DPOSL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDPOSL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC012461
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DPOSL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWSON (POS) LIMITEDApr 05, 2000Apr 05, 2000
    MM&S (2612) LIMITEDMar 15, 2000Mar 15, 2000
    PRINGLE OF SCOTLAND LIMITEDDec 01, 1922Dec 01, 1922

    What are the latest accounts for DPOSL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for DPOSL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    pagesDS01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2011

    Statement of capital on Sep 12, 2011

    • Capital: GBP .25
    SH01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    pagesCH01

    Certificate of change of name

    Company name changed dawson (pos) LIMITED\certificate issued on 01/04/11
    pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2011

    RES15

    Statement of capital on Apr 01, 2011

    • Capital: GBP 0.25
    pagesSH19

    legacy

    pagesSH20

    legacy

    pagesCAP-SS

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    pagesAA01

    Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011

    pagesAD01

    Termination of appointment of Andrew Bartmess as a director

    pagesTM01

    Appointment of James Kemp Carrie as a director

    pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    pagesCH03

    Accounts for a dormant company made up to Jan 02, 2010

    pagesAA

    legacy

    pages363a

    Accounts made up to Jan 03, 2009

    pagesAA

    Accounts made up to Dec 29, 2007

    pagesAA

    legacy

    pages363a

    Who are the officers of DPOSL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Secretary
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    British73528470001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishCompany Director155134710001
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    United KingdomBritishChartered Accountant73528470001
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishChartered Accountant110528330001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HUGHES, James Peter Crawford
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    Secretary
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    British8873780001
    KIDD, Agnes Watson
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    Secretary
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    BritishFinance Director46179330002
    MCBRINE, Francis
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    Secretary
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    British84307270001
    SHEFFIELD, Peter John Kirkham
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    Secretary
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    British56329360001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    BritishSolicitor39948830002
    WILLIAMS, Peter Clifford
    1 The Cove
    Gray Sands Road
    WA15 8RZ Hale
    Cheshire
    Secretary
    1 The Cove
    Gray Sands Road
    WA15 8RZ Hale
    Cheshire
    BritishFinance Director47212810001
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmericanOperations Executive118504930001
    BIRCH, Kenneth Frank
    6 Park Wood
    BD23 1UY Skipton
    North Yorkshire
    Director
    6 Park Wood
    BD23 1UY Skipton
    North Yorkshire
    BritishSales Executive51700001
    COTTAM, Gervase Guy Martin
    9 Gloucester Place
    EH3 6EE Edinburgh
    Midlothian
    Director
    9 Gloucester Place
    EH3 6EE Edinburgh
    Midlothian
    BritishMarketing Director49421720001
    COTTAM, Gervase Guy Martin
    9 Gloucester Place
    EH3 6EE Edinburgh
    Midlothian
    Director
    9 Gloucester Place
    EH3 6EE Edinburgh
    Midlothian
    BritishMarketing Director49421720001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    FAULKNER, Brian Samuel
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    Director
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    BritishDirector37091920001
    FORREST, Peter
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    Director
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    BritishDirector19249640003
    GORDON MARTIN, Howard Michael
    Dryburgh House 5 Dryburgh Road
    SW15 1BN London
    Director
    Dryburgh House 5 Dryburgh Road
    SW15 1BN London
    BritishDirector47696810001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HARRISON, Thomas Hartley
    Normanie Friars
    TD8 6BN Jedburgh
    Roxburghshire
    Director
    Normanie Friars
    TD8 6BN Jedburgh
    Roxburghshire
    BritishMerchandise Director58715770001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishCompany Director56889040003
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritishKnitwear Managing Director51640001
    HENDERSON, William
    Hyndford House 18 Fidra Road
    EH39 4NG North Berwick
    East Lothian
    Director
    Hyndford House 18 Fidra Road
    EH39 4NG North Berwick
    East Lothian
    BritishMarketing Executive51670001
    HUGHES, James Peter Crawford
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    Director
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    BritishFinance Director8873780001
    HUGHES, James Peter Crawford
    1 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    Director
    1 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    BritishAccountant8873780002
    JURY, Ian Norman
    Pennyfern Main Street
    PA6 7HB Houston
    Renfrewshire
    Director
    Pennyfern Main Street
    PA6 7HB Houston
    Renfrewshire
    BritishMis Director54230200001
    KIDD, Agnes Watson
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    Director
    C/O Pringle Of Scotland
    Victoria Mill
    TD9 7AL Hawick
    Roxburghshire
    BritishFinance Director46179330002
    KOHN, Rolf-D
    Kaiser-Wilhelm-Ring 37
    4000 Dusseldorf 11
    Germany
    Director
    Kaiser-Wilhelm-Ring 37
    4000 Dusseldorf 11
    Germany
    GermanMarketing Director807470001
    LEWIS, Raymond John
    Buccleuch House Buccleuch Street
    TD6 9LD Melrose
    Roxburghshire
    Director
    Buccleuch House Buccleuch Street
    TD6 9LD Melrose
    Roxburghshire
    BritishDirector Of Human Resources37130030002
    LONGDEN, William Gilchrist
    Midlea
    Minto
    TD9 8SG Hawick
    Roxburghshire
    Director
    Midlea
    Minto
    TD9 8SG Hawick
    Roxburghshire
    BritishWarehouse/Planning Director70988030001
    MACKAY, Colin Alexander
    Causewayend House
    Causewayend
    TD8 6UZ Ancrum
    Roxburghshire
    Director
    Causewayend House
    Causewayend
    TD8 6UZ Ancrum
    Roxburghshire
    BritishCommercial Director37130080001
    MACKAY, Colin Alexander
    Causewayend House
    Causewayend
    TD8 6UZ Ancrum
    Roxburghshire
    Director
    Causewayend House
    Causewayend
    TD8 6UZ Ancrum
    Roxburghshire
    BritishMarketing Administration Direc37130080001

    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