UKBizDB.co.uk

DAWSON INTERNATIONAL TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 1772 - Manufacture knit & crocheted pullovers, etc.

Office Address & Contact

Registered Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

Secretary30 July 2004Active
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

Director15 December 2000Active
19 Baberton Crescent, Juniper Green, Edinburgh, EH14 5BW

Secretary31 December 2000Active
16 Burleigh Road, Milnathort, Kinross, KY13 9SU

Secretary01 September 1999Active
Briarcliff, 4 Drummond Terrace, Crieff, PH7 4AF

Secretary21 November 2003Active
2 Fair A Far Shot, Whitehouse Road Cramond, Edinburgh, EH4 6LD

Secretary05 August 1996Active
111 St Albans Road, Edinburgh, EH9 2PQ

Secretary01 March 1996Active
13 Robsland Avenue, Ayr, Scotland, KA7 2RW

Secretary03 February 1997Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary12 December 1995Active
Lochleven Mills, Kinross, KY13 8GL

Director07 October 2005Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

Director30 September 2010Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director12 December 1995Active
16 Burleigh Road, Milnathort, Kinross, KY13 9SU

Director01 September 1999Active
7 The Gallolee, Colinton, Edinburgh, EH13 9QJ

Director07 October 2005Active
18 Succoth Avenue, Edinburgh, EH12 6BU

Director01 March 1996Active
Grantully Castle, Aberfelby, PH15 2EG

Director01 March 1996Active
Whinfield House, 58 The Muirs, Kinross, Scotland, KY13 8AU

Director01 March 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director12 December 1995Active
Briarcliff, 4 Drummond Terrace, Crieff, PH7 4AF

Director21 November 2003Active
70 Ravensden Road,, Renhold,, Bedford,, MK41 0JY

Director31 August 2003Active
33 Ross Avenue, Perth, PH1 1GZ

Director07 October 2005Active
Coul, 52 Inverleith Place, Edinburgh, EH3 5PA

Director01 February 1997Active
13 Robsland Avenue, Ayr, Scotland, KA7 2RW

Director03 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-08Gazette

Gazette dissolved liquidation.

Download
2022-08-08Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-03-09Insolvency

Liquidation in administration progress report scotland.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-09-24Insolvency

Liquidation in administration progress report scotland.

Download
2021-08-16Insolvency

Liquidation in administration extension of period scotland.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-03-17Insolvency

Liquidation in administration progress report scotland.

Download
2020-10-20Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-07Insolvency

Liquidation in administration progress report scotland.

Download
2020-08-14Insolvency

Liquidation in administration extension of period scotland.

Download
2020-03-09Insolvency

Liquidation in administration progress report scotland.

Download
2019-08-20Insolvency

Liquidation in administration extension of period scotland.

Download
2019-04-09Insolvency

Liquidation in administration progress report scotland.

Download
2019-04-05Insolvency

Liquidation in administration progress report scotland.

Download
2018-09-14Insolvency

Liquidation in administration progress report scotland.

Download
2018-08-16Insolvency

Liquidation in administration extension of period scotland.

Download
2018-03-26Insolvency

Liquidation in administration progress report scotland.

Download
2017-08-31Insolvency

Liquidation in administration progress report scotland.

Download
2017-08-16Insolvency

Liquidation in administration extension of period scotland.

Download
2017-03-06Insolvency

Liquidation in administration progress report scotland.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-01Insolvency

Liquidation in administration extension of period scotland.

Download
2016-09-01Insolvency

Liquidation in administration progress report scotland.

Download
2016-08-19Insolvency

Liquidation in administration extension of period scotland.

Download

Copyright © 2024. All rights reserved.