Company NameDawson International Public Limited Company
Company StatusDissolved
Company NumberSC054505
CategoryPublic Limited Company
Incorporation Date15 November 1973(50 years, 4 months ago)
Dissolution Date10 November 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(28 years, 1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusClosed
Appointed30 July 2004(30 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(34 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 10 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NamePhilip Walker Kemp
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1994)
RoleCompany Director
Correspondence AddressPO Box 222 63 Woodland Road
Brookside
Foreign
Director NameKeith Fox
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address29 Midton Road
Ayr
Ayrshire
KA7 2SF
Scotland
Director NameBrian Samuel Faulkner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 1992)
RoleCompany Director
Correspondence Address2 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Director NameMr John Derek Embrey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimrod House
Muckhart
Dollar
Clackmannanshire
FK14 7JH
Scotland
Director NameDr John Eveleigh Bolton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 1990)
RoleCompany Director
Correspondence AddressSunnymead
Tite Hill
Englefield Green
Surrey
TW20 0NH
Director NameWalter Ronald Alexander
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressMoonzie Mill
Balmullo
St Andrews
Fife
KY16 0AH
Scotland
Secretary NameHugh Somerville
NationalityBritish
StatusResigned
Appointed26 July 1989(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 05 August 1996)
RoleCompany Director
Correspondence Address111 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameRobert Derek Finlay
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 1998)
RoleChairman
Correspondence AddressGrantully Castle
Aberfelby
Perthshire
PH15 2EG
Scotland
Director NameJulia Ann Burdus Robertson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address113 Cranmer Court
Whiteheads Grove Chelsea
London
SW3 3HE
Director NamePeter Forrest
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(20 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressWhinfield House
58 The Muirs
Kinross
Tayside
KY13 8AU
Scotland
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1997)
RoleChartered Accountant
Correspondence Address18 Succoth Avenue
Edinburgh
EH12 6BU
Scotland
Director NamePeter Foy
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address5 Belvedere Drive
Wimbledon Village
London
SW19 7BX
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 February 1997(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2003)
RoleAccountant
Correspondence Address14 Tregunter Road
London
SW10 9LR
Secretary NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(25 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Secretary NamePaul Munn
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusResigned
Appointed28 February 2001(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2002(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2004)
RoleChartered Accountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Director NameGiovanni Corino Ghione
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2002(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2006)
RoleInvestor
Correspondence Address6 Lacets St. Leon
Monte Carlo 98000
Monaco Pty
Director NameRoss Andrew Burney
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2002(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 April 2005)
RoleInvestment Manager
Correspondence Address53 Cameron Street
Edgecliff
Sydney
Nsw 2027
Director NameAlfredo Canessa
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2003(29 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressVia Duca Degli Abruzzi 15
16034-Portofino
Genova
Italy
Director NameMr Lorenzo Astolfi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2003(29 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2004)
RoleInvestment Banker
Correspondence AddressVia Fatebenefratelli 20
Milan
20121
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Secretary NameIain Harrison
NationalityBritish
StatusResigned
Appointed27 October 2003(29 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Aidan Patrick Michael Creedon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2004(30 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RH
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2010)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed29 July 2008(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameGivanni Corino Ghione
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2010(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2011)
RoleInvestor
Country of ResidenceMonaco
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2012)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Turnover£38,095,000
Gross Profit£9,374,000
Net Worth£6,105,000
Cash£10,157,000
Current Liabilities£8,896,000

Accounts

Latest Accounts2 April 2011 (12 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

31 August 2017Administrator's progress report (23 pages)
16 August 2017Notice of extension of period of Administration (1 page)
6 March 2017Administrator's progress report (23 pages)
1 September 2016Administrator's progress report (22 pages)
1 September 2016Notice of extension of period of Administration (1 page)
30 March 2016Administrator's progress report (22 pages)
9 September 2015Administrator's progress report (22 pages)
17 August 2015Notice of extension of period of Administration (1 page)
24 June 2015Notice of resignation of administrator (1 page)
30 March 2015Administrator's progress report (21 pages)
1 September 2014Administrator's progress report (17 pages)
20 August 2014Notice of extension of period of Administration (2 pages)
3 April 2014Administrator's progress report (19 pages)
24 September 2013Administrator's progress report (20 pages)
23 August 2013Notice of extension of period of Administration (2 pages)
3 April 2013Administrator's progress report (26 pages)
31 October 2012Notice of result of meeting creditors (30 pages)
22 October 2012Termination of appointment of Jan Holmstrom as a director (1 page)
22 October 2012Termination of appointment of James Carrie as a director (1 page)
11 October 2012Statement of administrator's proposal (29 pages)
11 September 2012Statement of affairs with form 2.13B(SCOT) (16 pages)
29 August 2012Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 29 August 2012 (2 pages)
24 August 2012Appointment of an administrator (4 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (66 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (66 pages)
4 October 2011Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 March 2011 (2 pages)
4 October 2011Termination of appointment of Givanni Ghione as a director (1 page)
4 October 2011Director's details changed for Mr David Gordon Cooper on 1 March 2011 (2 pages)
4 October 2011Appointment of Mr James Kemp Carrie as a director (2 pages)
4 October 2011Director's details changed for Mr David John Bolton on 1 March 2011 (2 pages)
4 October 2011Director's details changed for Mr David John Bolton on 1 March 2011 (2 pages)
4 October 2011Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 March 2011 (2 pages)
4 October 2011Director's details changed for Mr David Gordon Cooper on 1 March 2011 (2 pages)
23 September 2011Annual return made up to 1 August 2011 with bulk list of shareholders
Statement of capital on 2011-09-23
  • GBP 51,989,513.17
(17 pages)
23 September 2011Annual return made up to 1 August 2011 with bulk list of shareholders
Statement of capital on 2011-09-23
  • GBP 51,989,513.17
(17 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross Fife KY13 8GL on 19 January 2011 (2 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
3 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
27 August 2010Director's details changed for Mr David John Bolton on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages)
27 August 2010Annual return made up to 1 August 2010 with bulk list of shareholders (18 pages)
27 August 2010Director's details changed for Givanni Corino Ghione on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr David John Bolton on 1 August 2010 (3 pages)
27 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Givanni Corino Ghione on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (3 pages)
27 August 2010Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 August 2010 (3 pages)
27 August 2010Annual return made up to 1 August 2010 with bulk list of shareholders (18 pages)
27 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages)
8 June 2010Group of companies' accounts made up to 2 January 2010 (69 pages)
8 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2010Group of companies' accounts made up to 2 January 2010 (69 pages)
8 March 2010Appointment of Givanni Corino Ghione as a director (3 pages)
13 January 2010Auditor's resignation (1 page)
6 January 2010Aud resignation section 519 (1 page)
27 August 2009Appointment terminated director stephen russell (1 page)
27 August 2009Director's change of particulars / david bolton / 01/07/2009 (1 page)
27 August 2009Return made up to 01/08/09; bulk list available separately (8 pages)
22 June 2009Appointment terminated director michael hartley (1 page)
20 May 2009Resolutions
  • RES13 ‐ Remove mike hartley as director as per article 102 08/05/2009
(1 page)
20 May 2009Group of companies' accounts made up to 3 January 2009 (59 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2009Group of companies' accounts made up to 3 January 2009 (59 pages)
20 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 October 2008Memorandum and Articles of Association (49 pages)
9 September 2008Return made up to 01/08/08; change of members (7 pages)
22 August 2008Director appointed david john bolton (3 pages)
22 August 2008Director appointed jan gustaf lennart holmstrom (2 pages)
18 August 2008Appointment terminated director donald malvenan (1 page)
18 August 2008Appointment terminated director james smith (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
1 August 2008Group of companies' accounts made up to 29 December 2007 (58 pages)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2007Return made up to 01/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
5 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 June 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
31 January 2007Director resigned (1 page)
12 September 2006Return made up to 01/08/06; bulk list available separately (8 pages)
2 August 2006Director resigned (1 page)
11 May 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
11 May 2006Resolutions
  • RES13 ‐ Auth.market purchases 03/05/06
(1 page)
22 March 2006Dec mort/charge * (2 pages)
22 March 2006Dec mort/charge * (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
16 January 2006Ad 28/12/05--------- £ si [email protected]=416014 £ ic 51573498/51989512 (3 pages)
1 December 2005Ad 19/11/05-25/11/05 £ si [email protected]=498216 £ ic 51075282/51573498 (3 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=173647 £ ic 50901635/51075282 (3 pages)
6 October 2005Ad 01/10/05--------- £ si [email protected]=35610 £ ic 50866025/50901635 (5 pages)
23 August 2005Return made up to 01/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2005Group of companies' accounts made up to 1 January 2005 (42 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2005Group of companies' accounts made up to 1 January 2005 (42 pages)
6 July 2005Ad 01/07/05--------- £ si [email protected]=106085 £ ic 1022010/1128095 (3 pages)
6 July 2005Memorandum and Articles of Association (42 pages)
12 April 2005Ad 01/04/05--------- £ si [email protected]=659 £ ic 1021351/1022010 (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 March 2005Partic of mort/charge * (5 pages)
28 February 2005Prospectus (98 pages)
10 February 2005Director resigned (1 page)
29 January 2005Ad 31/12/04--------- £ si [email protected]=6292 £ ic 1015059/1021351 (2 pages)
4 November 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
26 August 2004Return made up to 01/08/04; bulk list available separately (7 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
26 July 2004Group of companies' accounts made up to 3 January 2004 (43 pages)
26 July 2004Group of companies' accounts made up to 3 January 2004 (43 pages)
24 July 2004Dec mort/charge * (5 pages)
24 July 2004Dec mort/charge * (5 pages)
23 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 June 2004S-div conve 25/06/04 (1 page)
26 June 2004Partic of mort/charge * (5 pages)
11 June 2004Director resigned (1 page)
24 May 2004Alterations to a floating charge (12 pages)
24 May 2004Alterations to a floating charge (12 pages)
5 April 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
9 November 2003Secretary resigned (1 page)
9 November 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
15 August 2003Return made up to 01/08/03; bulk list available separately (11 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
14 June 2003Alterations to a floating charge (9 pages)
14 June 2003Alterations to a floating charge (9 pages)
11 June 2003Partic of mort/charge * (7 pages)
11 June 2003Partic of mort/charge * (4 pages)
6 May 2003Group of companies' accounts made up to 28 December 2002 (47 pages)
6 May 2003Resolutions
  • RES13 ‐ Auth market purchases 30/04/03
(1 page)
6 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2003Return made up to 01/08/02; bulk list available separately (10 pages)
29 April 2002Group of companies' accounts made up to 29 December 2001 (47 pages)
26 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
24 December 2001Ad 21/12/01--------- £ si [email protected]=37500 £ ic 50715487/50752987 (1 page)
20 December 2001Ad 19/12/01--------- £ si [email protected]=60000 £ ic 50655487/50715487 (2 pages)
7 December 2001Ad 05/12/01--------- £ si [email protected]=125000 £ ic 50530487/50655487 (2 pages)
4 December 2001Ad 30/11/01--------- £ si [email protected]=12500 £ ic 50517987/50530487 (2 pages)
3 December 2001Ad 29/11/01--------- £ si [email protected]=85000 £ ic 50432987/50517987 (2 pages)
5 November 2001Ad 30/10/01--------- £ si [email protected]=12500 £ ic 50420487/50432987 (2 pages)
31 October 2001Ad 17/09/01--------- £ si [email protected]=37500 £ ic 50382987/50420487 (2 pages)
31 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 01/08/01; no change of members (7 pages)
15 June 2001Full group accounts made up to 31 December 2000 (49 pages)
25 May 2001Ad 30/03/01--------- £ si [email protected]=12500 £ ic 50357987/50370487 (2 pages)
25 May 2001Ad 17/05/01--------- £ si [email protected]=12500 £ ic 50370487/50382987 (2 pages)
24 April 2001Director resigned (1 page)
18 April 2001Resolutions
  • RES13 ‐ Auth.market purchases 11/04/01
(1 page)
18 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
22 January 2001Ad 21/12/00--------- £ si [email protected]=25000 £ ic 50332987/50357987 (2 pages)
22 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
14 November 2000Ad 08/11/00--------- £ si [email protected]=60000 £ ic 50272987/50332987 (2 pages)
17 October 2000Ad 12/05/00--------- £ si [email protected] (2 pages)
17 October 2000Ad 08/05/00--------- £ si [email protected] (2 pages)
17 October 2000Ad 19/09/00--------- £ si [email protected]=25000 £ ic 50247987/50272987 (2 pages)
17 October 2000Ad 30/05/00--------- £ si [email protected] (2 pages)
17 October 2000Ad 03/07/00--------- £ si [email protected] (3 pages)
17 October 2000Ad 11/09/00--------- £ si [email protected]=12500 £ ic 50235487/50247987 (3 pages)
17 October 2000Ad 17/05/00--------- £ si [email protected] (2 pages)
17 October 2000Ad 05/05/00--------- £ si [email protected] (2 pages)
17 October 2000Ad 29/08/00--------- £ si [email protected]=12500 £ ic 50222987/50235487 (3 pages)
17 October 2000Ad 27/06/00--------- £ si [email protected] (3 pages)
17 October 2000Ad 11/05/00--------- £ si [email protected] (2 pages)
17 October 2000Ad 24/05/00--------- £ si [email protected] (3 pages)
17 October 2000Ad 15/08/00--------- £ si [email protected]=12500 £ ic 50210487/50222987 (3 pages)
17 October 2000Ad 08/11/99--------- £ si [email protected] (2 pages)
31 August 2000Return made up to 01/08/00; bulk list available separately (9 pages)
9 May 2000Ad 07/04/00--------- £ si [email protected] £ ic 49605862/49605862 (2 pages)
5 May 2000Conso 27/04/00 (1 page)
17 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 April 2000Director resigned (1 page)
17 April 2000Full group accounts made up to 1 January 2000 (45 pages)
17 April 2000Full group accounts made up to 1 January 2000 (45 pages)
17 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 February 2000Reduction of share premuim acc. (1 page)
2 February 2000Certificate of reduction of share premium (1 page)
14 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: level 4 saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
30 September 1999Ad 16/09/99--------- £ si [email protected]=18750 £ ic 49587112/49605862 (2 pages)
30 September 1999Ad 16/09/99--------- £ si [email protected]=175000 £ ic 49412112/49587112 (2 pages)
16 September 1999New secretary appointed (4 pages)
16 September 1999Secretary resigned (1 page)
13 September 1999Ad 03/09/99--------- £ si [email protected]=375 £ ic 49411737/49412112 (2 pages)
3 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1999Return made up to 01/08/99; bulk list available separately (18 pages)
9 May 1999Full group accounts made up to 2 January 1999 (56 pages)
9 May 1999Full group accounts made up to 2 January 1999 (56 pages)
5 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1999Director's particulars changed (3 pages)
14 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1999Director's particulars changed (2 pages)
29 December 1998Return made up to 01/08/98; bulk list available separately (11 pages)
29 October 1998Director's particulars changed (3 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
17 August 1998Director's particulars changed (2 pages)
11 August 1998Director's particulars changed (2 pages)
11 August 1998Director's particulars changed (2 pages)
11 August 1998Director's particulars changed (2 pages)
13 May 1998Full group accounts made up to 3 January 1998 (64 pages)
13 May 1998Full group accounts made up to 3 January 1998 (64 pages)
28 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 April 1998Memorandum and Articles of Association (56 pages)
28 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (2 pages)
14 October 1997Ad 07/10/97--------- £ si [email protected]=3750 £ ic 49415860/49419610 (2 pages)
8 September 1997Ad 13/08/97--------- £ si [email protected]=506698 £ ic 48909162/49415860 (3 pages)
8 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
15 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
15 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
15 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 July 1997Full group accounts made up to 29 March 1997 (60 pages)
15 July 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
29 April 1997Ad 25/03/97--------- £ si [email protected]=2074 £ ic 48907088/48909162 (2 pages)
24 March 1997Ad 11/03/97--------- £ si [email protected]=3148 £ ic 48903940/48907088 (2 pages)
2 March 1997Director's particulars changed (1 page)
28 February 1997New director appointed (2 pages)
24 February 1997New director appointed (3 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997Director resigned (1 page)
24 January 1997Ad 21/01/97--------- £ si [email protected]=421 £ ic 48903519/48903940 (2 pages)
20 January 1997Ad 17/01/97--------- £ si [email protected]=1511 £ ic 48902008/48903519 (2 pages)
17 December 1996Director resigned (1 page)
16 October 1996Full accounts made up to 30 March 1996 (54 pages)
7 October 1996Ad 15/08/96--------- £ si [email protected]=1467 £ ic 48900541/48902008 (2 pages)
18 September 1996Ad 13/08/96-12/09/96 £ si [email protected]=15539 £ ic 48885002/48900541 (3 pages)
29 August 1996Return made up to 01/08/96; bulk list available separately (15 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1996Memorandum and Articles of Association (48 pages)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1996Ad 01/04/96-13/06/96 £ si [email protected]=21 £ si [email protected]=8966 £ ic 48876014/48885002 (2 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Ad 14/03/96--------- £ si [email protected]=36 £ ic 48875978/48876014 (2 pages)
14 December 1995Ad 27/11/95--------- £ si [email protected]=567 £ ic 48875124/48875691 (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 9 charlotte square edinburgh EH2 4DR (1 page)
2 November 1995Ad 20/10/95-27/10/95 £ si [email protected]=1827 £ ic 48873297/48875124 (2 pages)
3 October 1995Ad 28/09/95--------- £ si [email protected]=172 £ ic 48873125/48873297 (2 pages)
28 September 1995New director appointed (2 pages)
6 September 1995Ad 15/08/95-23/08/95 £ si [email protected]=23033 £ ic 48850092/48873125 (2 pages)
28 August 1995Full group accounts made up to 1 April 1995 (59 pages)
28 August 1995Full group accounts made up to 1 April 1995 (59 pages)
28 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 July 1995Memorandum and Articles of Association (48 pages)
21 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(51 pages)
21 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1995Director's particulars changed (2 pages)
9 April 1995Ad 24/03/95--------- £ si [email protected]=44 £ ic 48850048/48850092 (2 pages)
14 June 1994Full group accounts made up to 26 March 1994 (45 pages)
20 August 1993Full group accounts made up to 27 March 1993 (52 pages)
21 August 1992Full group accounts made up to 28 March 1992 (40 pages)
2 September 1991Full group accounts made up to 31 March 1991 (37 pages)
29 August 1990Full accounts made up to 31 March 1990 (33 pages)
2 August 1990Memorandum and Articles of Association (58 pages)
28 August 1989Full group accounts made up to 31 March 1989 (33 pages)
2 August 1989Memorandum and Articles of Association (57 pages)
16 December 1988Listing particulars 131288 (58 pages)
12 August 1988Full accounts made up to 31 March 1988 (33 pages)
27 January 1988Memorandum and Articles of Association (45 pages)
2 October 1987Registered office changed on 02/10/87 from: 28 charlotte square edinburgh (1 page)
14 August 1987Full group accounts made up to 31 March 1987 (32 pages)
21 August 1986Return made up to 29/07/86; full list of members (19 pages)
21 August 1986Full accounts made up to 31 March 1986 (27 pages)
20 August 1985Accounts made up to 31 March 1985 (27 pages)
8 August 1984Accounts made up to 31 March 1984 (25 pages)
29 August 1983Accounts made up to 31 March 1983 (25 pages)
31 July 1982Accounts made up to 31 March 1982 (23 pages)
25 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 1981Accounts made up to 31 March 1981 (29 pages)
14 August 1980Accounts made up to 31 March 1980 (28 pages)
29 August 1979Accounts made up to 31 March 1979 (28 pages)
21 September 1978Accounts made up to 31 March 1978 (24 pages)
21 September 1977Accounts made up to 31 March 1977 (23 pages)
9 September 1976Accounts made up to 31 March 1976 (25 pages)
31 March 1975Accounts made up to 31 March 1975 (25 pages)
15 November 1973Certificate of incorporation (1 page)