Company NameDawson International Staff Retirement Benefits Plan Trustee Limited
Company StatusDissolved
Company NumberSC167465
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date10 April 2015 (9 years ago)
Previous NameDunwilco (530) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Kathryn Patricia McCann
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 10 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameDorothy Lillico Elliot
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 10 April 2015)
RoleWages Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameBestrustees Plc (Corporation)
StatusClosed
Appointed01 July 2008(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 10 April 2015)
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed30 September 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 10 April 2015)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameWilliam Niven
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2000)
RoleCustomer Service Manager
Correspondence Address107 Wood Street
Galashiels
Selkirkshire
TD1 1QZ
Scotland
Director NameNeville Richard Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration9 years (resigned 31 December 2005)
RoleDirector Of Group Personnel
Correspondence Address8 Moirs Well
Dollar
Clackmannanshire
FK14 7BQ
Scotland
Director NameNeville Richard Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration9 years (resigned 31 December 2005)
RoleDirector Of Group Personnel
Correspondence Address8 Moirs Well
Dollar
Clackmannanshire
FK14 7BQ
Scotland
Director NameJohn Michael Didsbury
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2000)
RoleFinancial Accountant
Country of ResidenceScotland
Correspondence AddressBraeval Wilton Dean
Hawick
Roxburghshire
TD9 7HZ
Scotland
Director NameAndrew Somerville Fleming
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 May 2006)
RoleSolicitor
Correspondence Address66 Castle Mains Road
Milngavie
Glasgow
Lanarkshire
G62 7QB
Scotland
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 1997)
RoleFinance Director
Correspondence Address18 Succoth Avenue
Edinburgh
EH12 6BU
Scotland
Secretary NamePaul Munn
NationalityBritish
StatusResigned
Appointed04 December 1996(4 months after company formation)
Appointment Duration2 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(6 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(6 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
Secretary NameMark Cubitt
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Director NameSian Evans
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 2000)
RoleBusiness Services Manager
Correspondence Address4 Meadow Rise
Greenacres
Skipton
North Yorkshire
BD23 1BT
Director NameHugh Dobson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2001)
RoleLab/Raw Material/Fibre Prep Mg
Correspondence Address3 Douglas Crescent
Kinross
Fife
KY13 8TJ
Scotland
Director NameMr Derek Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2004)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address6 Arch Brig
Liddesdale Road
Hawick
Roxburghshire
TD9 0ES
Scotland
Secretary NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(5 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 01 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameIain Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Secretary NameIain Harrison
NationalityBritish
StatusResigned
Appointed21 November 2003(7 years, 3 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
Appointed28 April 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleAuditor
Correspondence Address7 The Gallolee
Colinton
Edinburgh
EH13 9QJ
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Patrick James Mennie
NationalityBritish
StatusResigned
Appointed13 June 2007(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.dawson-international.co.uk
Telephone0131 5531303
Telephone regionEdinburgh

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dawson International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
8 April 2014Accounts made up to 31 March 2014 (2 pages)
17 January 2014Accounts made up to 31 March 2013 (2 pages)
22 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(7 pages)
22 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(7 pages)
3 July 2013Termination of appointment of Patrick James Mennie as a secretary on 30 September 2012 (1 page)
3 July 2013Termination of appointment of Patrick James Mennie as a director on 30 September 2012 (1 page)
9 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 9 April 2013 (1 page)
9 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
14 March 2013Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 September 2012 (2 pages)
14 March 2013Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 14 March 2013 (1 page)
5 March 2013Accounts made up to 31 March 2012 (3 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts made up to 2 April 2011 (5 pages)
31 December 2011Accounts made up to 2 April 2011 (5 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 November 2010Director's details changed for Ms Kathryn Patricia Ellis on 17 September 2010 (3 pages)
4 October 2010Accounts made up to 2 January 2010 (5 pages)
4 October 2010Accounts made up to 2 January 2010 (5 pages)
9 August 2010Director's details changed for Dorothy Lillico Elliot on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Patrick James Mennie on 1 August 2010 (1 page)
9 August 2010Director's details changed for Kathryn Patricia Ellis on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Patrick James Mennie on 1 August 2010 (1 page)
9 August 2010Director's details changed for Bestrustees Plc on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Kathryn Patricia Ellis on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Dorothy Lillico Elliot on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Bestrustees Plc on 1 August 2010 (2 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 May 2009Accounts made up to 3 January 2009 (5 pages)
20 May 2009Accounts made up to 3 January 2009 (5 pages)
2 October 2008Appointment terminated director neville barnes (1 page)
22 September 2008Accounts made up to 29 December 2007 (5 pages)
1 September 2008Director appointed bestrustees PLC (2 pages)
1 September 2008Return made up to 01/08/08; no change of members (6 pages)
18 August 2008Appointment terminated director gordon cumming (1 page)
5 December 2007Director's particulars changed (1 page)
29 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Accounts made up to 30 December 2006 (5 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
30 October 2006Accounts made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 01/08/06; full list of members (3 pages)
8 August 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
23 December 2005Accounts made up to 1 January 2005 (5 pages)
23 December 2005Accounts made up to 1 January 2005 (5 pages)
17 August 2005Return made up to 01/08/05; no change of members (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
15 November 2004Accounts made up to 3 January 2004 (5 pages)
15 November 2004Accounts made up to 3 January 2004 (5 pages)
26 August 2004Return made up to 01/08/04; no change of members (5 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
21 December 2003New secretary appointed;new director appointed (2 pages)
21 December 2003Secretary resigned (1 page)
3 November 2003Accounts made up to 28 December 2002 (5 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
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002New director appointed (2 pages)
28 October 2002Accounts made up to 29 December 2001 (5 pages)
20 September 2002Return made up to 01/08/02; full list of members (8 pages)
8 January 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
1 November 2001Accounts made up to 30 December 2000 (5 pages)
31 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 August 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
18 October 2000Accounts made up to 1 January 2000 (6 pages)
18 October 2000Accounts made up to 1 January 2000 (6 pages)
31 August 2000Return made up to 01/08/00; full list of members (7 pages)
2 August 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
28 October 1999Accounts made up to 2 January 1999 (6 pages)
28 October 1999Accounts made up to 2 January 1999 (6 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
27 August 1999Return made up to 01/08/99; no change of members (14 pages)
20 October 1998Accounts made up to 3 January 1998 (5 pages)
20 October 1998Accounts made up to 3 January 1998 (5 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; full list of members (8 pages)
4 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Accounts made up to 31 March 1997 (5 pages)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Director resigned (1 page)
8 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 December 1996Registered office changed on 10/12/96 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
10 December 1996Memorandum and Articles of Association (14 pages)
10 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
6 December 1996Company name changed dunwilco (530) LIMITED\certificate issued on 06/12/96 (4 pages)
2 August 1996Incorporation (27 pages)