Background WavePink WaveYellow Wave

DAWSON ENERGY LIMITED (SC264677)

DAWSON ENERGY LIMITED (SC264677) is an active UK company. incorporated on 9 March 2004. with registered office in Aberdeen. The company operates in the Construction sector, engaged in other construction installation. DAWSON ENERGY LIMITED has been registered for 22 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
SC264677
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
16 North Esplanade West, Aberdeen, AB11 5RJ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MURRAY, Patricia, SWAN, Graham
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSON ENERGY LIMITED

DAWSON ENERGY LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in other construction installation. DAWSON ENERGY LIMITED was registered 22 years ago.(SIC: 43290)

Status

active

Active since 22 years ago

Company No

SC264677

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

16 North Esplanade West Aberdeen, AB11 5RJ,

Previous Addresses

Annan House Palmerston Road Aberdeen AB11 5QP Scotland
From: 30 October 2019To: 9 September 2025
Units a&B Linton Business Park Linton Road Gourdon Montrose Angus DD10 0NH
From: 18 February 2014To: 30 October 2019
Glenshellach House 7E Glengallan Road Oban Argyll PA34 4HG Scotland
From: 15 February 2011To: 18 February 2014
21 Argyll Square Oban PA34 4AT
From: 9 March 2004To: 15 February 2011
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 10
Director Left
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Apr 16
Director Joined
Mar 17
Director Left
Sept 17
Loan Cleared
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Cleared
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SCOTT, Latoya

Active
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 10 Jul 2023

MURRAY, Patricia

Active
North Esplanade West, AberdeenAB11 5RJ
Born November 1969
Director
Appointed 04 May 2022

SWAN, Graham

Active
North Esplanade West, AberdeenAB11 5RJ
Born February 1972
Director
Appointed 01 Nov 2025

DAWSON, Line Salbu

Resigned
Main Street, ObanPA37 1PA
Secretary
Appointed 09 Mar 2004
Resigned 18 Aug 2010

HACON, Leonie

Resigned
7e Glengallan Road, ObanPA34 4HG
Secretary
Appointed 18 Aug 2010
Resigned 12 Feb 2014

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 25 Oct 2019
Resigned 10 Jul 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2004

ANDREWS, Bradley Garnett

Resigned
Palmerston Road, AberdeenAB11 5QP
Born November 1975
Director
Appointed 18 Aug 2020
Resigned 03 Oct 2023

BAKER, Alexander John, Mr.

Resigned
Palmerston Road, AberdeenAB11 5QP
Born June 1981
Director
Appointed 04 May 2022
Resigned 29 Nov 2024

BRAND, Stuart John Barrington

Resigned
Linton Road, MontroseDD10 0NH
Born December 1978
Director
Appointed 12 Nov 2015
Resigned 15 Sept 2017

COPEMAN, Sam

Resigned
Palmerston Road, AberdeenAB11 5QP
Born October 1978
Director
Appointed 02 Mar 2017
Resigned 21 Feb 2020

DAWSON, William Mackelvie

Resigned
7e Glengallan Road, ObanPA34 4HG
Born February 1969
Director
Appointed 09 Mar 2004
Resigned 14 May 2013

ELMES, Andrew

Resigned
Linton Road, MontroseDD10 0NH
Born July 1973
Director
Appointed 01 Nov 2013
Resigned 13 Mar 2015

HACON, Graham Thomas

Resigned
Palmerston Road, AberdeenAB11 5QP
Born September 1967
Director
Appointed 18 Aug 2010
Resigned 25 Mar 2020

HEYWOOD, Stephen Dene

Resigned
Linton Road, MontroseDD10 0NH
Born April 1966
Director
Appointed 02 Sept 2014
Resigned 23 Oct 2015

LENTON, James Arnold

Resigned
Palmerston Road, AberdeenAB11 5QP
Born June 1967
Director
Appointed 25 Oct 2019
Resigned 04 May 2022

MASON, Nicola Dawn

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1971
Director
Appointed 25 Oct 2019
Resigned 27 Sept 2021

OLIVER, Kirsten Elizabeth

Resigned
Palmerston Road, AberdeenAB11 5QP
Born June 1972
Director
Appointed 14 Jul 2023
Resigned 07 Jun 2024

POLL, Shaun

Resigned
Palmerston Road, AberdeenAB11 5QP
Born December 1968
Director
Appointed 25 Oct 2019
Resigned 04 May 2022

QUINN, Eoin

Resigned
Palmerston Road, AberdeenAB11 5QP
Born October 1987
Director
Appointed 11 Oct 2021
Resigned 14 Jul 2023

SEATON, Paul

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1964
Director
Appointed 25 Oct 2019
Resigned 03 Aug 2020

WYNTERBEE-ROBEY, Christopher

Resigned
North Esplanade West, AberdeenAB11 5RJ
Born November 1958
Director
Appointed 04 Dec 2024
Resigned 01 Nov 2025

Persons with significant control

1

3sun Group Limited

Active
Boundary Road, Great YarmouthNR31 0FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Auditors Resignation Limited Company
21 November 2019
AA03AA03
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
13 September 2013
AAAnnual Accounts
Mortgage Alter Floating Charge
29 June 2013
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
20 June 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Legacy
24 September 2010
MG01sMG01s
Legacy
1 September 2010
MG01sMG01s
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Resolution
31 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation