This company is commonly known as Dawson International Trading Limited. The company was founded 28 years ago and was given the registration number SC162162. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 1772 - Manufacture knit & crocheted pullovers, etc..
Name | : | DAWSON INTERNATIONAL TRADING LIMITED |
---|---|---|
Company Number | : | SC162162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 December 1995 |
End of financial year | : | 02 April 2011 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF | Secretary | 30 July 2004 | Active |
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF | Director | 15 December 2000 | Active |
19 Baberton Crescent, Juniper Green, Edinburgh, EH14 5BW | Secretary | 31 December 2000 | Active |
16 Burleigh Road, Milnathort, Kinross, KY13 9SU | Secretary | 01 September 1999 | Active |
Briarcliff, 4 Drummond Terrace, Crieff, PH7 4AF | Secretary | 21 November 2003 | Active |
2 Fair A Far Shot, Whitehouse Road Cramond, Edinburgh, EH4 6LD | Secretary | 05 August 1996 | Active |
111 St Albans Road, Edinburgh, EH9 2PQ | Secretary | 01 March 1996 | Active |
13 Robsland Avenue, Ayr, Scotland, KA7 2RW | Secretary | 03 February 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 12 December 1995 | Active |
Lochleven Mills, Kinross, KY13 8GL | Director | 07 October 2005 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG | Director | 30 September 2010 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 12 December 1995 | Active |
16 Burleigh Road, Milnathort, Kinross, KY13 9SU | Director | 01 September 1999 | Active |
7 The Gallolee, Colinton, Edinburgh, EH13 9QJ | Director | 07 October 2005 | Active |
18 Succoth Avenue, Edinburgh, EH12 6BU | Director | 01 March 1996 | Active |
Grantully Castle, Aberfelby, PH15 2EG | Director | 01 March 1996 | Active |
Whinfield House, 58 The Muirs, Kinross, Scotland, KY13 8AU | Director | 01 March 1996 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 12 December 1995 | Active |
Briarcliff, 4 Drummond Terrace, Crieff, PH7 4AF | Director | 21 November 2003 | Active |
70 Ravensden Road,, Renhold,, Bedford,, MK41 0JY | Director | 31 August 2003 | Active |
33 Ross Avenue, Perth, PH1 1GZ | Director | 07 October 2005 | Active |
Coul, 52 Inverleith Place, Edinburgh, EH3 5PA | Director | 01 February 1997 | Active |
13 Robsland Avenue, Ayr, Scotland, KA7 2RW | Director | 03 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-08 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2022-03-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-08-16 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-10-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-09-07 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-08-14 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-03-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-08-20 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-04-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-04-05 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-09-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-08-16 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2018-03-26 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-08-31 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-08-16 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2017-03-06 | Insolvency | Liquidation in administration progress report scotland. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-01 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2016-09-01 | Insolvency | Liquidation in administration progress report scotland. | Download |
2016-08-19 | Insolvency | Liquidation in administration extension of period scotland. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.