Glasgow
G2 5HF
Scotland
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (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 | 01 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 1998) |
Role | Chairman/Dawson International |
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 | 01 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | Whinfield House 58 The Muirs Kinross Tayside KY13 8AU Scotland |
Secretary Name | Hugh Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 111 St Albans Road Edinburgh Midlothian EH9 2PQ Scotland |
Secretary Name | Paul Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 months, 3 weeks 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(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2002) |
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(1 year, 1 month 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(2 years 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(3 years, 8 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(3 years, 8 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(5 years 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(7 years, 8 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(7 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(7 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 | Gordon Cumming |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | Auditor |
Correspondence Address | 7 The Gallolee Colinton Edinburgh EH13 9QJ Scotland |
Director Name | Mr Patrick James Mennie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Ross Avenue Perth PH1 1GZ Scotland |
Director Name | Mr Andrew Dwayne Bartmess |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 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(14 years, 9 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 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | dawson-international.co.uk |
---|---|
Telephone | 0131 5530100 |
Telephone region | Edinburgh |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Turnover | £9,040,000 |
Gross Profit | £2,000,000 |
Net Worth | £4,420,000 |
Cash | £12,118,000 |
Current Liabilities | £11,909,000 |
Latest Accounts | 2 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 August 2017 | Administrator's progress report (21 pages) |
---|---|
16 August 2017 | Notice of extension of period of Administration (1 page) |
6 March 2017 | Administrator's progress report (22 pages) |
14 December 2016 | Satisfaction of charge 6 in full (4 pages) |
1 September 2016 | Administrator's progress report (21 pages) |
1 September 2016 | Notice of extension of period of Administration (1 page) |
19 August 2016 | Notice of extension of period of Administration (1 page) |
30 March 2016 | Administrator's progress report (21 pages) |
9 September 2015 | Administrator's progress report (21 pages) |
17 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 (21 pages) |
1 September 2014 | Administrator's progress report (17 pages) |
20 August 2014 | Notice of extension of period of Administration (2 pages) |
3 April 2014 | Administrator's progress report (17 pages) |
24 September 2013 | Administrator's progress report (19 pages) |
23 August 2013 | Notice of extension of period of Administration (2 pages) |
3 April 2013 | Administrator's progress report (30 pages) |
31 October 2012 | Notice of result of meeting creditors (32 pages) |
22 October 2012 | Termination of appointment of James Carrie as a director (1 page) |
11 October 2012 | Statement of administrator's proposal (31 pages) |
11 September 2012 | Statement of affairs with form 2.13B(SCOT) (30 pages) |
29 August 2012 | Registered office address changed from Kpmg Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 29 August 2012 (2 pages) |
24 August 2012 | Appointment of an administrator (4 pages) |
21 August 2012 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 21 August 2012 (2 pages) |
31 December 2011 | Accounts made up to 2 April 2011 (18 pages) |
31 December 2011 | Accounts made up to 2 April 2011 (18 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 | 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) |
11 March 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (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 | Accounts made up to 2 January 2010 (18 pages) |
7 October 2010 | Accounts made up to 2 January 2010 (18 pages) |
9 August 2010 | Director's details changed for Mr David Gordon Cooper 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) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
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 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
6 January 2010 | Aud res section 519 (1 page) |
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) |
29 April 2009 | Accounts made up to 3 January 2009 (16 pages) |
29 April 2009 | Accounts made up to 3 January 2009 (16 pages) |
4 November 2008 | Accounts made up to 29 December 2007 (14 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
1 November 2007 | Accounts made up to 30 December 2006 (15 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Accounts made up to 31 December 2005 (15 pages) |
3 February 2006 | Accounts made up to 1 January 2005 (28 pages) |
3 February 2006 | Accounts made up to 1 January 2005 (28 pages) |
20 December 2005 | Nc inc already adjusted 15/12/05 (2 pages) |
20 December 2005 | Ad 15/12/05--------- £ si 5000000@1=5000000 £ ic 20000000/25000000 (2 pages) |
20 December 2005 | Resolutions
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 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) |
29 October 2004 | Partic of mort/charge * (7 pages) |
27 September 2004 | Accounts made up to 3 January 2004 (14 pages) |
27 September 2004 | Accounts made up to 3 January 2004 (14 pages) |
26 August 2004 | Return made up to 01/08/04; no change of members (4 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
26 May 2004 | Alterations to a floating charge (13 pages) |
24 May 2004 | Alterations to a floating charge (12 pages) |
24 May 2004 | Alterations to a floating charge (12 pages) |
6 February 2004 | Accounts made up to 28 December 2002 (16 pages) |
21 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 December 2003 | Secretary resigned (1 page) |
6 November 2003 | Partic of mort/charge * (9 pages) |
7 October 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 June 2003 | Alterations to a floating charge (12 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 | Accounts made up to 29 December 2001 (16 pages) |
20 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 01/08/01; no change of members (5 pages) |
24 April 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
24 October 2000 | Accounts made up to 1 January 2000 (16 pages) |
24 October 2000 | Accounts made up to 1 January 2000 (16 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Memorandum and Articles of Association (25 pages) |
28 October 1999 | Accounts made up to 2 January 1999 (17 pages) |
28 October 1999 | Accounts made up to 2 January 1999 (17 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 (12 pages) |
29 December 1998 | £ nc 10000000/20000000 11/12/98 (1 page) |
29 December 1998 | Memorandum and Articles of Association (22 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Ad 11/12/98--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
23 October 1998 | Director resigned (1 page) |
20 October 1998 | Accounts made up to 3 January 1998 (13 pages) |
20 October 1998 | Accounts made up to 3 January 1998 (13 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) |
10 December 1997 | Company name changed dawson international group manag ement LIMITED\certificate issued on 11/12/97 (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
8 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 12/12/96; full list of members (10 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Memorandum and Articles of Association (13 pages) |
14 March 1996 | Director resigned;new director appointed (5 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Company 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 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Registered office changed on 06/03/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
12 December 1995 | Incorporation (52 pages) |