Aberdeen
AB15 4YL
Scotland
Director Name | Dorothy Lillico Elliot |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 10 April 2015) |
Role | Wages Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Bestrustees Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 April 2015) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 April 2015) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | William Niven |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2000) |
Role | Customer Service Manager |
Correspondence Address | 107 Wood Street Galashiels Selkirkshire TD1 1QZ Scotland |
Director Name | Neville Richard Barnes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2005) |
Role | Director Of Group Personnel |
Correspondence Address | 8 Moirs Well Dollar Clackmannanshire FK14 7BQ Scotland |
Director Name | Neville Richard Barnes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2005) |
Role | Director Of Group Personnel |
Correspondence Address | 8 Moirs Well Dollar Clackmannanshire FK14 7BQ Scotland |
Director Name | John Michael Didsbury |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2000) |
Role | Financial Accountant |
Country of Residence | Scotland |
Correspondence Address | Braeval Wilton Dean Hawick Roxburghshire TD9 7HZ Scotland |
Director Name | Andrew Somerville Fleming |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 May 2006) |
Role | Solicitor |
Correspondence Address | 66 Castle Mains Road Milngavie Glasgow Lanarkshire G62 7QB Scotland |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 February 1997) |
Role | Finance Director |
Correspondence Address | 18 Succoth Avenue Edinburgh EH12 6BU Scotland |
Secretary Name | Paul Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(4 months after company formation) |
Appointment Duration | 2 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(6 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(6 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 |
Secretary Name | Mark Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Director Name | Sian Evans |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 2000) |
Role | Business Services Manager |
Correspondence Address | 4 Meadow Rise Greenacres Skipton North Yorkshire BD23 1BT |
Director Name | Hugh Dobson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2001) |
Role | Lab/Raw Material/Fibre Prep Mg |
Correspondence Address | 3 Douglas Crescent Kinross Fife KY13 8TJ Scotland |
Director Name | Mr Derek Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2004) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Arch Brig Liddesdale Road Hawick Roxburghshire TD9 0ES Scotland |
Secretary Name | Mr David Gordon Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland |
Director Name | Mr David Gordon Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland |
Director Name | Iain Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | Briarcliff 4 Drummond Terrace Crieff Perthshire PH7 4AF 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, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Secretary Name | Iain Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(7 years, 3 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 | 28 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2008) |
Role | Auditor |
Correspondence Address | 7 The Gallolee Colinton Edinburgh EH13 9QJ Scotland |
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland |
Director Name | Mr Patrick James Mennie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Patrick James Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.dawson-international.co.uk |
---|---|
Telephone | 0131 5531303 |
Telephone region | Edinburgh |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dawson International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Accounts made up to 31 March 2014 (2 pages) |
17 January 2014 | Accounts made up to 31 March 2013 (2 pages) |
22 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 July 2013 | Termination of appointment of Patrick James Mennie as a secretary on 30 September 2012 (1 page) |
3 July 2013 | Termination of appointment of Patrick James Mennie as a director on 30 September 2012 (1 page) |
9 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
14 March 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 September 2012 (2 pages) |
14 March 2013 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 14 March 2013 (1 page) |
5 March 2013 | Accounts made up to 31 March 2012 (3 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts made up to 2 April 2011 (5 pages) |
31 December 2011 | Accounts made up to 2 April 2011 (5 pages) |
12 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
5 November 2010 | Director's details changed for Ms Kathryn Patricia Ellis on 17 September 2010 (3 pages) |
4 October 2010 | Accounts made up to 2 January 2010 (5 pages) |
4 October 2010 | Accounts made up to 2 January 2010 (5 pages) |
9 August 2010 | Director's details changed for Dorothy Lillico Elliot on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Patrick James Mennie on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Kathryn Patricia Ellis on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Patrick James Mennie on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Bestrustees Plc on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Kathryn Patricia Ellis on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dorothy Lillico Elliot on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Bestrustees Plc on 1 August 2010 (2 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 May 2009 | Accounts made up to 3 January 2009 (5 pages) |
20 May 2009 | Accounts made up to 3 January 2009 (5 pages) |
2 October 2008 | Appointment terminated director neville barnes (1 page) |
22 September 2008 | Accounts made up to 29 December 2007 (5 pages) |
1 September 2008 | Director appointed bestrustees PLC (2 pages) |
1 September 2008 | Return made up to 01/08/08; no change of members (6 pages) |
18 August 2008 | Appointment terminated director gordon cumming (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Accounts made up to 30 December 2006 (5 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
30 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
8 August 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
23 December 2005 | Accounts made up to 1 January 2005 (5 pages) |
23 December 2005 | Accounts made up to 1 January 2005 (5 pages) |
17 August 2005 | Return made up to 01/08/05; no change of members (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
15 November 2004 | Accounts made up to 3 January 2004 (5 pages) |
15 November 2004 | Accounts made up to 3 January 2004 (5 pages) |
26 August 2004 | Return made up to 01/08/04; no change of members (5 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
21 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 December 2003 | Secretary resigned (1 page) |
3 November 2003 | Accounts made up to 28 December 2002 (5 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
|
18 November 2002 | New director appointed (2 pages) |
28 October 2002 | Accounts made up to 29 December 2001 (5 pages) |
20 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
8 January 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts made up to 30 December 2000 (5 pages) |
31 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 August 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts made up to 1 January 2000 (6 pages) |
18 October 2000 | Accounts made up to 1 January 2000 (6 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
2 August 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
28 October 1999 | Accounts made up to 2 January 1999 (6 pages) |
28 October 1999 | Accounts made up to 2 January 1999 (6 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Return made up to 01/08/99; no change of members (14 pages) |
20 October 1998 | Accounts made up to 3 January 1998 (5 pages) |
20 October 1998 | Accounts made up to 3 January 1998 (5 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; full list of members (8 pages) |
4 August 1998 | Resolutions
|
14 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
8 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Registered office changed on 10/12/96 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
10 December 1996 | Memorandum and Articles of Association (14 pages) |
10 December 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
6 December 1996 | Company name changed dunwilco (530) LIMITED\certificate issued on 06/12/96 (4 pages) |
2 August 1996 | Incorporation (27 pages) |