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

DAWSON INTERNATIONAL TRADING LIMITED

C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC162162
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dawson International Trading Ltd
DAWSON INTERNATIONAL TRADING LIMITED was founded on 1995-12-12 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Dawson International Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAWSON INTERNATIONAL TRADING LIMITED
 
Legal Registered Office
C/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Other companies in EH1
 
Filing Information
Company Number SC162162
Company ID Number SC162162
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2011-04-02
Account next due 31/12/2012
Latest return 01/08/2011
Return next due 29/08/2012
Type of accounts FULL
Last Datalog update: 2022-11-08 13:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWSON INTERNATIONAL TRADING 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 TRADING 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 2005-10-07 2010-09-30
MICHAEL GEORGE HARTLEY
Director 2003-08-31 2009-05-08
GORDON CUMMING
Director 2005-10-07 2007-12-31
PATRICK JAMES MENNIE
Director 2005-10-07 2007-12-31
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 2002-08-31
PETER FORREST
Director 1996-03-01 2001-04-23
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 1996-03-01 1998-10-14
PAUL MUNN
Company Secretary 1996-08-05 1997-02-03
GEORGE ROLLO FAIRWEATHER
Director 1996-03-01 1997-02-01
HUGH SOMERVILLE
Company Secretary 1996-03-01 1996-08-05
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1995-12-12 1996-03-01
MAUREEN SHEILA COUTTS
Nominated Director 1995-12-12 1996-03-01
DAVID HARDIE
Nominated Director 1995-12-12 1996-03-01

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 DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED Company Secretary 2004-07-30 CURRENT 1973-12-07 Dissolved 2016-11-23
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 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 DAWSON INTERNATIONAL HOLDINGS (UK) LIMITED Director 2000-12-15 CURRENT 1973-12-07 Dissolved 2016-11-23
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

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
2022-11-08Final Gazette dissolved via compulsory strike-off
2022-08-08Error
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM C/O Interpath Advisory 319 st Vincent Street Glasgow G2 5AS
2018-08-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-03-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-08-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-08-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-012.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-192.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-08-172.22B(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
2012-10-312.18B(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 KPMG SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EG
2012-08-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM BURNFOOT INDUSTRIAL ESTATE HAWICK TD9 8RJ
2011-12-31AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-09-12LATEST SOC12/09/11 STATEMENT OF CAPITAL;GBP 25000000
2011-09-12AR0101/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP CARRIE / 01/08/2011
2011-03-11MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-03-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
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
2010-01-06MISCAUD RES SECTION 519
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARTLEY
2009-04-29AAFULL ACCOUNTS MADE UP TO 03/01/09
2008-11-04AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-08-12363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-22419a(Scot)DEC MORT/CHARGE *****
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-12-20123NC INC ALREADY ADJUSTED 15/12/05
2005-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-20RES04£ NC 20000000/120000000 15
2005-12-2088(2)RAD 15/12/05--------- £ SI 5000000@1=5000000 £ IC 20000000/25000000
2005-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-08-17363aRETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS
2005-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-27AAFULL ACCOUNTS MADE UP TO 03/01/04
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 *****
Industry Information
SIC/NAIC Codes
1772 - Manufacture knit & crocheted pullovers, etc.



Licences & Regulatory approval
We could not find any licences issued to DAWSON INTERNATIONAL TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against DAWSON INTERNATIONAL TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-03-11 Satisfied GE COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2005-02-14 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
FLOATING CHARGE 2004-10-18 Satisfied GMAC COMMERCIAL FINANCE PLC
FLOATING CHARGE 2003-10-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
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 TRADING LIMITED

Intangible Assets
Patents
We have not found any records of DAWSON INTERNATIONAL TRADING LIMITED registering or being granted any patents
Domain Names

DAWSON INTERNATIONAL TRADING LIMITED owns 1 domain names.

kinrosscashmere.co.uk  

Trademarks
We have not found any records of DAWSON INTERNATIONAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON INTERNATIONAL TRADING 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 (1772 - Manufacture knit & crocheted pullovers, etc.) as DAWSON INTERNATIONAL TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAWSON INTERNATIONAL TRADING 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 TypeAppointment of Administrators
Defending partyDAWSON INTERNATIONAL TRADING 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: SC162162 Nature of Business: Manufacture of Knit and Crotched Pullovers etc. 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 TRADING 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 TRADING 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.