DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED

DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED

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

    Company NameDAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167468
    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 DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED located?

    Registered Office Address
    13 Queen'S Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (531) LIMITEDAug 02, 1996Aug 02, 1996

    What are the latest accounts for DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Mar 31, 2014

    2 pagesAA

    Accounts made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Patrick James Mennie as a director on Sep 30, 2012

    1 pagesTM01

    Termination of appointment of Patrick James Mennie as a secretary on Sep 30, 2012

    1 pagesTM02

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Sep 30, 2012

    2 pagesAP04

    Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on Mar 14, 2013

    1 pagesAD01

    Accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Apr 02, 2011

    5 pagesAA

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

    4 pagesAR01

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

    3 pagesAA01

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

    2 pagesAD01

    Accounts made up to Jan 02, 2010

    5 pagesAA

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

    4 pagesAR01

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

    2 pagesCH01

    Director's details changed for Robert Readhead on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Bestrustees Plc on Aug 01, 2010

    2 pagesCH02

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

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Jan 03, 2009

    5 pagesAA

    legacy

    1 pages288b

    Who are the officers of DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    READHEAD, Robert
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritishKnitting Operative100653080001
    BESTRUSTEES PLC
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Director
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Identification TypeEuropean Economic Area
    Registration Number2671775
    53139550007
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    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
    BritishAccountant85700020001
    MENNIE, Patrick James
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    British110528330001
    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
    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
    BARNES, Neville Richard
    8 Moirs Well
    FK14 7BQ Dollar
    Clackmannanshire
    Scotland
    Director
    8 Moirs Well
    FK14 7BQ Dollar
    Clackmannanshire
    Scotland
    BritishRetired634380001
    BARNES, Neville Richard
    8 Moirs Well
    FK14 7BQ Dollar
    Clackmannanshire
    Scotland
    Director
    8 Moirs Well
    FK14 7BQ Dollar
    Clackmannanshire
    Scotland
    BritishDirector Of Group Personnel634380001
    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
    CUMMING, Gordon
    7 The Gallolee
    Colinton
    EH13 9QJ Edinburgh
    Director
    7 The Gallolee
    Colinton
    EH13 9QJ Edinburgh
    BritishAuditor97490260001
    FAIRWEATHER, George Rollo
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    BritishFinance Director35574850004
    FLEMING, Andrew Somerville
    66 Castle Mains Road
    Milngavie
    G62 7QB Glasgow
    Lanarkshire
    Director
    66 Castle Mains Road
    Milngavie
    G62 7QB Glasgow
    Lanarkshire
    BritishSolicitor1141860001
    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
    BritishAccountant85700020001
    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
    HOGG, Kay Duncan
    11 Old Kirk Road
    KY12 7SX Dunfermline
    Fife
    Scotland
    Director
    11 Old Kirk Road
    KY12 7SX Dunfermline
    Fife
    Scotland
    BritishLaboratory Assistant50809750001
    MEIKLEM, George Brown
    30 Ladhope Drive
    TD1 2BL Galashiels
    Selkirkshire
    Director
    30 Ladhope Drive
    TD1 2BL Galashiels
    Selkirkshire
    ScotlandBritishFrame Knitter70786240001
    MENNIE, Patrick James
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    ScotlandBritishChartered Accountant110528330001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritishCompany Director51419720002
    NELLIES, Ian Sutherland
    140 Keltyhill Road
    KY4 0LA Kelty
    Fife
    Director
    140 Keltyhill Road
    KY4 0LA Kelty
    Fife
    BritishDyehouse Operative55864770001
    PATON, Abram Yeudall
    4 Hareshaw Drive
    KA3 2EY Kilmarnock
    Ayrshire
    Director
    4 Hareshaw Drive
    KA3 2EY Kilmarnock
    Ayrshire
    BritishMaintenance Fitter57808520001
    SIMPSON, James George
    2 Wilson Drive
    TD9 8HP Hawick
    Scotland
    Director
    2 Wilson Drive
    TD9 8HP Hawick
    Scotland
    BritishHosiery Worker50809790001

    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