Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED
Company Information for

DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC054674
Private Limited Company
Dissolved

Dissolved 2016-11-23

Company Overview

About Dawson International Holdings (uk) Ltd
DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED was founded on 1973-12-07 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2016-11-23 and is no longer trading or active.

Key Data
Company Name
DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Previous Names
DAWSON INTERNATIONAL GROUP SERVICES LIMITED11/12/1997
Filing Information
Company Number SC054674
Date formed 1973-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-02
Date Dissolved 2016-11-23
Type of accounts FULL
Last Datalog update: 2018-01-24 00:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID GORDON COOPER
Company Secretary 2004-07-30
DAVID GORDON COOPER
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KEMP CARRIE
Director 2010-09-30 2012-10-19
ANDREW DWAYNE BARTMESS
Director 2007-01-23 2010-09-30
MICHAEL GEORGE HARTLEY
Director 2003-08-31 2009-05-08
IAIN HARRISON
Company Secretary 2003-11-21 2004-07-30
IAIN HARRISON
Director 2003-11-21 2004-07-30
DAVID GORDON COOPER
Company Secretary 2000-12-31 2003-11-21
PAUL MUNN
Director 1997-02-01 2003-08-31
MARK CUBITT
Company Secretary 1999-09-01 2000-12-31
MARK CUBITT
Director 1999-09-01 2000-12-31
KEITH ALEXANDER CAIRNS SWINLEY
Company Secretary 1997-02-03 1999-09-01
KEITH ALEXANDER CAIRNS SWINLEY
Director 1998-01-03 1999-09-01
ROBERT DEREK FINLAY
Director 1995-03-27 1998-10-14
PETER FORREST
Director 1995-03-27 1998-01-03
PAUL MUNN
Company Secretary 1996-08-05 1997-02-03
GEORGE ROLLO FAIRWEATHER
Director 1994-09-12 1997-02-01
HUGH SOMERVILLE
Company Secretary 1988-12-07 1996-08-05
RONALD ANDREW BAIRD MILLER
Director 1988-12-07 1995-03-27
JOHN DEREK EMBREY
Director 1988-12-07 1994-11-30
BRIAN SAMUEL FAULKNER
Director 1988-12-07 1992-02-05
WILLIAM ALEXANDER SIMPSON
Director 1989-04-01 1992-02-05
MARTIN STEWART WATTS
Director 1989-04-01 1989-11-10
JOHN BRIAN WATERTON
Director 1988-12-07 1989-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON COOPER VANTONA LIMITED Company Secretary 2004-11-01 CURRENT 2004-07-22 Dissolved 2015-08-07
DAVID GORDON COOPER DAWSON INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Company Secretary 2004-07-30 CURRENT 1973-12-07 Dissolved 2014-03-21
DAVID GORDON COOPER BORDER KNITWEAR LIMITED Company Secretary 2004-07-30 CURRENT 1974-11-26 Dissolved 2013-08-09
DAVID GORDON COOPER HEATHER KNITWEAR LIMITED Company Secretary 2004-07-30 CURRENT 1961-10-27 Dissolved 2013-08-09
DAVID GORDON COOPER FORMER JD LIMITED Company Secretary 2004-07-30 CURRENT 1946-11-21 Active - Proposal to Strike off
DAVID GORDON COOPER DAWSON INTERNATIONAL PUBLIC LIMITED COMPANY Company Secretary 2004-07-30 CURRENT 1973-11-15 In Administration/Administrative Receiver
DAVID GORDON COOPER LAIDLAW & FAIRGRIEVE LIMITED Company Secretary 2004-07-30 CURRENT 1920-02-04 Active - Proposal to Strike off
DAVID GORDON COOPER DAWSON INTERNATIONAL TRADING LIMITED Company Secretary 2004-07-30 CURRENT 1995-12-12 In Administration/Administrative Receiver
DAVID GORDON COOPER LEEDS GROUP PLC Director 2014-10-21 CURRENT 1900-11-21 Active
DAVID GORDON COOPER DC CONSULTING LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
DAVID GORDON COOPER VANTONA LIMITED Director 2004-11-01 CURRENT 2004-07-22 Dissolved 2015-08-07
DAVID GORDON COOPER DAWSON INTERNATIONAL PUBLIC LIMITED COMPANY Director 2002-01-01 CURRENT 1973-11-15 In Administration/Administrative Receiver
DAVID GORDON COOPER DAWSON INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Director 2000-12-15 CURRENT 1973-12-07 Dissolved 2014-03-21
DAVID GORDON COOPER BORDER KNITWEAR LIMITED Director 2000-12-15 CURRENT 1974-11-26 Dissolved 2013-08-09
DAVID GORDON COOPER HEATHER KNITWEAR LIMITED Director 2000-12-15 CURRENT 1961-10-27 Dissolved 2013-08-09
DAVID GORDON COOPER FORMER JD LIMITED Director 2000-12-15 CURRENT 1946-11-21 Active - Proposal to Strike off
DAVID GORDON COOPER LAIDLAW & FAIRGRIEVE LIMITED Director 2000-12-15 CURRENT 1920-02-04 Active - Proposal to Strike off
DAVID GORDON COOPER DAWSON INTERNATIONAL TRADING LIMITED Director 2000-12-15 CURRENT 1995-12-12 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-232.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-08-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-08-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-242.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2015-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-09-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-08-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-08-232.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-132.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2012-11-022.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARRIE
2012-10-112.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-112.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM BURNFOOT INDUSTRIAL ESTATE HAWICK TD9 8RJ
2012-08-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-03AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-09-12LATEST SOC12/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-12AR0101/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP CARRIE / 01/08/2011
2011-05-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-05-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-01-19AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM LOCHLEVEN MILLS KINROSS KY13 8GL
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTMESS
2010-10-25AP01DIRECTOR APPOINTED JAMES KEMP CARRIE
2010-10-07AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-08-09AR0101/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DWAYNE BARTMESS / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON COOPER / 01/08/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON COOPER / 01/08/2010
2010-01-06MISCSECTION 519 AUD RES
2009-11-04AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARTLEY
2008-11-04AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-08-12363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-22419a(Scot)DEC MORT/CHARGE *****
2006-02-02AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-17363aRETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS
2005-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-22AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-21419a(Scot)DEC MORT/CHARGE *****
2004-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26363aRETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS
2004-07-24419a(Scot)DEC MORT/CHARGE *****
2004-07-24419a(Scot)DEC MORT/CHARGE *****
2004-07-24419a(Scot)DEC MORT/CHARGE *****
2004-07-24419a(Scot)DEC MORT/CHARGE *****
2004-07-24419a(Scot)DEC MORT/CHARGE *****
2004-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-04-06419a(Scot)DEC MORT/CHARGE *****
2004-04-06419a(Scot)DEC MORT/CHARGE *****
2004-02-06AAFULL ACCOUNTS MADE UP TO 28/12/02
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate
7020 - Letting of own property
7032 - Manage real estate, fee or contract
7415 - Holding companies including head offices
Licences & Regulatory approval
We could not find any licences issued to DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-10-09
Appointment of Administrators2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-12-05 Satisfied GMAC COMMERCIAL FINANCE PLC
FLOATING CHARGE 2005-02-14 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
CHARGE OF INTELLECTUAL PROPERTY RIGHTS 2004-10-18 Satisfied GMAC COMMERCIAL FINANCE
STANDARD SECURITY 2003-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED
Trademarks

Trademark applications by DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED

DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED is the Original registrant for the trademark GLENMAC ™ (78754268) through the USPTO on the 2005-11-15
Color is not claimed as a feature of the mark.
DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED is the Original registrant for the trademark BROWN ALLAN ™ (77310288) through the USPTO on the 2007-10-22
In the statement, Column 1, line 1, "Dawson International Holdings (UK) Limited Lochleven Mills Kinross, KY138GL United Kingdom Corporation" should be deleted, and Todd & Duncan Limited Lochleven Mills Kinross KY13 8DH United Kingdom Corporation should be inserted
DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED is the Original registrant for the trademark MACALAN ™ (77033972) through the USPTO on the 2006-11-01
Color is not claimed as a feature of the mark.
DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED is the 2nd New Owner entered after registration for the trademark BARRIE ™ (71685160) through the USPTO on the 1955-04-08
The drawing is amended to appear as follows: PUBLISH NEW CUT
Income
Government Income
We have not found government income sources for DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyDAWSON INTERNATIONAL HOLDINGS (UK) LIMITEDEvent Date
Company Number: SC054674 Company Number: SC054505 Company Number: SC162162 Notice is hereby given that Blair Carnegie Nimmo and Gary Steven Fraser, both of KPMGLLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG were appointed Joint Administratorsof the above noted companies on 15 August 2012. The previous registered office ofthe companies was Burnfoot Industrial Estate, Hawick, TD9 8RJ. Notice is hereby giventhat the meetings of creditors of the above companies are to be held at KPMG LLP,Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG on 22 October 2012 at 10.00 am,11:00 am and 12.00 noon respectively. The meetings are to consider proposals underparagraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishinga creditors’ committee. Members of the above companies may obtain, free of charge,a copy of the Statement of the Administrators’ proposals by writing to KPMG LLP, SaltireCourt, 20 Castle Terrace, Edinburgh, EH1 2EG or by following the weblinks below: Dawson International Holdings (UK) Limited, http://www.turnkeyinsolvencyservices.biz/case+kpmg01+DC816C4138.html;Dawson International Trading Limited, http://www.turnkeyinsolvencyservices.biz/case+kpmg01+DC81391052.html;Dawson International PLC, http://www.turnkeyinsolvencyservices.biz/case+kpmg01+DC816C5204.html G S Fraser , Joint Administrator 05 October 2012.
 
Initiating party Event TypeAppointment of Administrators
Defending partyDAWSON INTERNATIONAL HOLDINGS (UK) LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC054674 Nature of Business: Letting of own property. Company Registered Address: Burnfoot Industrial Estate, Hawick, Roxburghshire, TD98RJ. Principal Trading Address: Burnfoot Industrial Estate, Hawick, Roxburghshire, TD98RJ. Administrator appointed on: 15 August 2012. by notice of appointment lodged in The Court of Session in Edinburgh Joint Administrators’ Names and Address: Blair Carnegie Nimmo and Gary Steven Fraser(IP Nos 8208 and 9101), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh,EH1 2EG Further details contact: Tel: 0131 527 6636.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.