DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED

13 Queen'S Road, Aberdeen, AB15 4YL
StatusDISSOLVED
Company No.SC167465
CategoryPrivate Limited Company
Incorporated02 Aug 1996
Age27 years, 9 months, 15 days
JurisdictionScotland
Dissolution10 Apr 2015
Years9 years, 1 month, 7 days

SUMMARY

DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED is an dissolved private limited company with number SC167465. It was incorporated 27 years, 9 months, 15 days ago, on 02 August 1996 and it was dissolved 9 years, 1 month, 7 days ago, on 10 April 2015. The company address is 13 Queen'S Road, Aberdeen, AB15 4YL.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-30

Officer name: Patrick James Mennie

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-30

Officer name: Patrick James Mennie

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: 13 Queen's Road Aberdeen AB15 4YL United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-09-30

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: Burnfoot Industrial Estate Hawick TD9 8RJ

Documents

View document PDF

Accounts with made up date

Date: 05 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

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

View document PDF

Accounts with made up date

Date: 31 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

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

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Old address: Lochleven Mills Kinross KY13 8GL

Change date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn Patricia Ellis

Change date: 2010-09-17

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

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

View document PDF

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 Patrick James Mennie

Change date: 2010-08-01

Documents

View document PDF

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: Dorothy Lillico Elliot

Change date: 2010-08-01

Documents

View document PDF

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: Kathryn Patricia Ellis

Change date: 2010-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-01

Officer name: Mr Patrick James Mennie

Documents

View document PDF

Change corporate director company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bestrustees Plc

Change date: 2010-08-01

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neville barnes

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed bestrustees PLC

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon cumming

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; no change of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; no change of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 1998

Action Date: 03 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-03

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Resolution

Date: 04 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARTEMIS IM 2 LIMITED

190 CRESCENT DRIVE,ORPINGTON,BR5 1AU

Number:10507872
Status:ACTIVE
Category:Private Limited Company

HEALTHILIFE LIMITED

UNIT 1,LUTTERWORTH,LE17 4ND

Number:05300860
Status:ACTIVE
Category:Private Limited Company

LOMBARD CORPORATE FINANCE (11) LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:04439310
Status:ACTIVE
Category:Private Limited Company

PASH FINANCE LIMITED

10 HELMSLEY ROAD,LEEDS,LS16 5JA

Number:11486542
Status:ACTIVE
Category:Private Limited Company

RESONANCE MEDIA LTD

126 BROAD LANE,WALSALL,WS3 2TG

Number:10688968
Status:ACTIVE
Category:Private Limited Company

SCORPIO ENTERPRISES LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:02794228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source