Company NameDawson 2015 Limited
Company StatusDissolved
Company NumberSC495234
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Jonathan Michael Walker Sale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Edward Richard Graham Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Xavier Nicholas Chwoles Villers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2019)
RoleHead Of Marine
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Richard Graham Clarke
33.33%
Ordinary
1 at £1Gregory Eugene Mary Collins
33.33%
Ordinary
1 at £1Martin John Davison
33.33%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
19 May 2023Application to strike the company off the register (2 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
9 January 2023Termination of appointment of Edward Richard Graham Clarke as a director on 31 December 2022 (1 page)
16 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 June 2019Appointment of Mr Jonathan Michael Walker Sale as a director on 29 May 2019 (2 pages)
15 May 2019Termination of appointment of Xavier Nicholas Chwoles Villers as a director on 20 February 2019 (1 page)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 December 2018Registered office address changed from C/O Addieshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 4 December 2018 (1 page)
20 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
8 January 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Addieshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 January 2018 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
16 October 2015Appointment of Mr Xavier Nicholas Chwoles Villers as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Xavier Nicholas Chwoles Villers as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Xavier Nicholas Chwoles Villers as a director on 1 October 2015 (2 pages)
12 June 2015Director's details changed for Mr Edward Richard Graham Clarke on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Edward Richard Graham Clarke on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Martin John Davison on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Gregory Eugene Mary Collins on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Martin John Davison on 29 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Gregory Eugene Mary Collins on 29 May 2015 (2 pages)
21 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 3
(36 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 3
(36 pages)