Company NameDawntech Limited
DirectorFraser Robertson Scott
Company StatusActive
Company NumberSC131352
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Fraser Robertson Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address382 Great Western Road
Aberdeen
AB10 6PH
Scotland
Secretary NameSheila Innes Scott
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleTeacher
Correspondence Address382 Great Western Road
Aberdeen
AB10 6PH
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address382 Great Western Road
Aberdeen
AB10 6PH
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

5 at £1Mr Fraser Robertson Scott
50.00%
Ordinary
5 at £1Mrs Sheila Innes Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£71,204
Cash£92,550
Current Liabilities£34,861

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

8 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 February 2020Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
6 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(4 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(4 pages)
13 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10
(4 pages)
27 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
6 May 2010Director's details changed for Fraser Robertson Scott on 28 February 2010 (2 pages)
6 May 2010Director's details changed for Fraser Robertson Scott on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 18/04/07; full list of members (6 pages)
7 June 2007Return made up to 18/04/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Return made up to 18/04/06; full list of members (6 pages)
24 May 2006Return made up to 18/04/06; full list of members (6 pages)
18 May 2006Registered office changed on 18/05/06 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
18 May 2006Registered office changed on 18/05/06 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 June 2005Return made up to 18/04/05; full list of members (6 pages)
28 June 2005Return made up to 18/04/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 18/04/03; full list of members (6 pages)
15 May 2003Return made up to 18/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
14 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Full accounts made up to 30 April 2000 (7 pages)
20 February 2001Full accounts made up to 30 April 2000 (7 pages)
26 April 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
25 April 2000Full accounts made up to 30 April 1999 (7 pages)
25 April 2000Full accounts made up to 30 April 1999 (7 pages)
30 April 1999Return made up to 18/04/99; no change of members (4 pages)
30 April 1999Return made up to 18/04/99; no change of members (4 pages)
24 November 1998Full accounts made up to 30 April 1998 (8 pages)
24 November 1998Full accounts made up to 30 April 1998 (8 pages)
29 April 1998Return made up to 18/04/98; full list of members (6 pages)
29 April 1998Return made up to 18/04/98; full list of members (6 pages)
5 September 1997Full accounts made up to 30 April 1997 (8 pages)
5 September 1997Full accounts made up to 30 April 1997 (8 pages)
9 August 1996Full accounts made up to 30 April 1996 (8 pages)
9 August 1996Full accounts made up to 30 April 1996 (8 pages)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 April 1991Incorporation (17 pages)
18 April 1991Incorporation (17 pages)