DAWSON INTERNATIONAL TRADING LIMITED

DAWSON INTERNATIONAL TRADING LIMITED

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

    Company NameDAWSON INTERNATIONAL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162162
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAWSON INTERNATIONAL TRADING LIMITED?

    • (1772) /

    Where is DAWSON INTERNATIONAL TRADING LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWSON INTERNATIONAL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWSON INTERNATIONAL GROUP MANAGEMENT LIMITEDMar 11, 1996Mar 11, 1996
    DUNWILCO (489) LIMITEDDec 12, 1995Dec 12, 1995

    What are the latest accounts for DAWSON INTERNATIONAL TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2011

    What are the latest filings for DAWSON INTERNATIONAL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    25 pagesAM23(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Registered office address changed from C/O Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on May 10, 2021

    2 pagesAD01

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Satisfaction of charge 6 in full

    4 pagesMR04

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Who are the officers of DAWSON INTERNATIONAL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Secretary
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    British73528470001
    COOPER, David Gordon
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritish73528470001
    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
    British64309900001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    MUNN, Paul
    2 Fair A Far Shot
    Whitehouse Road Cramond
    EH4 6LD Edinburgh
    Secretary
    2 Fair A Far Shot
    Whitehouse Road Cramond
    EH4 6LD Edinburgh
    British51419720001
    SOMERVILLE, Hugh
    111 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    Secretary
    111 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    British71872910001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmerican118504930001
    CARRIE, James Kemp
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish155134710001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    CUMMING, Gordon
    7 The Gallolee
    Colinton
    EH13 9QJ Edinburgh
    Director
    7 The Gallolee
    Colinton
    EH13 9QJ Edinburgh
    British97490260001
    FAIRWEATHER, George Rollo
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    British35574850004
    FINLAY, Robert Derek
    Grantully Castle
    PH15 2EG Aberfelby
    Perthshire
    Director
    Grantully Castle
    PH15 2EG Aberfelby
    Perthshire
    British73800040001
    FORREST, Peter
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    Director
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    British19249640003
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    HARTLEY, Michael George
    70 Ravensden Road,
    Renhold,
    MK41 0JY Bedford,
    Bedfordshire
    Director
    70 Ravensden Road,
    Renhold,
    MK41 0JY Bedford,
    Bedfordshire
    United KingdomBritish56889040004
    MENNIE, Patrick James
    33 Ross Avenue
    PH1 1GZ Perth
    Director
    33 Ross Avenue
    PH1 1GZ Perth
    ScotlandBritish110528330001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritish51419720002
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritish39948830002

    Does DAWSON INTERNATIONAL TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 28, 2011
    Delivered On Mar 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Mar 11, 2011Registration of a charge (MG01s)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 14, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with the loan stock dated 24 june 2004
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Mar 04, 2005Registration of a charge (410)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 18, 2004
    Delivered On Oct 29, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Oct 29, 2004Registration of a charge (410)
    • Mar 02, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 30, 2003
    Delivered On Nov 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 06, 2003Registration of a charge (410)
    • May 26, 2004Alteration to a floating charge (466 Scot)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 09, 2003
    Delivered On Jun 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 11, 2003Registration of a charge (410)
    • Jun 14, 2003Alteration to a floating charge (466 Scot)
    • May 24, 2004Alteration to a floating charge (466 Scot)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 09, 2003
    Delivered On Jun 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 2003Registration of a charge (410)
    • Jun 14, 2003Alteration to a floating charge (466 Scot)
    • Jun 14, 2003Alteration to a floating charge (466 Scot)
    • May 24, 2004Alteration to a floating charge (466 Scot)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does DAWSON INTERNATIONAL TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2012Administration started
    Aug 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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