dawnfresh Farming, classified under reg no. SC344049 is an active company. Currently registered at 1st Floor Admiralty Park KY11 2YW, Dunfermline the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Sun, 27th Mar 2022.

The firm has 3 directors, namely Piotr K., Benjamin H. and Scott N.. Of them, Piotr K., Benjamin H., Scott N. have been with the company the longest, being appointed on 7 February 2023. 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.

Dawnfresh Farming Limited Address / Contact

Office Address 1st Floor Admiralty Park
Office Address2 Rosyth
Town Dunfermline
Post code KY11 2YW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344049
Date of Incorporation Mon, 9th Jun 2008
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Piotr K.

Position: Director

Appointed: 07 February 2023

Benjamin H.

Position: Director

Appointed: 07 February 2023

Scott N.

Position: Director

Appointed: 07 February 2023

Darren A.

Position: Director

Appointed: 19 May 2022

Resigned: 07 February 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Resigned: 07 February 2023

Raleigh S.

Position: Director

Appointed: 25 October 2019

Resigned: 07 February 2023

William D.

Position: Director

Appointed: 20 August 2019

Resigned: 09 March 2020

John Y.

Position: Director

Appointed: 21 January 2019

Resigned: 07 February 2023

Helen M.

Position: Director

Appointed: 21 January 2019

Resigned: 22 November 2021

Alison H.

Position: Director

Appointed: 01 March 2018

Resigned: 01 April 2022

Stewart H.

Position: Director

Appointed: 15 December 2016

Resigned: 31 October 2017

Jim H.

Position: Director

Appointed: 16 June 2015

Resigned: 31 August 2017

Helen M.

Position: Secretary

Appointed: 25 July 2013

Resigned: 31 March 2022

Andrew C.

Position: Director

Appointed: 16 March 2013

Resigned: 20 February 2019

Gideon P.

Position: Director

Appointed: 12 April 2011

Resigned: 31 March 2016

Brian M.

Position: Director

Appointed: 09 September 2010

Resigned: 31 May 2013

John H.

Position: Director

Appointed: 01 March 2010

Resigned: 30 January 2015

John H.

Position: Secretary

Appointed: 05 February 2010

Resigned: 24 July 2013

Stephen F.

Position: Director

Appointed: 09 June 2008

Resigned: 30 March 2010

Joseph M.

Position: Director

Appointed: 09 June 2008

Resigned: 06 February 2011

Alastair S.

Position: Director

Appointed: 09 June 2008

Resigned: 07 February 2023

Joseph M.

Position: Secretary

Appointed: 09 June 2008

Resigned: 04 February 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Mowi Scotland Limited from Fife, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dawnfresh Seafoods Limited that entered Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alastair S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mowi Scotland Limited

1st Floor Admiralty Park Admiralty Park, Rosyth, Fife, KY11 2YW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc138843
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawnfresh Seafoods Limited

Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Uddingston, Edinburgh, EH12 5HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc053773
Notified on 6 April 2017
Ceased on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alastair S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-292021-03-282022-03-27
Balance Sheet
Cash Bank On Hand   1 001 927
Current Assets9 446 1189 705 5649 685 23713 143 256
Debtors411 616772 428510 2021 404 691
Net Assets Liabilities5 785 1943 409 1426 276 5918 512 725
Other Debtors398 261767 027505 663647 814
Property Plant Equipment7 810 1167 901 0217 305 1316 988 980
Total Inventories9 034 5028 933 1369 175 03510 736 638
Other
Accumulated Amortisation Impairment Intangible Assets-5 681 071-5 681 071-5 681 071 
Accumulated Depreciation Impairment Property Plant Equipment5 888 3646 878 7807 800 5998 662 624
Additions Other Than Through Business Combinations Property Plant Equipment 1 140 590325 929545 874
Administrative Expenses2 343 3351 850 6431 374 2771 315 818
Amortisation Expense Intangible Assets-1 969   
Amounts Owed To Group Undertakings6 290 8036 927 9233 966 1383 935 254
Average Number Employees During Period67666662
Balances Amounts Owed To Related Parties  3 966 1383 935 254
Bank Borrowings Overdrafts884 5422 253 8561 581 707 
Banking Arrangements Classified As Cash Cash Equivalents -2 253 856-1 581 707 
Bank Overdrafts884 5422 253 8561 581 707 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment559 80057 50051 50045 500
Cash Cash Equivalents Cash Flow Value-884 542-2 253 856-1 581 7071 001 927
Cost Sales14 891 81116 409 74515 661 06015 920 465
Creditors922 6501 397 6761 058 094659 737
Deferred Income169 724198 111314 604247 024
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit405 834536 270-557 785-331 443
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-284 033   
Depreciation Expense Property Plant Equipment968 866968 214851 860790 402
Depreciation Impairment Expense Property Plant Equipment 1 011 515921 819862 025
Distribution Costs675 897669 870658 0671 183 567
Finance Lease Liabilities Present Value Total355 739110 01138 58154 605
Finance Lease Payments Owing Minimum Gross355 739283 600127 31587 969
Further Item Deferred Expense Credit Component Total Deferred Tax Expense282 179   
Further Item Tax Increase Decrease Component Adjusting Items663451380-27 385
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 295 4201 135 0961 923 4371 913 689
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-5 812-2 847-9 497-7 478
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -703 8242 356 906-1 018 597
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 360 812-262 226894 489
Gain Loss In Cash Flows From Change In Inventories -101 366241 8991 561 603
Gain Loss On Disposals Property Plant Equipment -12 130  
Government Grant Income34 84845 86963 28867 581
Gross Profit Loss941 68347 6344 966 4754 475 161
Income From Related Parties 16 427 07620 489 79318 880 786
Increase From Depreciation Charge For Year Property Plant Equipment 1 011 515921 819862 025
Intangible Assets Gross Cost-5 681 071-5 681 071-5 681 071 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts50020 8008 0145 765
Interest Payable Similar Charges Finance Costs79 684117 033129 970108 132
Loans From Other Related Parties Other Than Directors   2 000 000
Net Cash Flows From Used In Operating Activities 879 642-1 569 182-1 593 084
Net Cash Generated From Operations 762 609-1 699 152 
Net Current Assets Liabilities-1 102 272-3 094 20329 5542 183 482
Net Interest Paid Received Classified As Operating Activities -117 033-129 970 
Operating Profit Loss-1 871 973-2 259 0192 997 4192 344 266
Other Creditors559 734615 693777 1441 361 083
Other Deferred Tax Expense Credit1 854   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 099  
Other Disposals Property Plant Equipment 59 269  
Other Interest Expense79 18496 233121 956102 367
Other Operating Income Format1205 576213 86063 288368 490
Other Remaining Borrowings914 5251 611 5421 196 723772 493
Other Taxation Social Security Payable47 16749 70349 05268 779
Payments Finance Lease Liabilities Classified As Financing Activities -72 139  
Payments To Related Parties 1 326 6511 022 156900 179
Pension Other Post-employment Benefit Costs Other Pension Costs72 98786 28685 91282 373
Prepayments Accrued Income   97 076
Proceeds From Sales Property Plant Equipment -26 040  
Profit Loss-1 951 657-2 376 0522 867 4492 236 134
Profit Loss On Ordinary Activities Before Tax-1 951 657-2 376 0522 867 4492 236 134
Property Plant Equipment Gross Cost13 698 48014 779 80115 105 73015 651 604
Social Security Costs182 286180 388185 730194 378
Staff Costs Employee Benefits Expense2 213 1542 276 9552 334 2222 487 181
Tax Decrease Increase From Effect Revenue Exempt From Taxation62 97965 0734 28811 400
Tax Expense Credit Applicable Tax Rate-370 815-451 450544 815424 865
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-32 438-31 91862 894-57 173
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss59 73511 7202 2882 536
Total Assets Less Current Liabilities6 707 8444 806 8187 334 6859 172 462
Total Borrowings1 799 0673 865 3982 778 4302 772 493
Total Operating Lease Payments193 266264 202225 028236 292
Trade Creditors Trade Payables2 248 8062 257 0152 701 0943 146 909
Trade Debtors Trade Receivables13 3555 4014 539659 801
Turnover Revenue15 833 49416 457 37920 627 53520 395 626
Wages Salaries1 957 8812 010 2812 062 5802 210 430

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on Wed, 10th May 2023 to 1st Floor Admiralty Park Rosyth Dunfermline KY11 2YW
filed on: 10th, May 2023
Free Download (1 page)

Company search