DAWSON INTERNATIONAL OVERSEAS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | SC054675 |
Category | Private Limited Company |
Incorporated | 07 Dec 1973 |
Age | 50 years, 5 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 21 Mar 2014 |
Years | 10 years, 1 month, 29 days |
SUMMARY
DAWSON INTERNATIONAL OVERSEAS INVESTMENTS LIMITED is an dissolved private limited company with number SC054675. It was incorporated 50 years, 5 months, 12 days ago, on 07 December 1973 and it was dissolved 10 years, 1 month, 29 days ago, on 21 March 2014. The company address is , Hawick, TD9 8RJ.
Company Fillings
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kemp Carrie
Termination date: 2012-10-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 30 Dec 2011
Action Date: 02 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: James Kemp Carrie
Documents
Change account reference date company current extended
Date: 19 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: Lochleven Mills Kinross KY13 8GL
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bartmess
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Kemp Carrie
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Andrew Dwayne Bartmess
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gordon Cooper
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Patrick James Mennie
Documents
Change person secretary company with change date
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Gordon Cooper
Change date: 2010-08-01
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with made up date
Date: 20 May 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Accounts with made up date
Date: 29 Sep 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with made up date
Date: 01 Aug 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with made up date
Date: 24 Jan 2006
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; no change of members
Documents
Accounts with made up date
Date: 15 Nov 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; no change of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 03 Nov 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/01; no change of members
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1999
Action Date: 02 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-02
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/99; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1998
Action Date: 03 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-03
Documents
Legacy
Date: 10 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/98; no change of members
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jan 1998
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/97; full list of members
Documents
Legacy
Date: 08 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jan 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; full list of members
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Jan 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 21 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 21/12/95 from: 9 charlotte square edinburgh EH2 4DR
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; full list of members
Documents
Legacy
Date: 27 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Oct 1994
Action Date: 26 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-26
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/94; no change of members
Documents
Legacy
Date: 28 Sep 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1993
Action Date: 27 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-27
Documents
Legacy
Date: 25 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/93; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1992
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/92; full list of members
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Nov 1991
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Legacy
Date: 28 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/91; no change of members
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/11/90; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 04 Jan 1990
Action Date: 25 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-25
Documents
Legacy
Date: 04 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/11/89; full list of members
Documents
Legacy
Date: 21 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1989
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 3714
Documents
Legacy
Date: 04 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/10/88; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1988
Action Date: 26 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-26
Documents
Some Companies
ABACUS HOUSE 129 NORTH HILL,DEVON,PL4 8JY
Number: | 04467562 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STEPHEN STREET,LONDON,W1T 1AN
Number: | 09024600 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENNER SHIPLEY,LONDON,EC1A 4HD
Number: | 09233633 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PAINTING PIXELS LTD UNIT 7, THE DRIFT,IPSWICH,IP3 9QR
Number: | 10358751 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERTEX ACCOUNTANCY & TAX FIRST FLOOR, 2 CENTRAL PARADE,HORLEY,RH6 7PH
Number: | 09611514 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG
Number: | 08748773 |
Status: | ACTIVE |
Category: | Private Limited Company |