Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | John Brian Waterton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(15 years after company formation) |
Appointment Duration | 4 months (resigned 07 April 1989) |
Role | Company Director |
Correspondence Address | 23 Danube Street Edinburgh Midlothian EH4 1NN Scotland |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(15 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 1995) |
Role | Chairman |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | Brian Samuel Faulkner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 2 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Mr John Derek Embrey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimrod House Muckhart Dollar Clackmannanshire FK14 7JH Scotland |
Secretary Name | Hugh Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(15 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 111 St Albans Road Edinburgh Midlothian EH9 2PQ Scotland |
Director Name | Martin Stewart Watts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 1989) |
Role | Company Director |
Correspondence Address | Charity House Chapel Lane Somerby Melton Mowbray Leicestershire LE14 2PR |
Director Name | Mr William Alexander Simpson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Airbles Farm Road Motherwell Lanarkshire ML1 3AZ Scotland |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 Succoth Avenue Edinburgh EH12 6BU Scotland |
Director Name | Robert Derek Finlay |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 1998) |
Role | Chairman |
Correspondence Address | Grantully Castle Aberfelby Perthshire PH15 2EG Scotland |
Director Name | Peter Forrest |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 1998) |
Role | Company Director |
Correspondence Address | Whinfield House 58 The Muirs Kinross Tayside KY13 8AU Scotland |
Secretary Name | Paul Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(22 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 2 Fair A Far Shot Whitehouse Road Cramond Edinburgh EH4 6LD Scotland |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coul 52 Inverleith Place Edinburgh EH3 5PA Scotland |
Secretary Name | Mr Keith Alexander Cairns Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Mr Keith Alexander Cairns Swinley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Mark Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ravensden Road Renhold Bedford Bedfordshire MK41 0JY |
Director Name | Iain Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | Briarcliff 4 Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Secretary Name | Iain Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | Briarcliff 4 Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Mr Andrew Dwayne Bartmess |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Operations Executive |
Country of Residence | United States |
Correspondence Address | Lochleven Mills Kinross KY13 8GL Scotland |
Director Name | Mr James Kemp Carrie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Website | dawson-international.co.uk |
---|---|
Telephone | 0131 5530100 |
Telephone region | Edinburgh |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £10,000 |
Net Worth | -£23,185,000 |
Cash | £1,000 |
Current Liabilities | £23,304,000 |
Latest Accounts | 2 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2016 | Administrator's progress report (18 pages) |
23 August 2016 | Notice of move from Administration to Dissolution (18 pages) |
30 March 2016 | Administrator's progress report (18 pages) |
9 September 2015 | Administrator's progress report (18 pages) |
13 August 2015 | Notice of extension of period of Administration (1 page) |
24 June 2015 | Notice of resignation of administrator (1 page) |
30 March 2015 | Administrator's progress report (18 pages) |
1 September 2014 | Administrator's progress report (16 pages) |
20 August 2014 | Notice of extension of period of Administration (3 pages) |
3 April 2014 | Administrator's progress report (14 pages) |
24 September 2013 | Administrator's progress report (17 pages) |
23 August 2013 | Notice of extension of period of Administration (2 pages) |
3 April 2013 | Administrator's progress report (22 pages) |
13 February 2013 | Notice of result of meeting creditors (1 page) |
2 November 2012 | Notice of result of meeting creditors (1 page) |
22 October 2012 | Termination of appointment of James Carrie as a director (1 page) |
11 October 2012 | Statement of administrator's proposal (25 pages) |
11 September 2012 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
29 August 2012 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 29 August 2012 (2 pages) |
24 August 2012 | Appointment of an administrator (3 pages) |
3 January 2012 | Full accounts made up to 2 April 2011 (13 pages) |
3 January 2012 | Full accounts made up to 2 April 2011 (13 pages) |
12 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
13 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
13 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 January 2011 | Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages) |
3 November 2010 | Termination of appointment of Andrew Bartmess as a director (2 pages) |
25 October 2010 | Appointment of James Kemp Carrie as a director (3 pages) |
7 October 2010 | Full accounts made up to 2 January 2010 (13 pages) |
7 October 2010 | Full accounts made up to 2 January 2010 (13 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Section 519 aud res (1 page) |
4 November 2009 | Full accounts made up to 3 January 2009 (12 pages) |
4 November 2009 | Full accounts made up to 3 January 2009 (12 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated director michael hartley (1 page) |
4 November 2008 | Full accounts made up to 29 December 2007 (11 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 30 December 2006 (12 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
2 February 2007 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
2 February 2006 | Full accounts made up to 1 January 2005 (13 pages) |
2 February 2006 | Full accounts made up to 1 January 2005 (13 pages) |
14 December 2005 | Partic of mort/charge * (4 pages) |
17 August 2005 | Return made up to 01/08/05; no change of members (4 pages) |
4 March 2005 | Partic of mort/charge * (5 pages) |
22 November 2004 | Full accounts made up to 3 January 2004 (13 pages) |
22 November 2004 | Full accounts made up to 3 January 2004 (13 pages) |
29 October 2004 | Partic of mort/charge * (6 pages) |
21 October 2004 | Dec mort/charge * (2 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 01/08/04; no change of members (4 pages) |
24 July 2004 | Dec mort/charge * (4 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
24 July 2004 | Dec mort/charge * (4 pages) |
24 July 2004 | Dec mort/charge * (4 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
24 May 2004 | Alterations to a floating charge (12 pages) |
24 May 2004 | Alterations to a floating charge (12 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Full accounts made up to 28 December 2002 (13 pages) |
21 December 2003 | Secretary resigned (1 page) |
21 December 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 August 2003 | Partic of mort/charge * (8 pages) |
11 August 2003 | Partic of mort/charge * (6 pages) |
11 August 2003 | Partic of mort/charge * (8 pages) |
11 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
14 June 2003 | Alterations to a floating charge (9 pages) |
14 June 2003 | Alterations to a floating charge (9 pages) |
11 June 2003 | Partic of mort/charge * (7 pages) |
11 June 2003 | Partic of mort/charge * (6 pages) |
30 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
20 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (13 pages) |
31 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 1 January 2000 (13 pages) |
24 October 2000 | Full accounts made up to 1 January 2000 (13 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
31 October 1999 | Full accounts made up to 2 January 1999 (13 pages) |
31 October 1999 | Full accounts made up to 2 January 1999 (13 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Return made up to 01/08/99; no change of members (8 pages) |
23 October 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 3 January 1998 (15 pages) |
20 October 1998 | Full accounts made up to 3 January 1998 (15 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL (1 page) |
21 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
15 January 1998 | New director appointed (1 page) |
15 January 1998 | Director resigned (1 page) |
9 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
10 December 1997 | Company name changed dawson international group servi ces LIMITED\certificate issued on 11/12/97 (2 pages) |
8 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
17 April 1997 | Auditor's resignation (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Secretary resigned (1 page) |
15 January 1997 | Full accounts made up to 30 March 1996 (15 pages) |
11 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
12 September 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 1996 | Particulars of contract relating to shares (4 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | New secretary appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 9 charlotte square edinburgh EH2 4DR (1 page) |
21 November 1995 | Full accounts made up to 1 April 1995 (20 pages) |
21 November 1995 | Full accounts made up to 1 April 1995 (20 pages) |
3 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
2 October 1987 | Registered office changed on 02/10/87 from: 28 charlotte square edinburgh EH2 4EZ (1 page) |
7 December 1973 | Incorporation (15 pages) |
7 December 1973 | Certificate of incorporation (1 page) |