DPOSL LIMITED
Overview
| Company Name | DPOSL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC012461 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DPOSL LIMITED?
- (7499) /
Where is DPOSL LIMITED located?
| Registered Office Address | Burnfoot Industrial Estate TD9 8RJ Hawick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DPOSL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAWSON (POS) LIMITED | Apr 05, 2000 | Apr 05, 2000 |
| MM&S (2612) LIMITED | Mar 15, 2000 | Mar 15, 2000 |
| PRINGLE OF SCOTLAND LIMITED | Dec 01, 1922 | Dec 01, 1922 |
What are the latest accounts for DPOSL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2011 |
| Next Accounts Due On | Dec 31, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for DPOSL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Kemp Carrie on Aug 01, 2011 | pages | CH01 | ||||||||||
Certificate of change of name Company name changed dawson (pos) LIMITED\certificate issued on 01/04/11 | pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 01, 2011
| pages | SH19 | ||||||||||
legacy | pages | SH20 | ||||||||||
legacy | pages | CAP-SS | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2010 to Mar 31, 2011 | pages | AA01 | ||||||||||
Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011 | pages | AD01 | ||||||||||
Termination of appointment of Andrew Bartmess as a director | pages | TM01 | ||||||||||
Appointment of James Kemp Carrie as a director | pages | AP01 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr David Gordon Cooper on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Patrick James Mennie on Aug 01, 2010 | pages | CH01 | ||||||||||
Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010 | pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Accounts made up to Jan 03, 2009 | pages | AA | ||||||||||
Accounts made up to Dec 29, 2007 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Who are the officers of DPOSL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, David Gordon | Secretary | Burnfoot Industrial Estate TD9 8RJ Hawick | British | 73528470001 | ||||||
| CARRIE, James Kemp | Director | Burnfoot Industrial Estate TD9 8RJ Hawick | Scotland | British | 155134710001 | |||||
| COOPER, David Gordon | Director | Burnfoot Industrial Estate TD9 8RJ Hawick | United Kingdom | British | 73528470001 | |||||
| MENNIE, Patrick James | Director | Burnfoot Industrial Estate TD9 8RJ Hawick | Scotland | British | 110528330001 | |||||
| COOPER, David Gordon | Secretary | 19 Baberton Crescent Juniper Green EH14 5BW Edinburgh Midlothian | British | 73528470001 | ||||||
| CUBITT, Mark | Secretary | 16 Burleigh Road Milnathort KY13 9SU Kinross Fife | British | 64309900001 | ||||||
| HARRISON, Iain | Secretary | Briarcliff 4 Drummond Terrace PH7 4AF Crieff Perthshire | British | 85700020001 | ||||||
| HUGHES, James Peter Crawford | Secretary | Glentarkie Shieldhill Lochmaben DG11 1SB Lockerbie Dumfriesshire | British | 8873780001 | ||||||
| KIDD, Agnes Watson | Secretary | C/O Pringle Of Scotland Victoria Mill TD9 7AL Hawick Roxburghshire | British | 46179330002 | ||||||
| MCBRINE, Francis | Secretary | 1 Milehouse Crescent DG1 1JZ Dumfries Dumfriesshire | British | 84307270001 | ||||||
| SHEFFIELD, Peter John Kirkham | Secretary | Blyndley 30 Manse Street TD1 1NE Galashiels Selkirkshire | British | 56329360001 | ||||||
| SWINLEY, Keith Alexander Cairns | Secretary | 13 Robsland Avenue KA7 2RW Ayr Ayrshire Scotland | British | 39948830002 | ||||||
| WILLIAMS, Peter Clifford | Secretary | 1 The Cove Gray Sands Road WA15 8RZ Hale Cheshire | British | 47212810001 | ||||||
| BARTMESS, Andrew Dwayne | Director | Lochleven Mills Kinross KY13 8GL | Usa | American | 118504930001 | |||||
| BIRCH, Kenneth Frank | Director | 6 Park Wood BD23 1UY Skipton North Yorkshire | British | 51700001 | ||||||
| COTTAM, Gervase Guy Martin | Director | 9 Gloucester Place EH3 6EE Edinburgh Midlothian | British | 49421720001 | ||||||
| COTTAM, Gervase Guy Martin | Director | 9 Gloucester Place EH3 6EE Edinburgh Midlothian | British | 49421720001 | ||||||
| CUBITT, Mark | Director | 16 Burleigh Road Milnathort KY13 9SU Kinross Fife | British | 64309900001 | ||||||
| FAULKNER, Brian Samuel | Director | 2 The Bridges Peebles EH45 8BP Edinburgh | British | 37091920001 | ||||||
| FORREST, Peter | Director | Whinfield House 58 The Muirs KY13 8AU Kinross Tayside Scotland | British | 19249640003 | ||||||
| GORDON MARTIN, Howard Michael | Director | Dryburgh House 5 Dryburgh Road SW15 1BN London | British | 47696810001 | ||||||
| HARRISON, Iain | Director | Briarcliff 4 Drummond Terrace PH7 4AF Crieff Perthshire | British | 85700020001 | ||||||
| HARRISON, Thomas Hartley | Director | Normanie Friars TD8 6BN Jedburgh Roxburghshire | British | 58715770001 | ||||||
| HARTLEY, Michael George | Director | Summerfield House White Tor Road Starkholmes DE4 5JF Matlock Derbyshire | British | 56889040003 | ||||||
| HAYWARD, Graham John | Director | The Hermitage Galahill TD8 6QE Jedburgh Roxburghshire | Scotland | British | 51640001 | |||||
| HENDERSON, William | Director | Hyndford House 18 Fidra Road EH39 4NG North Berwick East Lothian | British | 51670001 | ||||||
| HUGHES, James Peter Crawford | Director | Glentarkie Shieldhill Lochmaben DG11 1SB Lockerbie Dumfriesshire | British | 8873780001 | ||||||
| HUGHES, James Peter Crawford | Director | 1 Eden Park Ednam TD5 7RG Kelso Roxburghshire | British | 8873780002 | ||||||
| JURY, Ian Norman | Director | Pennyfern Main Street PA6 7HB Houston Renfrewshire | British | 54230200001 | ||||||
| KIDD, Agnes Watson | Director | C/O Pringle Of Scotland Victoria Mill TD9 7AL Hawick Roxburghshire | British | 46179330002 | ||||||
| KOHN, Rolf-D | Director | Kaiser-Wilhelm-Ring 37 4000 Dusseldorf 11 Germany | German | 807470001 | ||||||
| LEWIS, Raymond John | Director | Buccleuch House Buccleuch Street TD6 9LD Melrose Roxburghshire | British | 37130030002 | ||||||
| LONGDEN, William Gilchrist | Director | Midlea Minto TD9 8SG Hawick Roxburghshire | British | 70988030001 | ||||||
| MACKAY, Colin Alexander | Director | Causewayend House Causewayend TD8 6UZ Ancrum Roxburghshire | British | 37130080001 | ||||||
| MACKAY, Colin Alexander | Director | Causewayend House Causewayend TD8 6UZ Ancrum Roxburghshire | British | 37130080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0