DAWSON INTERNATIONAL TRADING LIMITED
EDINBURGH DAWSON INTERNATIONAL GROUP MANAGEMENT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC162162
Status In Administration
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 1772 - Manufacture knit & crocheted pullovers, etc.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Administrator's progress report; Satisfaction of charge 6 in full; Notice of extension of period of Administration. The most likely internet sites of DAWSON INTERNATIONAL TRADING LIMITED are www.dawsoninternationaltrading.co.uk, and www.dawson-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Dawson International Trading Limited is a Private Limited Company. The company registration number is SC162162. Dawson International Trading Limited has been working since 12 December 1995. The present status of the company is In Administration. The registered address of Dawson International Trading Limited is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . COOPER, David Gordon is a Secretary of the company. COOPER, David Gordon is a Director of the company. Secretary COOPER, David Gordon has been resigned. Secretary CUBITT, Mark has been resigned. Secretary HARRISON, Iain has been resigned. Secretary MUNN, Paul has been resigned. Secretary SOMERVILLE, Hugh has been resigned. Secretary SWINLEY, Keith Alexander Cairns has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARTMESS, Andrew Dwayne has been resigned. Director CARRIE, James Kemp has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director CUBITT, Mark has been resigned. Director CUMMING, Gordon has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director FINLAY, Robert Derek has been resigned. Director FORREST, Peter has been resigned. Nominee Director HARDIE, David has been resigned. Director HARRISON, Iain has been resigned. Director HARTLEY, Michael George has been resigned. Director MENNIE, Patrick James has been resigned. Director MUNN, Paul has been resigned. Director SWINLEY, Keith Alexander Cairns has been resigned. The company operates in "Manufacture knit & crocheted pullovers, etc.".


Current Directors

Secretary
COOPER, David Gordon
Appointed Date: 30 July 2004

Director
COOPER, David Gordon
Appointed Date: 15 December 2000
67 years old

Resigned Directors

Secretary
COOPER, David Gordon
Resigned: 21 November 2003
Appointed Date: 31 December 2000

Secretary
CUBITT, Mark
Resigned: 31 December 2000
Appointed Date: 01 September 1999

Secretary
HARRISON, Iain
Resigned: 30 July 2004
Appointed Date: 21 November 2003

Secretary
MUNN, Paul
Resigned: 03 February 1997
Appointed Date: 05 August 1996

Secretary
SOMERVILLE, Hugh
Resigned: 05 August 1996
Appointed Date: 01 March 1996

Secretary
SWINLEY, Keith Alexander Cairns
Resigned: 01 September 1999
Appointed Date: 03 February 1997

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 March 1996
Appointed Date: 12 December 1995

Director
BARTMESS, Andrew Dwayne
Resigned: 30 September 2010
Appointed Date: 07 October 2005
65 years old

Director
CARRIE, James Kemp
Resigned: 19 October 2012
Appointed Date: 30 September 2010
73 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 01 March 1996
Appointed Date: 12 December 1995

Director
CUBITT, Mark
Resigned: 31 December 2000
Appointed Date: 01 September 1999
62 years old

Director
CUMMING, Gordon
Resigned: 31 December 2007
Appointed Date: 07 October 2005
76 years old

Director
FAIRWEATHER, George Rollo
Resigned: 01 February 1997
Appointed Date: 01 March 1996
67 years old

Director
FINLAY, Robert Derek
Resigned: 14 October 1998
Appointed Date: 01 March 1996
93 years old

Director
FORREST, Peter
Resigned: 23 April 2001
Appointed Date: 01 March 1996
87 years old

Nominee Director
HARDIE, David
Resigned: 01 March 1996
Appointed Date: 12 December 1995
71 years old

Director
HARRISON, Iain
Resigned: 30 July 2004
Appointed Date: 21 November 2003
57 years old

Director
HARTLEY, Michael George
Resigned: 08 May 2009
Appointed Date: 31 August 2003
76 years old

Director
MENNIE, Patrick James
Resigned: 31 December 2007
Appointed Date: 07 October 2005
61 years old

Director
MUNN, Paul
Resigned: 31 August 2002
Appointed Date: 01 February 1997
62 years old

Director
SWINLEY, Keith Alexander Cairns
Resigned: 01 September 1999
Appointed Date: 03 January 1998
64 years old

DAWSON INTERNATIONAL TRADING LIMITED Events

06 Mar 2017
Administrator's progress report
14 Dec 2016
Satisfaction of charge 6 in full
01 Sep 2016
Notice of extension of period of Administration
01 Sep 2016
Administrator's progress report
19 Aug 2016
Notice of extension of period of Administration
...
... and 127 more events
06 Mar 1996
Registered office changed on 06/03/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN
06 Mar 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

06 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Mar 1996
£ nc 1000/10000000 01/03/96
12 Dec 1995
Incorporation

DAWSON INTERNATIONAL TRADING LIMITED Charges

28 February 2011
Floating charge
Delivered: 11 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Ge Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
14 February 2005
Floating charge
Delivered: 4 March 2005
Status: Satisfied on 22 March 2006
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Undertaking and all property and assets present and future…
18 October 2004
Floating charge
Delivered: 29 October 2004
Status: Satisfied on 2 March 2011
Persons entitled: Gmac Commercial Finance PLC
Description: Undertaking and all property and assets present and future…
30 October 2003
Floating charge
Delivered: 6 November 2003
Status: Satisfied on 24 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
9 June 2003
Bond & floating charge
Delivered: 11 June 2003
Status: Satisfied on 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 June 2003
Bond & floating charge
Delivered: 11 June 2003
Status: Satisfied on 24 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…