DAWSON ENERGY LIMITED

Register to unlock more data on OkredoRegister

DAWSON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264677

Incorporation date

09/03/2004

Size

Small

Contacts

Registered address

Registered address

16 North Esplanade West, Aberdeen AB11 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-06-30
dot icon13/11/2025
Appointment of Mr Graham Swan as a director on 2025-11-01
dot icon11/11/2025
Termination of appointment of Christopher Wynterbee-Robey as a director on 2025-11-01
dot icon09/09/2025
Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to 16 North Esplanade West Aberdeen AB11 5RJ on 2025-09-09
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-06-30
dot icon05/12/2024
Appointment of Mr Christopher Wynterbee-Robey as a director on 2024-12-04
dot icon02/12/2024
Termination of appointment of Alexander John Baker as a director on 2024-11-29
dot icon12/06/2024
Termination of appointment of Kirsten Elizabeth Oliver as a director on 2024-06-07
dot icon04/04/2024
Accounts for a small company made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon05/10/2023
Termination of appointment of Bradley Garnett Andrews as a director on 2023-10-03
dot icon17/07/2023
Termination of appointment of Victor Jibuike as a secretary on 2023-07-10
dot icon17/07/2023
Appointment of Miss Latoya Scott as a secretary on 2023-07-10
dot icon17/07/2023
Termination of appointment of Eoin Quinn as a director on 2023-07-14
dot icon17/07/2023
Appointment of Mrs Kirsten Elizabeth Oliver as a director on 2023-07-14
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon05/09/2022
Accounts for a small company made up to 2021-06-30
dot icon30/08/2022
Satisfaction of charge SC2646770004 in full
dot icon10/05/2022
Appointment of Ms Patricia Murray as a director on 2022-05-04
dot icon10/05/2022
Appointment of Mr. Alexander John Baker as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of Shaun Poll as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of James Arnold Lenton as a director on 2022-05-04
dot icon30/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon10/12/2021
Satisfaction of charge SC2646770003 in full
dot icon11/10/2021
Appointment of Mr Eoin Quinn as a director on 2021-10-11
dot icon11/10/2021
Termination of appointment of Nicola Dawn Mason as a director on 2021-09-27
dot icon23/09/2021
Accounts for a small company made up to 2020-06-30
dot icon12/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/08/2020
Appointment of Mr Bradley Garnett Andrews as a director on 2020-08-18
dot icon13/08/2020
Termination of appointment of Paul Seaton as a director on 2020-08-03
dot icon15/06/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon20/05/2020
Termination of appointment of Graham Thomas Hacon as a director on 2020-03-25
dot icon23/03/2020
Termination of appointment of Sam Copeman as a director on 2020-02-21
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon21/11/2019
Resignation of an auditor
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from Units a&B Linton Business Park Linton Road Gourdon Montrose Angus DD10 0NH to Annan House Palmerston Road Aberdeen AB11 5QP on 2019-10-30
dot icon28/10/2019
Appointment of Mr Victor Jibuike as a secretary on 2019-10-25
dot icon28/10/2019
Appointment of Mr Paul Seaton as a director on 2019-10-25
dot icon28/10/2019
Appointment of Mr Shaun Poll as a director on 2019-10-25
dot icon28/10/2019
Appointment of Ms Nicola Dawn Mason as a director on 2019-10-25
dot icon28/10/2019
Appointment of Mr James Arnold Lenton as a director on 2019-10-25
dot icon23/07/2019
Satisfaction of charge SC2646770005 in full
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon29/09/2017
Termination of appointment of Stuart John Barrington Brand as a director on 2017-09-15
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/03/2017
Appointment of Mr Sam Copeman as a director on 2017-03-02
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon12/04/2016
Registration of charge SC2646770005, created on 2016-04-11
dot icon05/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon29/11/2015
Full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Mr Stuart John Barrington Brand as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Stephen Dene Heywood as a director on 2015-10-23
dot icon30/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Andrew Elmes as a director on 2015-03-13
dot icon19/02/2015
Director's details changed for Mr Andrew Elmes on 2015-01-24
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr Stephen Dene Heywood as a director on 2014-09-02
dot icon28/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/02/2014
Registered office address changed from Glenshellach House 7E Glengallan Road Oban Argyll PA34 4HG Scotland on 2014-02-18
dot icon13/02/2014
Termination of appointment of Leonie Hacon as a secretary
dot icon21/11/2013
Appointment of Mr Andrew Elmes as a director
dot icon13/09/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/06/2013
Alterations to a floating charge
dot icon26/06/2013
Satisfaction of charge 1 in full
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon20/06/2013
Alterations to a floating charge
dot icon19/06/2013
Registration of charge 2646770004
dot icon12/06/2013
Registration of charge 2646770003
dot icon30/05/2013
Termination of appointment of William Dawson as a director
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon19/03/2013
Director's details changed for William Mackelvie Dawson on 2013-01-01
dot icon12/10/2012
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon15/02/2011
Registered office address changed from 21 Argyll Square Oban PA34 4AT on 2011-02-15
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2010
Termination of appointment of Line Dawson as a secretary
dot icon31/08/2010
Appointment of Graham Thomas Hacon as a director
dot icon31/08/2010
Appointment of Leonie Hacon as a secretary
dot icon31/08/2010
Resolutions
dot icon18/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon18/03/2010
Director's details changed for William Mackelvie Dawson on 2010-03-18
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 09/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / william dawson / 01/07/2008
dot icon27/04/2009
Secretary's change of particulars / line dawson / 01/07/2008
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 09/03/08; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 09/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 09/03/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 09/03/05; full list of members
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynterbee-Robey, Christopher
Director
04/12/2024 - 01/11/2025
17
Quinn, Eoin
Director
11/10/2021 - 14/07/2023
5
Baker, Alexander John, Mr.
Director
04/05/2022 - 29/11/2024
3
Oliver, Kirsten Elizabeth
Director
14/07/2023 - 07/06/2024
7
Jibuike, Victor
Secretary
25/10/2019 - 10/07/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWSON ENERGY LIMITED

DAWSON ENERGY LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at 16 North Esplanade West, Aberdeen AB11 5RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSON ENERGY LIMITED?

toggle

DAWSON ENERGY LIMITED is currently Active. It was registered on 09/03/2004 .

Where is DAWSON ENERGY LIMITED located?

toggle

DAWSON ENERGY LIMITED is registered at 16 North Esplanade West, Aberdeen AB11 5RJ.

What does DAWSON ENERGY LIMITED do?

toggle

DAWSON ENERGY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for DAWSON ENERGY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.