Company NameArrowdawn Limited
Company StatusActive
Company NumberSC211738
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gordon John Adie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RoleSenior Network Engineer
Country of ResidenceScotland
Correspondence Address348 Holburn Street
Aberdeen
AB10 7GX
Scotland
Secretary NameGeorgina Lorraine Osgood
NationalityBritish
StatusCurrent
Appointed12 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address348 Holburn Street
Aberdeen
AB10 7GX
Scotland
Secretary NameGeorgina Lorraine Adie
NationalityBritish
StatusCurrent
Appointed12 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address348 Holburn Street
Aberdeen
AB10 7GX
Scotland
Director NameMr Alan William Adie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleDebt Counsellor
Country of ResidenceScotland
Correspondence Address6 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Georgina Lorraine Adie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(12 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address348 Holburn Street
Aberdeen
AB10 7GX
Scotland
Director NameMr Gordon Malcolm Charlton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2011)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address6 Letter Road
Lyne Of Skene
Westhill
Aberdeenshire
AB32 7FP
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.arrowdawn.com/
Telephone01224 573366
Telephone regionAberdeen

Location

Registered Address6 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Gordon John Adie
65.00%
Ordinary
35 at £1Georgina Lorraine Adie
35.00%
Ordinary

Financials

Year2014
Net Worth£136,432
Cash£32,959
Current Liabilities£181,855

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 August 2019Secretary's details changed for Georgina Lorraine Osgood on 14 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 October 2018Cessation of Georgina Lorraine Adie as a person with significant control on 31 May 2018 (1 page)
21 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 July 2015Termination of appointment of Gordon Malcolm Charlton as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Gordon Malcolm Charlton as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Gordon Malcolm Charlton as a director on 2 July 2015 (1 page)
15 January 2015Director's details changed for Alan William Adie on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Alan William Adie on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Alan William Adie on 1 January 2015 (2 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Secretary's details changed for Goergina Lorraine Osgood on 11 October 2012 (1 page)
11 October 2012Appointment of Mrs Georgina Lorraine Adie as a director (2 pages)
11 October 2012Secretary's details changed (1 page)
11 October 2012Secretary's details changed (1 page)
11 October 2012Secretary's details changed for {officer_name} (1 page)
11 October 2012Appointment of Mrs Georgina Lorraine Adie as a director (2 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Secretary's details changed for Goergina Lorraine Osgood on 11 October 2012 (1 page)
14 September 2012Appointment of Mr Gordon Malcolm Charlton as a director (2 pages)
14 September 2012Appointment of Mr Gordon Malcolm Charlton as a director (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
16 September 2011Termination of appointment of Gordon Charlton as a director (1 page)
16 September 2011Termination of appointment of Gordon Charlton as a director (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
7 July 2010Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE on 7 July 2010 (1 page)
5 January 2010Director's details changed for Gordon John Adie on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gordon Malcolm Charlton on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Gordon Malcolm Charlton on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Gordon Malcolm Charlton on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Alan William Adie on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Alan William Adie on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Alan William Adie on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gordon John Adie on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Gordon John Adie on 1 November 2009 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 July 2009Director appointed alan william adie (1 page)
10 July 2009Director appointed alan william adie (1 page)
10 July 2009Director appointed gordon malcolm charlton (2 pages)
10 July 2009Director appointed gordon malcolm charlton (2 pages)
27 March 2009Return made up to 09/10/08; full list of members (3 pages)
27 March 2009Return made up to 09/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 09/10/07; no change of members (6 pages)
24 October 2007Return made up to 09/10/07; no change of members (6 pages)
19 October 2007Registered office changed on 19/10/07 from: bon accord house riverside drive aberdeen AB11 7SL (1 page)
19 October 2007Registered office changed on 19/10/07 from: bon accord house riverside drive aberdeen AB11 7SL (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 09/10/06; full list of members (6 pages)
3 November 2006Return made up to 09/10/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Return made up to 09/10/05; full list of members (6 pages)
5 April 2006Return made up to 09/10/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 February 2005Return made up to 09/10/04; full list of members (6 pages)
3 February 2005Return made up to 09/10/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 January 2004Registered office changed on 06/01/04 from: 403 holburn street aberdeen aberdeenshire AB10 7GS (1 page)
6 January 2004Registered office changed on 06/01/04 from: 403 holburn street aberdeen aberdeenshire AB10 7GS (1 page)
22 November 2003Return made up to 09/10/03; full list of members (6 pages)
22 November 2003Return made up to 09/10/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 February 2003Registered office changed on 19/02/03 from: 348 holburn street aberdeen AB10 7GX (1 page)
19 February 2003Registered office changed on 19/02/03 from: 348 holburn street aberdeen AB10 7GX (1 page)
5 November 2002Return made up to 09/10/02; full list of members (6 pages)
5 November 2002Return made up to 09/10/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Ad 01/04/01--------- £ si 9@1=9 £ ic 2/11 (2 pages)
16 May 2001Ad 01/04/01--------- £ si 9@1=9 £ ic 2/11 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Secretary resigned (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 October 2000Incorporation (17 pages)
9 October 2000Incorporation (17 pages)