20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 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 | Mr Andrew Dwayne Bartmess |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(2 years, 6 months 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(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfoot Industrial Estate Hawick TD9 8RJ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Dawson International PLC 100.00% Ordinary |
---|
Latest Accounts | 2 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Notice of move from Administration to Dissolution (14 pages) |
7 May 2015 | Notice of move from Administration to Dissolution (14 pages) |
12 November 2014 | Administrator's progress report (14 pages) |
12 November 2014 | Administrator's progress report (14 pages) |
7 May 2014 | Administrator's progress report (14 pages) |
7 May 2014 | Notice of extension of period of Administration (2 pages) |
7 May 2014 | Notice of extension of period of Administration (2 pages) |
7 May 2014 | Administrator's progress report (14 pages) |
13 December 2013 | Administrator's progress report (15 pages) |
13 December 2013 | Administrator's progress report (15 pages) |
17 October 2013 | Notice of extension of period of Administration (1 page) |
17 October 2013 | Notice of extension of period of Administration (1 page) |
14 June 2013 | Administrator's progress report (15 pages) |
14 June 2013 | Administrator's progress report (15 pages) |
13 February 2013 | Notice of result of meeting creditors (1 page) |
13 February 2013 | Notice of result of meeting creditors (1 page) |
11 January 2013 | Statement of administrator's proposal (21 pages) |
11 January 2013 | Statement of administrator's proposal (21 pages) |
11 January 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
11 January 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
8 November 2012 | Appointment of an administrator (3 pages) |
8 November 2012 | Appointment of an administrator (3 pages) |
7 November 2012 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 7 November 2012 (2 pages) |
22 October 2012 | Termination of appointment of James Carrie as a director (1 page) |
22 October 2012 | Termination of appointment of James Carrie as a director (1 page) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
3 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
3 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
3 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
12 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
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 (3 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 (3 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 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) |
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) |
3 November 2010 | Termination of appointment of Andrew Bartmess as a director (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) |
25 October 2010 | Appointment of James Kemp Carrie as a director (3 pages) |
7 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
7 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
7 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
13 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
6 January 2010 | Aud resignation section 519 (1 page) |
6 January 2010 | Aud resignation section 519 (1 page) |
5 November 2009 | Full accounts made up to 3 January 2009 (10 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (10 pages) |
16 September 2009 | Company name changed dorma holdings LIMITED\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed dorma holdings LIMITED\certificate issued on 17/09/09 (2 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (3 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) |
22 June 2009 | Appointment terminated director michael hartley (1 page) |
5 November 2008 | Full accounts made up to 29 December 2007 (10 pages) |
5 November 2008 | Full accounts made up to 29 December 2007 (10 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 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 (10 pages) |
1 November 2007 | Full accounts made up to 30 December 2006 (10 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
24 January 2006 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
24 January 2006 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
17 August 2005 | Return made up to 01/08/05; no change of members (4 pages) |
17 August 2005 | Return made up to 01/08/05; no change of members (4 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (5 pages) |
4 March 2005 | Partic of mort/charge * (5 pages) |
4 March 2005 | Partic of mort/charge * (5 pages) |
18 February 2005 | Partic of mort/charge * (15 pages) |
18 February 2005 | Partic of mort/charge * (15 pages) |
17 January 2005 | Company name changed dunwilco (1171) LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed dunwilco (1171) LIMITED\certificate issued on 17/01/05 (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (4 pages) |
9 November 2004 | New secretary appointed;new director appointed (4 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
5 November 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 November 2004 | New director appointed (3 pages) |
5 November 2004 | New director appointed (3 pages) |
22 July 2004 | Incorporation (24 pages) |
22 July 2004 | Incorporation (24 pages) |