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

DAWN GROUP LIMITED

TITANIUM 1, KINGS INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
Company Registration Number
SC147181
Private Limited Company
Liquidation

Company Overview

About Dawn Group Ltd
DAWN GROUP LIMITED was founded on 1993-10-27 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Dawn Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAWN GROUP LIMITED
 
Legal Registered Office
TITANIUM 1
KINGS INCH PLACE
RENFREW
RENFREWSHIRE
PA4 8WF
Other companies in G2
 
Filing Information
Company Number SC147181
Company ID Number SC147181
Date formed 1993-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2018-09-07 10:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
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.
Companies with same name DAWN GROUP LIMITED
The following companies were found which have the same name as DAWN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWN GROUP, LLC 732 BROADWAY STE 201 TACOMA WA 984020000 Active Company formed on the 2006-08-15
DAWN GROUP OF COMPANIES PTY LTD NSW 2170 Active Company formed on the 2008-05-16
DAWN GROUP (HK) LIMITED Unknown Company formed on the 2014-03-21
DAWN GROUP INC 247 SW 8 ST MIAMI FL 33130 Inactive Company formed on the 2008-11-12
DAWN GROUP LLC 4336 HARLOW BLVD JACKSONVILLE FL 32210 Inactive Company formed on the 2015-03-02
DAWN GROUP LLC Delaware Unknown
DAWN GROUP LLC New Jersey Unknown
DAWN GROUP PTY LTD Active Company formed on the 2019-02-13
DAWN GROUP SOLUTIONS LLC 18126 BERRY GARDEN LN SPRING TX 77379 Forfeited Company formed on the 2019-12-23
DAWN GROUP LTD 132 POND ROAD LONDON E15 3BQ Active - Proposal to Strike off Company formed on the 2020-08-13
DAWN GROUP INC. 1410 CAYWOOD LN UNIT A HOUSTON TX 77055 Active Company formed on the 2022-05-18
DAWN GROUP LTD 521 Green Lane Small Heath Birmingham WEST MIDLANDS B9 5PT Active Company formed on the 2023-06-19
DAWN GROUP HOLDINGS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-01-03

Company Officers of DAWN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN GILLIES MACDONALD
Director 1994-02-01
BARRY NEIL MACDONALD
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART HARLEY ROUGH
Company Secretary 2004-01-30 2017-01-31
RONALD SHARP ELDER
Director 2001-04-06 2017-01-31
STEWART HARLEY ROUGH
Director 2003-11-24 2017-01-31
RAYMOND ANTONY EVE
Director 2006-06-28 2012-04-06
IAN EDWARD MAHON
Director 2006-06-28 2012-02-17
JAMES THOMSON
Company Secretary 1994-02-01 2004-01-30
JAMES THOMSON
Director 1994-02-01 2004-01-30
JAMES WALKER
Director 1994-02-01 2002-10-16
MD SECRETARIES LIMITED
Nominated Secretary 1993-10-27 1994-02-01
MD DIRECTORS LIMITED
Nominated Director 1993-10-27 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 DAWN RIVERSIDE LIMITED Director 2003-06-23 CURRENT 1998-11-06 Active
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 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

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
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 220 WEST GEORGE STREET GLASGOW G2 2PG
2017-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 220 WEST GEORGE STREET GLASGOW G2 2PG
2017-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY STEWART ROUGH
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY STEWART ROUGH
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER
2016-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 30100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 30100
2015-09-18AR0101/09/15 FULL LIST
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 30100
2014-10-24AR0101/09/14 FULL LIST
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1471810009
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1471810008
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 30100
2013-11-06AR0101/09/13 FULL LIST
2013-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-09-27AR0101/09/12 FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, 220 WEST GEORGE STREET, GLASGOW, STRATHCLYDE, G2 2PG, UNITED KINGDOM
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, ELDO HOUSE, MONKTON ROAD, PRESTWICK, KA9 2PB
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAHON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVE
2011-10-11AR0101/09/11 FULL LIST
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2010-11-10AR0101/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY EVE / 01/01/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL MACDONALD / 01/01/2010
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009
2009-11-19AR0101/09/09 FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009
2009-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-12-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-10-29363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2005-11-02363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-01-20419a(Scot)DEC MORT/CHARGE *****
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-10-15363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-13419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-08-13419a(Scot)DEC MORT/CHARGE *****
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-13288aNEW DIRECTOR APPOINTED
2002-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-23419a(Scot)DEC MORT/CHARGE *****
2002-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-22288bDIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-07-16288cSECRETARY'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DAWN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-02-22
Notices to Creditors2018-10-12
Notices to2018-07-24
Appointmen2017-08-11
Resolution2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against DAWN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-25 Outstanding BANK OF SCOTLAND PLC
2014-02-18 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-25 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-10-22 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-07-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DAWN GROUP LIMITED registering or being granted any patents
Domain Names

DAWN GROUP LIMITED owns 1 domain names.

dawn-group.co.uk  

Trademarks
We have not found any records of DAWN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWN GROUP 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 (41202 - Construction of domestic buildings) as DAWN GROUP LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DAWN GROUP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyDAWN GROUP LIMITEDEvent Date2019-02-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAWN GROUP LIMITEDEvent Date2017-08-01
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: michael.currie@campbelldallas.co.uk. Ag LF50401
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAWN GROUP LIMITEDEvent Date2017-08-01
At a General Meeting of the members of the Company, duly convened and held at 220 West George Street, Glasgow, G2 2PG on 01 August 2017 , at 10.30 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No: 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: michael.currie@campbelldallas.co.uk. Ag LF50401
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWN GROUP 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 GROUP 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.