DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED

13 Queen'S Road, Aberdeen, AB15 4YL
StatusDISSOLVED
Company No.SC167468
CategoryPrivate Limited Company
Incorporated02 Aug 1996
Age27 years, 9 months, 19 days
JurisdictionScotland
Dissolution17 Apr 2015
Years9 years, 1 month, 4 days

SUMMARY

DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED is an dissolved private limited company with number SC167468. It was incorporated 27 years, 9 months, 19 days ago, on 02 August 1996 and it was dissolved 9 years, 1 month, 4 days ago, on 17 April 2015. The company address is 13 Queen'S Road, Aberdeen, AB15 4YL.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2012

Current time on role 11 years, 7 months, 21 days

READHEAD, Robert

Director

Knitting Operative

ACTIVE

Assigned on 30 Sep 2004

Current time on role 19 years, 7 months, 21 days

BESTRUSTEES PLC

Corporate-director

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 20 days

COOPER, David Gordon

Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 13 Jun 2007

Time on role 2 years, 10 months, 14 days

COOPER, David Gordon

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 21 Nov 2003

Time on role 2 years, 10 months, 21 days

CUBITT, Mark

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 Dec 2000

Time on role 1 year, 3 months, 30 days

HARRISON, Iain

Secretary

Accountant

RESIGNED

Assigned on 21 Nov 2003

Resigned on 30 Jul 2004

Time on role 8 months, 9 days

MENNIE, Patrick James

Secretary

RESIGNED

Assigned on 13 Jun 2007

Resigned on 30 Sep 2012

Time on role 5 years, 3 months, 17 days

MUNN, Paul

Secretary

RESIGNED

Assigned on 04 Dec 1996

Resigned on 03 Feb 1997

Time on role 1 month, 30 days

SWINLEY, Keith Alexander Cairns

Secretary

RESIGNED

Assigned on 03 Feb 1997

Resigned on 01 Sep 1999

Time on role 2 years, 6 months, 29 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 04 Dec 1996

Time on role 4 months, 2 days

BARNES, Neville Richard

Director

Retired

RESIGNED

Assigned on 08 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 4 months, 22 days

BARNES, Neville Richard

Director

Director Of Group Personnel

RESIGNED

Assigned on 04 Dec 1996

Resigned on 31 Dec 2005

Time on role 9 years, 27 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 02 Aug 1996

Resigned on 04 Dec 1996

Time on role 4 months, 2 days

CUMMING, Gordon

Director

Auditor

RESIGNED

Assigned on 28 Apr 2004

Resigned on 30 Jun 2008

Time on role 4 years, 2 months, 2 days

FAIRWEATHER, George Rollo

Director

Finance Director

RESIGNED

Assigned on 04 Dec 1996

Resigned on 01 Feb 1997

Time on role 1 month, 28 days

FLEMING, Andrew Somerville

Director

Solicitor

RESIGNED

Assigned on 04 Dec 1996

Resigned on 05 May 2006

Time on role 9 years, 5 months, 1 day

HARDIE, David

Nominee-director

RESIGNED

Assigned on 02 Aug 1996

Resigned on 04 Dec 1996

Time on role 4 months, 2 days

HARRISON, Iain

Director

Accountant

RESIGNED

Assigned on 21 Nov 2003

Resigned on 30 Jul 2004

Time on role 8 months, 9 days

HARTLEY, Michael George

Director

Company Director

RESIGNED

Assigned on 31 Aug 2003

Resigned on 23 Jun 2006

Time on role 2 years, 9 months, 23 days

HOGG, Kay Duncan

Director

Laboratory Assistant

RESIGNED

Assigned on 04 Dec 1996

Resigned on 19 Sep 1997

Time on role 9 months, 15 days

MEIKLEM, George Brown

Director

Frame Knitter

RESIGNED

Assigned on 23 May 2000

Resigned on 31 Mar 2004

Time on role 3 years, 10 months, 8 days

MENNIE, Patrick James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 30 Sep 2012

Time on role 6 years, 8 months, 29 days

MUNN, Paul

Director

Company Director

RESIGNED

Assigned on 01 Feb 1997

Resigned on 31 Aug 2003

Time on role 6 years, 6 months, 30 days

NELLIES, Ian Sutherland

Director

Dyehouse Operative

RESIGNED

Assigned on 28 Nov 1997

Resigned on 09 Nov 2005

Time on role 7 years, 11 months, 11 days

PATON, Abram Yeudall

Director

Maintenance Fitter

RESIGNED

Assigned on 02 Apr 1998

Resigned on 08 Oct 1999

Time on role 1 year, 6 months, 6 days

SIMPSON, James George

Director

Hosiery Worker

RESIGNED

Assigned on 04 Dec 1996

Resigned on 15 Dec 1997

Time on role 1 year, 11 days


Some Companies

63 TORRIANO AVENUE LIMITED

63 TORRIANO AVENUE,LONDON,NW5 2SG

Number:07585778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CATCH COMMS LTD

GROUND FLOOR,CROSBY,L23 5SE

Number:09179022
Status:ACTIVE
Category:Private Limited Company

CAVALIER SHEET METAL WORKS LIMITED

GREASLEY STREET,NOTTINGHAM,NG6 8NG

Number:01373446
Status:ACTIVE
Category:Private Limited Company

LIPINSKIINVESTMENTS LIMITED

59 LUTHER STREET,LEICESTER,LE3 0QH

Number:11951954
Status:ACTIVE
Category:Private Limited Company

N.F K9 UNIT LTD

24 LONSDALE HOUSE,LONDON,W11 2DG

Number:09944159
Status:ACTIVE
Category:Private Limited Company

PENQUAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11280541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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