Company NameDawson International Trading Limited
Company StatusDissolved
Company NumberSC162162
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date8 November 2022 (1 year, 5 months ago)
Previous NamesDunwilco (489) Limited and Dawson International Group Management Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(5 years after company formation)
Appointment Duration21 years, 11 months (closed 08 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(8 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (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
Appointed01 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1998)
RoleChairman/Dawson International
Correspondence AddressGrantully Castle
Aberfelby
Perthshire
PH15 2EG
Scotland
Director NamePeter Forrest
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressWhinfield House
58 The Muirs
Kinross
Tayside
KY13 8AU
Scotland
Secretary NameHugh Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address111 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Secretary NamePaul Munn
NationalityBritish
StatusResigned
Appointed05 August 1996(7 months, 3 weeks 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(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2002)
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(1 year, 1 month 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(2 years 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(3 years, 8 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(3 years, 8 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(5 years 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(7 years, 8 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(7 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(7 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 NameGordon Cumming
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleAuditor
Correspondence Address7 The Gallolee
Colinton
Edinburgh
EH13 9QJ
Scotland
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address33 Ross Avenue
Perth
PH1 1GZ
Scotland
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 11 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(14 years, 9 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
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedawson-international.co.uk
Telephone0131 5530100
Telephone regionEdinburgh

Location

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

Financials

Year2011
Turnover£9,040,000
Gross Profit£2,000,000
Net Worth£4,420,000
Cash£12,118,000
Current Liabilities£11,909,000

Accounts

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

Filing History

31 August 2017Administrator's progress report (21 pages)
16 August 2017Notice of extension of period of Administration (1 page)
6 March 2017Administrator's progress report (22 pages)
14 December 2016Satisfaction of charge 6 in full (4 pages)
1 September 2016Administrator's progress report (21 pages)
1 September 2016Notice of extension of period of Administration (1 page)
19 August 2016Notice of extension of period of Administration (1 page)
30 March 2016Administrator's progress report (21 pages)
9 September 2015Administrator's progress report (21 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 (17 pages)
24 September 2013Administrator's progress report (19 pages)
23 August 2013Notice of extension of period of Administration (2 pages)
3 April 2013Administrator's progress report (30 pages)
31 October 2012Notice of result of meeting creditors (32 pages)
22 October 2012Termination of appointment of James Carrie as a director (1 page)
11 October 2012Statement of administrator's proposal (31 pages)
11 September 2012Statement of affairs with form 2.13B(SCOT) (30 pages)
29 August 2012Registered office address changed from Kpmg Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 29 August 2012 (2 pages)
24 August 2012Appointment of an administrator (4 pages)
21 August 2012Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 21 August 2012 (2 pages)
31 December 2011Accounts made up to 2 April 2011 (18 pages)
31 December 2011Accounts made up to 2 April 2011 (18 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 25,000,000
(3 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 25,000,000
(3 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)
11 March 2011Duplicate mortgage certificatecharge no:6 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (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 2010Accounts made up to 2 January 2010 (18 pages)
7 October 2010Accounts made up to 2 January 2010 (18 pages)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
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 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
6 January 2010Aud res section 519 (1 page)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 June 2009Appointment terminated director michael hartley (1 page)
29 April 2009Accounts made up to 3 January 2009 (16 pages)
29 April 2009Accounts made up to 3 January 2009 (16 pages)
4 November 2008Accounts made up to 29 December 2007 (14 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
1 November 2007Accounts made up to 30 December 2006 (15 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
30 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 March 2006Dec mort/charge * (2 pages)
9 March 2006Accounts made up to 31 December 2005 (15 pages)
3 February 2006Accounts made up to 1 January 2005 (28 pages)
3 February 2006Accounts made up to 1 January 2005 (28 pages)
20 December 2005Nc inc already adjusted 15/12/05 (2 pages)
20 December 2005Ad 15/12/05--------- £ si 5000000@1=5000000 £ ic 20000000/25000000 (2 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 August 2005Return made up to 01/08/05; no change of members (4 pages)
4 March 2005Partic of mort/charge * (5 pages)
29 October 2004Partic of mort/charge * (7 pages)
27 September 2004Accounts made up to 3 January 2004 (14 pages)
27 September 2004Accounts made up to 3 January 2004 (14 pages)
26 August 2004Return made up to 01/08/04; no change of members (4 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
24 July 2004Dec mort/charge * (5 pages)
24 July 2004Dec mort/charge * (5 pages)
24 July 2004Dec mort/charge * (5 pages)
26 May 2004Alterations to a floating charge (13 pages)
24 May 2004Alterations to a floating charge (12 pages)
24 May 2004Alterations to a floating charge (12 pages)
6 February 2004Accounts made up to 28 December 2002 (16 pages)
21 December 2003New secretary appointed;new director appointed (2 pages)
21 December 2003Secretary resigned (1 page)
6 November 2003Partic of mort/charge * (9 pages)
7 October 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 June 2003Alterations to a floating charge (12 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 2002Accounts made up to 29 December 2001 (16 pages)
20 September 2002Return made up to 01/08/02; full list of members (7 pages)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
31 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 01/08/01; no change of members (5 pages)
24 April 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
20 December 2000New director appointed (2 pages)
24 October 2000Accounts made up to 1 January 2000 (16 pages)
24 October 2000Accounts made up to 1 January 2000 (16 pages)
31 August 2000Return made up to 01/08/00; full list of members (7 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 2000Memorandum and Articles of Association (25 pages)
28 October 1999Accounts made up to 2 January 1999 (17 pages)
28 October 1999Accounts made up to 2 January 1999 (17 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 (12 pages)
29 December 1998£ nc 10000000/20000000 11/12/98 (1 page)
29 December 1998Memorandum and Articles of Association (22 pages)
29 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1998Ad 11/12/98--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
23 October 1998Director resigned (1 page)
20 October 1998Accounts made up to 3 January 1998 (13 pages)
20 October 1998Accounts made up to 3 January 1998 (13 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)
10 December 1997Company name changed dawson international group manag ement LIMITED\certificate issued on 11/12/97 (2 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
10 January 1997Return made up to 12/12/96; full list of members (10 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
14 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Memorandum and Articles of Association (13 pages)
14 March 1996Director resigned;new director appointed (5 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Company name changed dunwilco (489) LIMITED\certificate issued on 11/03/96 (2 pages)
6 March 1996£ nc 1000/10000000 01/03/96 (1 page)
6 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1996Registered office changed on 06/03/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
12 December 1995Incorporation (52 pages)