DUDDINGSTON COACHWORKS LIMITED
Overview
Company Name | DUDDINGSTON COACHWORKS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC082097 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUDDINGSTON COACHWORKS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DUDDINGSTON COACHWORKS LIMITED located?
Registered Office Address | 34 West Telferton Portobello EH7 6UL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUDDINGSTON COACHWORKS LIMITED?
Company Name | From | Until |
---|---|---|
DUDDINGSTON ROAD COACHWORKS LIMITED | Mar 07, 1983 | Mar 07, 1983 |
What are the latest accounts for DUDDINGSTON COACHWORKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DUDDINGSTON COACHWORKS LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for DUDDINGSTON COACHWORKS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Paul Christopher Hawkes on Aug 01, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Kenneth Steer on Aug 01, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Gemini Accident Repair Centres Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Director's details changed for Mr Paul Christopher Hawkes on Feb 19, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Kenneth Steer on Feb 19, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Gemini Accident Repair Centres Limited as a person with significant control on Feb 19, 2025 | 2 pages | PSC05 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 27, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Christopher Hawkes on Jul 19, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Paul Christopher Hawkes as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Kenneth Steer as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Simon Hopkins as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David John Sargeant as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Coleman as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of DUDDINGSTON COACHWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKES, Paul Christopher | Director | High Street WR1 2HW Worcester 105 Worcestershire England | England | British | Director | 280801500002 | ||||
STEER, Richard Kenneth | Director | High Street WR1 2HW Worcester 105 Worcestershire England | England | British | Director | 317629720001 | ||||
FINDLAY, Richard Martin | Secretary | 66 Queen Street EH2 4NE Edinburgh Midlothian | British | 42491920001 | ||||||
MACDONALD, Robert Iain Ferguson | Secretary | 34 West Telferton Portobello EH7 6UL Edinburgh | British | 41739070001 | ||||||
COLEMAN, Philip | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent United Kingdom | England | British | Company Director | 187415700001 | ||||
HOPKINS, Timothy Simon | Director | Greenfield Crescent Edgbaston B15 3BE Birmingham 5-6 England | United Kingdom | British | Company Director | 235962560002 | ||||
LITTLE, George | Director | 27 Mountcastle Crescent EH8 7SB Edinburgh Midlothian | Scotland | British | Director | 102588230001 | ||||
RAEBURN, Ellen Gillies Campbell | Director | 34 West Telferton Portobello EH7 6UL Edinburgh | Scotland | British | Director | 774940003 | ||||
RAEBURN, William Wilson | Director | 34 West Telferton Portobello EH7 6UL Edinburgh | Scotland | British | Director | 354530003 | ||||
SARGEANT, David John | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent United Kingdom | England | British | Company Director | 131727620002 |
Who are the persons with significant control of DUDDINGSTON COACHWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gemini Accident Repair Centres Limited | Nov 06, 2017 | High Street WR1 2HW Worcester 105 Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William Wilson Raeburn | Apr 06, 2016 | 34 West Telferton Portobello EH7 6UL Edinburgh | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ellen Gillies Campbell Raeburn | Apr 06, 2016 | 34 West Telferton Portobello EH7 6UL Edinburgh | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0