Dawnside Developments Limited LIVINGSTON


Dawnside Developments started in year 1990 as Private Limited Company with registration number SC124035. The Dawnside Developments company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Livingston at Geddes House. Postal code: EH54 6GU.

At the moment there are 2 directors in the the firm, namely Alistair D. and Gary D.. In addition one secretary - Alistair D. - is with the company. At the moment 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.

Dawnside Developments Limited Address / Contact

Office Address Geddes House
Office Address2 Kirkton North
Town Livingston
Post code EH54 6GU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124035
Date of Incorporation Thu, 29th Mar 1990
Industry Development of building projects
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Alistair D.

Position: Director

Appointed: 24 September 2018

Alistair D.

Position: Secretary

Appointed: 23 September 2018

Gary D.

Position: Director

Appointed: 27 August 2007

James D.

Position: Secretary

Appointed: 28 February 2008

Resigned: 23 September 2018

James D.

Position: Director

Appointed: 27 August 2007

Resigned: 23 September 2018

Douglas W.

Position: Secretary

Appointed: 06 June 1994

Resigned: 28 February 2008

Margaret D.

Position: Director

Appointed: 03 July 1992

Resigned: 27 August 2007

James D.

Position: Director

Appointed: 21 June 1991

Resigned: 27 August 2007

Alastair G.

Position: Secretary

Appointed: 20 May 1991

Resigned: 06 June 1994

Geoffrey L.

Position: Director

Appointed: 18 May 1990

Resigned: 31 December 1991

R.

Position: Secretary

Appointed: 18 May 1990

Resigned: 20 May 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1990

Resigned: 18 May 1990

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 March 1990

Resigned: 18 May 1990

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Dawnside Holdings Limited from Livingston, United Kingdom. The abovementioned PSC is categorised 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. Another one in the persons with significant control register is James D. This PSC has significiant influence or control over the company,. The third one is Gary D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Dawnside Holdings Limited

Geddes House Kirkton North, Livingston, West Lothian, EH54 6GU, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc447228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: significiant influence or control

Gary D.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand95 378133 363410 9161 231 487186 567365 612755 998
Current Assets1 540 0741 502 2631 341 7921 506 702775 205494 9541 177 651
Debtors1 444 6961 368 900930 876275 215588 638129 342393 280
Net Assets Liabilities785 622628 575863 564    
Other Debtors9 44013 095120 766183 157509 43051 650359 239
Property Plant Equipment547 62938 10029 96329 76124 17420 26675 795
Other
Accrued Liabilities Deferred Income21 6579 11420 99523 29914 4978 24915 644
Accumulated Depreciation Impairment Property Plant Equipment45 78152 68360 82067 61271 53376 87291 274
Additions Other Than Through Business Combinations Property Plant Equipment 8 953 6 5902 1341 43181 856
Amounts Owed By Group Undertakings1 260 7631 270 852774 264    
Amounts Owed To Group Undertakings242 905379 39854 7341 444 527606 525  
Average Number Employees During Period 9910101010
Balances Amounts Owed To Related Parties   1 444 527   
Corporation Tax Payable56 059  60 65312 29029 24914 262
Creditors1 286 1221 407 0571 020 3511 703 538690 91699 289773 744
Deferred Tax Asset Debtors 31 403     
Fixed Assets548 309550 360542 123569 761564 174560 266615 795
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -511 580     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   28 420   
Increase From Depreciation Charge For Year Property Plant Equipment 6 9028 1376 7926 1385 33915 893
Investment Property 511 580511 580540 000540 000540 000540 000
Investment Property Fair Value Model 511 580511 580540 000540 000540 000 
Investments Fixed Assets680680580    
Net Current Assets Liabilities253 95295 206321 441-196 83684 289235 665403 907
Number Shares Issued Fully Paid 250 100     
Other Creditors920 653997 020937 843141 45631 29236 245719 825
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 217 1 491
Other Disposals Property Plant Equipment    3 800 11 925
Other Investments Other Than Loans 680580    
Other Taxation Social Security Payable7 5509 2202 74011 64324 60421 64419 071
Par Value Share 1     
Percentage Class Share Held In Associate 5050    
Percentage Class Share Held In Subsidiary 100100    
Prepayments Accrued Income 11 000   5 2843 419
Property Plant Equipment Gross Cost593 41090 78390 78397 37395 70797 138167 069
Provisions For Liabilities Balance Sheet Subtotal16 63916 991     
Taxation Including Deferred Taxation Balance Sheet Subtotal16 63916 991     
Total Assets Less Current Liabilities802 261645 566863 564372 925648 463955 9311 019 702
Trade Creditors Trade Payables37 29812 3054 03921 9601 7083 9024 942
Trade Debtors Trade Receivables174 49342 55035 84692 05879 20872 40830 622

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts data made up to 30th September 2022
filed on: 5th, July 2023
Free Download (10 pages)

Company search

Advertisements