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

DAWSON ENERGY LIMITED

ANNAN HOUSE, PALMERSTON ROAD, ABERDEEN, AB11 5QP,
Company Registration Number
SC264677
Private Limited Company
Active

Company Overview

About Dawson Energy Ltd
DAWSON ENERGY LIMITED was founded on 2004-03-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Dawson Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAWSON ENERGY LIMITED
 
Legal Registered Office
ANNAN HOUSE
PALMERSTON ROAD
ABERDEEN
AB11 5QP
Other companies in DD10
 
Filing Information
Company Number SC264677
Company ID Number SC264677
Date formed 2004-03-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB774931886  
Last Datalog update: 2024-05-05 13:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWSON ENERGY 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 DAWSON ENERGY LIMITED
The following companies were found which have the same name as DAWSON ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWSON ENERGY, INC. 45 LAKEVIEW AVE Suffolk BAY SHORE NY 11706 Active Company formed on the 1997-12-09
DAWSON ENERGY, LLC 7717 LOUETTA RD UNIT 12175 SPRING TX 77391 Active Company formed on the 2011-03-15
DAWSON ENERGY INESTMENT #1, LLC 2 PLAZA MOLLENO SANTA FE NM 87506 Dissolved Company formed on the 2012-05-24
DAWSON ENERGY ADVISORS LTD British Columbia Dissolved
DAWSON ENERGY SOLUTIONS LLC Georgia Unknown
DAWSON ENERGY SOLUTIONS LLC Georgia Unknown
DAWSON ENERGY SYSTEMS INCORPORATED Michigan UNKNOWN
DAWSON ENERGY SOLUTIONS LLC Georgia Unknown
DAWSON ENERGY SOLUTIONS LLC Georgia Unknown

Company Officers of DAWSON ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SAM COPEMAN
Director 2017-03-02
GRAHAM THOMAS HACON
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BARRINGTON BRAND
Director 2015-11-12 2017-09-15
STEPHEN DENE HEYWOOD
Director 2014-09-02 2015-10-23
ANDREW ELMES
Director 2013-11-01 2015-03-13
LEONIE HACON
Company Secretary 2010-08-18 2014-02-12
WILLIAM MACKELVIE DAWSON
Director 2004-03-09 2013-05-14
LINE SALBU DAWSON
Company Secretary 2004-03-09 2010-08-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-03-09 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM COPEMAN 3SUN ACADEMY LIMITED Director 2017-03-02 CURRENT 1997-07-03 Active - Proposal to Strike off
SAM COPEMAN 3SUN LIMITED Director 2017-03-02 CURRENT 2006-11-13 Active - Proposal to Strike off
SAM COPEMAN 3SUN INSPECTION SERVICES LIMITED Director 2017-03-02 CURRENT 2011-04-04 Active
SAM COPEMAN RRC CONTROLS SERVICES LIMITED Director 2017-03-02 CURRENT 1999-09-30 Active
SAM COPEMAN ACCESS INSPECTION DEVELOPMENT LTD Director 2017-03-02 CURRENT 1998-01-19 Active - Proposal to Strike off
SAM COPEMAN 3SUN SUBSEA LIMITED Director 2017-03-02 CURRENT 2013-08-08 Active - Proposal to Strike off
SAM COPEMAN 3SUN GROUP LIMITED Director 2017-03-02 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON WIND TEAM LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-09-23

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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-01CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS
2023-07-17Termination of appointment of Victor Jibuike on 2023-07-10
2023-07-17Appointment of Miss Latoya Scott as company secretary on 2023-07-10
2023-07-17APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN
2023-07-17DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH OLIVER
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2646770004
2022-05-10AP01DIRECTOR APPOINTED MR. ALEXANDER JOHN BAKER
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD LENTON
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2646770003
2021-10-11AP01DIRECTOR APPOINTED MR EOIN QUINN
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-06-15AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-21AA03Auditors resignation for limited company
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Units a&B Linton Business Park Linton Road Gourdon Montrose Angus DD10 0NH
2019-10-28AP03Appointment of Mr Victor Jibuike as company secretary on 2019-10-25
2019-10-28AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2646770005
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR SAM COPEMAN
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2646770005
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AP01DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELMES
2015-02-19CH01Director's details changed for Mr Andrew Elmes on 2015-01-24
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM Glenshellach House 7E Glengallan Road Oban Argyll PA34 4HG Scotland
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEONIE HACON
2013-11-21AP01DIRECTOR APPOINTED MR ANDREW ELMES
2013-06-29466(Scot)Alter floating charge/mortgage (Scotland)
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2646770004
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2646770004
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2646770003
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2013-03-19AR0109/03/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKELVIE DAWSON / 01/01/2013
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-03AR0109/03/12 FULL LIST
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0109/03/11 FULL LIST
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 21 ARGYLL SQUARE OBAN PA34 4AT
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY LINE DAWSON
2010-08-31AP01DIRECTOR APPOINTED GRAHAM THOMAS HACON
2010-08-31AP03SECRETARY APPOINTED LEONIE HACON
2010-08-31RES13SECTION 190/TRANSFER OF THE COMPANY APPROVERD 18/08/2010
2010-03-18AR0109/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKELVIE DAWSON / 18/03/2010
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAWSON / 01/07/2008
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / LINE DAWSON / 01/07/2008
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-03-09288bSECRETARY RESIGNED
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DAWSON ENERGY 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 DAWSON ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-19 Outstanding RBS INVOICE FINANCE LIMITED
2013-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2010-09-20 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-08-18 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DAWSON ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of DAWSON ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON ENERGY LIMITED
Trademarks
We have not found any records of DAWSON ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON ENERGY 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 (43290 - Other construction installation) as DAWSON ENERGY LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where DAWSON ENERGY 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 DAWSON ENERGY 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 DAWSON ENERGY 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.