Company NameDawson Dental Associates Limited
Company StatusDissolved
Company NumberSC398368
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Brian James Andrew Dawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressHillview Strachan
Banchory
Aberdeenshire
AB31 6NL
Scotland
Director NameMrs Carol Ann Dawson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressHillview Strachan
Banchory
Aberdeenshire
AB31 6NL
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Brian James Andrew Dawson
50.00%
Ordinary A
50 at £1Carol Anne Dawson
50.00%
Ordinary B

Financials

Year2014
Net Worth£60,694
Cash£62,852
Current Liabilities£8,956

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 September 2020Notification of Brian James Andrew Dawson as a person with significant control on 27 April 2020 (2 pages)
1 September 2020Notification of Carol Ann Dawson as a person with significant control on 27 April 2020 (2 pages)
1 September 2020Withdrawal of a person with significant control statement on 1 September 2020 (2 pages)
12 May 2020Director's details changed for Mrs Carol Anne Dawson on 12 May 2020 (2 pages)
12 May 2020Confirmation statement made on 26 April 2020 with updates (6 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Brian James Andrew Dawson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Carol Anne Dawson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Brian James Andrew Dawson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Carol Anne Dawson on 6 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(6 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 200
(5 pages)
27 August 2015Resolutions
  • RES13 ‐ Approval of share rights set out in articles 21/08/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 200
(5 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share rights set out in articles 21/08/2015
(18 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
7 January 2015Director's details changed for Mr Brian James Andrew Dawson on 25 November 2014 (2 pages)
7 January 2015Director's details changed for Mrs Carol Anne Dawson on 25 November 2014 (2 pages)
7 January 2015Director's details changed for Mrs Carol Anne Dawson on 25 November 2014 (2 pages)
7 January 2015Director's details changed for Mr Brian James Andrew Dawson on 25 November 2014 (2 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Registered office address changed from 7 Forestside Gardens Banchory Aberdeenshire AB31 5ZS on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 7 Forestside Gardens Banchory Aberdeenshire AB31 5ZS on 30 June 2014 (1 page)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
26 April 2011Incorporation (25 pages)
26 April 2011Incorporation (25 pages)