Pathhead
Midlothian
EH37 5SR
Scotland
Director Name | Derek Raymond Chard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaks Coppice Horndean Waterlooville Hampshire PO8 9QR |
Secretary Name | Roy Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 11 Victory Crescent Maryport Cumbria CA15 7LF |
Secretary Name | Mr Joseph Graham McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 March 2010) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Mr Atholl Cameron |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Gallowhill Road Kirkintilloch Glasgow Lanarkshire G66 4AJ Scotland |
Director Name | Mr Joseph Graham McManus |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 February 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Mr James Kean McNeillage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 December 2010) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 201 Mayfield Road Edinburgh EH9 3BD Scotland |
Secretary Name | John Alexander Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | Bothwell Park Industrial Estate Uddingston Glasgow G71 6LS Scotland |
Secretary Name | Mrs Helen Fraser Dunn Muir |
---|---|
Status | Resigned |
Appointed | 25 July 2013(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 316a Beulah Hill London SE19 3HF |
Website | dawnfresh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 810008 |
Telephone region | Motherwell |
Registered Address | 316a Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
552k at £0.000001 | Dawnfresh Holdings LTD 100.36% Ordinary |
---|
Latest Accounts | 28 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 1988 | Delivered on: 22 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from and/or dawnfresh seafoods limited,mill of kintyre seafoods limited to the chargee on any account whatsoever. Particulars: All moneys to the credit of any account of the company with the bank. Outstanding |
---|---|
7 March 1986 | Delivered on: 27 March 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from dawnfresh seafoods limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company. Outstanding |
7 March 1986 | Delivered on: 27 March 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M15). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 1983 | Delivered on: 24 February 1983 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22/7/82. Particulars: 1) the goods (please see doc M14 for details) 2) benefit of all contracts warranties and agreements pertaining thereto 3) all log books maintenance records etc & other documents relating to the goods 4) benefit of all insurances fromthe time to time in force in relation to the mortgaged property 5) any moneys payable to the company for in connection with a sale or proposed sale of any of the goods (see doc M14). Fully Satisfied |
22 December 1982 | Delivered on: 4 January 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or starfish packing company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 1982 | Delivered on: 24 March 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over goodwill & book debts tog with all fixtures plant & machinery (see doc M12). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Registered office address changed from C/O Grasphskill Limited Pheonix Works Birks Road Cleator Moor Cumbria CA25 5HU to 316a Beulah Hill London SE19 3HF on 7 January 2021 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 January 2019 | Accounts for a dormant company made up to 25 March 2018 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 26 March 2017 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 26 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 August 2013 | Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page) |
1 August 2013 | Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page) |
31 July 2013 | Termination of appointment of John Henderson as a secretary (1 page) |
31 July 2013 | Termination of appointment of John Henderson as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Termination of appointment of Atholl Cameron as a director (1 page) |
11 January 2012 | Termination of appointment of Atholl Cameron as a director (1 page) |
11 January 2012 | Termination of appointment of Atholl Cameron as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Termination of appointment of Atholl Cameron as a director (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Joseph Mcmanus as a director (1 page) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Termination of appointment of Joseph Mcmanus as a director (1 page) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 February 2011 | Termination of appointment of Joseph Mcmanus as a director (1 page) |
9 February 2011 | Termination of appointment of Joseph Mcmanus as a director (1 page) |
27 January 2011 | Termination of appointment of James Mcneillage as a director (1 page) |
27 January 2011 | Director's details changed for Atholl Cameron on 31 December 2010 (2 pages) |
27 January 2011 | Termination of appointment of James Mcneillage as a director (1 page) |
27 January 2011 | Director's details changed for Atholl Cameron on 31 December 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
12 March 2010 | Termination of appointment of Joseph Mcmanus as a secretary (2 pages) |
12 March 2010 | Appointment of John Alexander Henderson as a secretary (3 pages) |
12 March 2010 | Appointment of John Alexander Henderson as a secretary (3 pages) |
12 March 2010 | Termination of appointment of Joseph Mcmanus as a secretary (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 June 2009 | Return made up to 31/12/08; full list of members (9 pages) |
24 June 2009 | Return made up to 31/12/08; full list of members (9 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Company name changed paheka LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Company name changed paheka LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o brockbank tyson & co solicitors 44 duke street, whitehaven cumbria CA28 7NR (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o brockbank tyson & co solicitors 44 duke street, whitehaven cumbria CA28 7NR (1 page) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
5 February 1996 | Return made up to 31/12/95; no change of members
|
28 January 1994 | Company name changed\certificate issued on 28/01/94 (2 pages) |
28 January 1994 | Company name changed\certificate issued on 28/01/94 (2 pages) |
8 March 1988 | Return made up to 17/12/87; full list of members (4 pages) |
8 March 1988 | Return made up to 17/12/87; full list of members (4 pages) |
27 March 1986 | Particulars of mortgage/charge (8 pages) |
27 March 1986 | Particulars of mortgage/charge (8 pages) |