Company NameDawson International Holdings (UK) Limited
Company StatusDissolved
Company NumberSC054674
CategoryPrivate Limited Company
Incorporation Date7 December 1973(50 years, 4 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)
Previous NameDawson International Group Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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
Appointed15 December 2000(27 years after company formation)
Appointment Duration15 years, 11 months (closed 23 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusClosed
Appointed30 July 2004(30 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameJohn Brian Waterton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(15 years after company formation)
Appointment Duration4 months (resigned 07 April 1989)
RoleCompany Director
Correspondence Address23 Danube Street
Edinburgh
Midlothian
EH4 1NN
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(15 years after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 1995)
RoleChairman
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameBrian Samuel Faulkner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(15 years after company formation)
Appointment Duration3 years, 2 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
Appointed07 December 1988(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimrod House
Muckhart
Dollar
Clackmannanshire
FK14 7JH
Scotland
Secretary NameHugh Somerville
NationalityBritish
StatusResigned
Appointed07 December 1988(15 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address111 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameMartin Stewart Watts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1989)
RoleCompany Director
Correspondence AddressCharity House Chapel Lane
Somerby
Melton Mowbray
Leicestershire
LE14 2PR
Director NameMr William Alexander Simpson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Airbles Farm Road
Motherwell
Lanarkshire
ML1 3AZ
Scotland
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1997)
RoleChartered Accountant
Correspondence Address18 Succoth Avenue
Edinburgh
EH12 6BU
Scotland
Director NameRobert Derek Finlay
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 1998)
RoleChairman
Correspondence AddressGrantully Castle
Aberfelby
Perthshire
PH15 2EG
Scotland
Director NamePeter Forrest
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 1998)
RoleCompany Director
Correspondence AddressWhinfield House
58 The Muirs
Kinross
Tayside
KY13 8AU
Scotland
Secretary NamePaul Munn
NationalityBritish
StatusResigned
Appointed05 August 1996(22 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoul
52 Inverleith Place
Edinburgh
EH3 5PA
Scotland
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 NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusResigned
Appointed01 September 1999(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusResigned
Appointed31 December 2000(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Director NameIain Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(29 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Secretary NameIain Harrison
NationalityBritish
StatusResigned
Appointed21 November 2003(29 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Contact

Websitedawson-international.co.uk
Telephone0131 5530100
Telephone regionEdinburgh

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2011
Turnover£10,000
Net Worth-£23,185,000
Cash£1,000
Current Liabilities£23,304,000

Accounts

Latest Accounts2 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Administrator's progress report (18 pages)
23 August 2016Notice of move from Administration to Dissolution (18 pages)
30 March 2016Administrator's progress report (18 pages)
9 September 2015Administrator's progress report (18 pages)
13 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 (18 pages)
1 September 2014Administrator's progress report (16 pages)
20 August 2014Notice of extension of period of Administration (3 pages)
3 April 2014Administrator's progress report (14 pages)
24 September 2013Administrator's progress report (17 pages)
23 August 2013Notice of extension of period of Administration (2 pages)
3 April 2013Administrator's progress report (22 pages)
13 February 2013Notice of result of meeting creditors (1 page)
2 November 2012Notice of result of meeting creditors (1 page)
22 October 2012Termination of appointment of James Carrie as a director (1 page)
11 October 2012Statement of administrator's proposal (25 pages)
11 September 2012Statement of affairs with form 2.13B(SCOT) (15 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 (3 pages)
3 January 2012Full accounts made up to 2 April 2011 (13 pages)
3 January 2012Full accounts made up to 2 April 2011 (13 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(4 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(4 pages)
13 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
13 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages)
3 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
25 October 2010Appointment of James Kemp Carrie as a director (3 pages)
7 October 2010Full accounts made up to 2 January 2010 (13 pages)
7 October 2010Full accounts made up to 2 January 2010 (13 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 January 2010Section 519 aud res (1 page)
4 November 2009Full accounts made up to 3 January 2009 (12 pages)
4 November 2009Full accounts made up to 3 January 2009 (12 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 June 2009Appointment terminated director michael hartley (1 page)
4 November 2008Full accounts made up to 29 December 2007 (11 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 November 2007Full accounts made up to 30 December 2006 (12 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
2 February 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 March 2006Dec mort/charge * (2 pages)
2 February 2006Full accounts made up to 1 January 2005 (13 pages)
2 February 2006Full accounts made up to 1 January 2005 (13 pages)
14 December 2005Partic of mort/charge * (4 pages)
17 August 2005Return made up to 01/08/05; no change of members (4 pages)
4 March 2005Partic of mort/charge * (5 pages)
22 November 2004Full accounts made up to 3 January 2004 (13 pages)
22 November 2004Full accounts made up to 3 January 2004 (13 pages)
29 October 2004Partic of mort/charge * (6 pages)
21 October 2004Dec mort/charge * (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Return made up to 01/08/04; no change of members (4 pages)
24 July 2004Dec mort/charge * (4 pages)
24 July 2004Dec mort/charge * (5 pages)
24 July 2004Dec mort/charge * (4 pages)
24 July 2004Dec mort/charge * (4 pages)
24 July 2004Dec mort/charge * (5 pages)
24 May 2004Alterations to a floating charge (12 pages)
24 May 2004Alterations to a floating charge (12 pages)
6 April 2004Dec mort/charge * (4 pages)
6 April 2004Dec mort/charge * (4 pages)
6 February 2004Full accounts made up to 28 December 2002 (13 pages)
21 December 2003Secretary resigned (1 page)
21 December 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 August 2003Partic of mort/charge * (8 pages)
11 August 2003Partic of mort/charge * (6 pages)
11 August 2003Partic of mort/charge * (8 pages)
11 August 2003Partic of mort/charge * (6 pages)
6 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 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 * (6 pages)
30 October 2002Full accounts made up to 29 December 2001 (13 pages)
20 September 2002Return made up to 01/08/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 December 2000 (13 pages)
31 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 01/08/01; full list of members (5 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 1 January 2000 (13 pages)
24 October 2000Full accounts made up to 1 January 2000 (13 pages)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
31 October 1999Full accounts made up to 2 January 1999 (13 pages)
31 October 1999Full accounts made up to 2 January 1999 (13 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
27 August 1999Return made up to 01/08/99; no change of members (8 pages)
23 October 1998Director resigned (1 page)
20 October 1998Full accounts made up to 3 January 1998 (15 pages)
20 October 1998Full accounts made up to 3 January 1998 (15 pages)
10 September 1998Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL (1 page)
21 August 1998Return made up to 01/08/98; no change of members (5 pages)
15 January 1998New director appointed (1 page)
15 January 1998Director resigned (1 page)
9 January 1998Full accounts made up to 29 March 1997 (16 pages)
10 December 1997Company name changed dawson international group servi ces LIMITED\certificate issued on 11/12/97 (2 pages)
8 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 April 1997Auditor's resignation (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (1 page)
12 February 1997Secretary resigned (1 page)
15 January 1997Full accounts made up to 30 March 1996 (15 pages)
11 November 1996Return made up to 01/10/96; full list of members (6 pages)
12 September 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1996Particulars of contract relating to shares (4 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 9 charlotte square edinburgh EH2 4DR (1 page)
21 November 1995Full accounts made up to 1 April 1995 (20 pages)
21 November 1995Full accounts made up to 1 April 1995 (20 pages)
3 October 1995Return made up to 01/10/95; full list of members (16 pages)
15 May 1995Director's particulars changed (2 pages)
2 October 1987Registered office changed on 02/10/87 from: 28 charlotte square edinburgh EH2 4EZ (1 page)
7 December 1973Incorporation (15 pages)
7 December 1973Certificate of incorporation (1 page)