Background WavePink WaveYellow Wave

ROBERTSON - DAWN HEALTH LIMITED (SC344902)

ROBERTSON - DAWN HEALTH LIMITED (SC344902) is an active UK company. incorporated on 25 June 2008. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROBERTSON - DAWN HEALTH LIMITED has been registered for 17 years. Current directors include STEELE, Murray Adam.

Company Number
SC344902
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
Robertson House, Stirling, FK9 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEELE, Murray Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON - DAWN HEALTH LIMITED

ROBERTSON - DAWN HEALTH LIMITED is an active company incorporated on 25 June 2008 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROBERTSON - DAWN HEALTH LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC344902

LTD Company

Age

17 Years

Incorporated 25 June 2008

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 5 February 2026 (1 month 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

MN NOVA (25) LIMITED
From: 25 June 2008To: 21 July 2008
Contact
Address

Robertson House Castle Business Park Stirling, FK9 4TZ,

Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Apr 12
Director Joined
May 15
Director Left
May 15
Director Left
Mar 18
Owner Exit
Jun 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CAMPBELL, Ross Iain

Active
Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 01 Jan 2020

STEELE, Murray Adam

Active
The Castle Business Park, StirlingFK9 4TZ
Born April 1970
Director
Appointed 19 Dec 2025

JOHNSTONE, Peter Kenneth

Resigned
Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 18 Oct 2008
Resigned 05 May 2015

WILSON, Irene

Resigned
The Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 05 May 2015
Resigned 31 Dec 2019

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 25 Jun 2008
Resigned 18 Dec 2008

EVE, Raymond Antony

Resigned
West George Street, GlasgowG2 2PG
Born April 1958
Director
Appointed 18 Dec 2008
Resigned 06 Apr 2012

FORDYCE, Alan Peter

Resigned
Castle Business Park, StirlingFK9 4TZ
Born August 1967
Director
Appointed 18 Dec 2008
Resigned 01 Apr 2015

ROBERTS, Stuart

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born April 1973
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2019

ROUGH, Stewart Harley

Resigned
West George Street, GlasgowG2 2PG
Born January 1967
Director
Appointed 18 Dec 2008
Resigned 21 Feb 2018

SHEWAN, Derek William

Resigned
Castle Business Park, StirlingFK9 4TZ
Born May 1959
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2019

WILSON, Irene

Resigned
Castle Business Park, StirlingFK9 4TZ
Born May 1970
Director
Appointed 01 Jan 2020
Resigned 19 Dec 2025

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 25 Jun 2008
Resigned 18 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Miscellaneous
12 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
24 December 2008
287Change of Registered Office
Resolution
23 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2008
NEWINCIncorporation