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

DAWN HIGHFIELD LIMITED

18 TAYLOR STREET, AYR, KA8 8AU,
Company Registration Number
SC287364
Private Limited Company
Active

Company Overview

About Dawn Highfield Ltd
DAWN HIGHFIELD LIMITED was founded on 2005-07-12 and has its registered office in Ayr. The organisation's status is listed as "Active". Dawn Highfield Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAWN HIGHFIELD LIMITED
 
Legal Registered Office
18 TAYLOR STREET
AYR
KA8 8AU
Other companies in G2
 
Previous Names
PACIFIC SHELF 1319 LIMITED30/08/2005
Filing Information
Company Number SC287364
Company ID Number SC287364
Date formed 2005-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB430628710  GB436689254  
Last Datalog update: 2024-01-08 22:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWN HIGHFIELD 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.

Company Officers of DAWN HIGHFIELD LIMITED

Current Directors
Officer Role Date Appointed
STEWART HARLEY ROUGH
Company Secretary 2005-08-19
ALAN GILLIES MACDONALD
Director 2005-08-19
STEWART HARLEY ROUGH
Director 2005-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM JOSEPH WARD
Director 2015-08-27 2017-06-14
ROBERT HAYNE
Director 2005-08-19 2015-08-27
ALEXANDER SHORT
Director 2005-08-19 2015-08-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-07-12 2005-08-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-07-12 2005-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART HARLEY ROUGH T D I CORPORATION LIMITED Company Secretary 2004-08-05 CURRENT 1998-04-01 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (379) LIMITED Company Secretary 2004-01-30 CURRENT 2002-12-05 Dissolved 2015-01-23
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 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 GROUP LIMITED Director 1994-02-01 CURRENT 1993-10-27 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
STEWART HARLEY ROUGH NICHOL MCKAY LIMITED Director 2017-06-01 CURRENT 1977-12-06 Active
STEWART HARLEY ROUGH BETSOLD LIMITED Director 2017-02-02 CURRENT 2012-12-17 Active - Proposal to Strike off
STEWART HARLEY ROUGH SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
STEWART HARLEY ROUGH SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
STEWART HARLEY ROUGH WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (435) LIMITED Director 2009-09-24 CURRENT 2005-11-25 Active
STEWART HARLEY ROUGH FREEPORT SCOTLAND LIMITED Director 2006-08-24 CURRENT 1984-03-27 Active
STEWART HARLEY ROUGH T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
STEWART HARLEY ROUGH NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (379) LIMITED Director 2003-11-24 CURRENT 2002-12-05 Dissolved 2015-01-23
STEWART HARLEY ROUGH DAWN DEVELOPMENTS LIMITED Director 2003-11-24 CURRENT 1960-11-14 Active
STEWART HARLEY ROUGH EARLYBIRD (GLASGOW) LIMITED Director 2003-09-30 CURRENT 2003-07-14 Dissolved 2014-03-07

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
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORDE DONALDSON
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORDE DONALDSON
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILLIES MACDONALD
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILLIES MACDONALD
2020-10-20PSC07CESSATION OF ANTHONY GIRASOLI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20PSC07CESSATION OF ANTHONY GIRASOLI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27AP01DIRECTOR APPOINTED MR FORDE DONALDSON
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARLEY ROUGH
2020-07-27TM02Termination of appointment of Stewart Harley Rough on 2020-07-27
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GILLIES MACDONALD
2018-12-18PSC07CESSATION OF DAWN HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM C/O Dawn Group Limited 220 West George Street Glasgow G2 2PG
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-15PSC07CESSATION OF DAWN HOMES LIMITEDE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GIRASOLI
2018-02-27PSC09Withdrawal of a person with significant control statement on 2018-02-27
2018-02-27PSC07CESSATION OF DIAMOND GLOBAL TRADING & INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOSEPH WARD
2018-02-01PSC02Notification of Dawn Homes Limitede as a person with significant control on 2016-04-06
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GIRASOLI
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-08-31PSC02Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 2016-04-06
2016-11-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0112/07/15 ANNUAL RETURN FULL LIST
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT
2015-09-03AP01DIRECTOR APPOINTED MR LIAM JOSEPH WARD
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNE
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNE
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0112/07/14 FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/04/2011
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-13AR0112/07/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-12AR0112/07/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ELDO HOUSE MONKTON ROAD PRESTWICK KA9 2PB
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, ELDO HOUSE, MONKTON ROAD, PRESTWICK, KA9 2PB
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-11AR0112/07/11 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-14AR0112/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART ROUGH / 15/03/2008
2008-11-28AA31/01/08 TOTAL EXEMPTION FULL
2008-08-26363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-28363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-24363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2005-08-30225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288bSECRETARY RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1319 LIMITED CERTIFICATE ISSUED ON 30/08/05
2005-08-30RES12VARYING SHARE RIGHTS AND NAMES
2005-08-3088(2)RAD 19/08/05-19/08/05 £ SI 99@1=99 £ IC 1/100
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 4TH FLOOR, PACIFIC HOUSE, 70 WELLINGTON STREET, GLASGOW, STRATHCLYDE G2 6SB
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DAWN HIGHFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAWN HIGHFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HIGHFIELD LIMITED

Intangible Assets
Patents
We have not found any records of DAWN HIGHFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWN HIGHFIELD LIMITED
Trademarks
We have not found any records of DAWN HIGHFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWN HIGHFIELD 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 (68100 - Buying and selling of own real estate) as DAWN HIGHFIELD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAWN HIGHFIELD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWN HIGHFIELD 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 HIGHFIELD 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.