Background WavePink WaveYellow Wave

DUDDINGSTON COACHWORKS LIMITED (SC082097)

DUDDINGSTON COACHWORKS LIMITED (SC082097) is a dissolved UK company. incorporated on 7 March 1983. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. DUDDINGSTON COACHWORKS LIMITED has been registered for 43 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
SC082097
Status
dissolved
Type
ltd
Incorporated
7 March 1983
Age
43 years
Address
34 West Telferton, Edinburgh, EH7 6UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDDINGSTON COACHWORKS LIMITED

DUDDINGSTON COACHWORKS LIMITED is an dissolved company incorporated on 7 March 1983 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. DUDDINGSTON COACHWORKS LIMITED was registered 43 years ago.(SIC: 45200)

Status

dissolved

Active since 43 years ago

Company No

SC082097

LTD Company

Age

43 Years

Incorporated 7 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by N/A

Previous Company Names

DUDDINGSTON ROAD COACHWORKS LIMITED
From: 7 March 1983To: 10 July 1987
Contact
Address

34 West Telferton Portobello Edinburgh, EH7 6UL,

Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Loan Cleared
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Capital Update
Dec 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 19 Jul 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 19 Jul 2024

FINDLAY, Richard Martin

Resigned
66 Queen Street, EdinburghEH2 4NE
Secretary
Appointed N/A
Resigned 20 Aug 1991

MACDONALD, Robert Iain Ferguson

Resigned
34 West Telferton, EdinburghEH7 6UL
Secretary
Appointed 20 Aug 1991
Resigned 06 Nov 2017

COLEMAN, Philip

Resigned
Edgbaston, BirminghamB15 3BE
Born October 1979
Director
Appointed 06 Nov 2017
Resigned 19 Jul 2024

HOPKINS, Timothy Simon

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born June 1967
Director
Appointed 06 Nov 2017
Resigned 19 Jul 2024

LITTLE, George

Resigned
27 Mountcastle Crescent, EdinburghEH8 7SB
Born November 1945
Director
Appointed N/A
Resigned 23 Feb 1989

RAEBURN, Ellen Gillies Campbell

Resigned
34 West Telferton, EdinburghEH7 6UL
Born June 1948
Director
Appointed 23 Feb 1989
Resigned 06 Nov 2017

RAEBURN, William Wilson

Resigned
34 West Telferton, EdinburghEH7 6UL
Born May 1947
Director
Appointed N/A
Resigned 06 Nov 2017

SARGEANT, David John

Resigned
Edgbaston, BirminghamB15 3BE
Born November 1970
Director
Appointed 06 Nov 2017
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017

Mr William Wilson Raeburn

Ceased
34 West Telferton, EdinburghEH7 6UL
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017

Mrs Ellen Gillies Campbell Raeburn

Ceased
34 West Telferton, EdinburghEH7 6UL
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

150

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Dissolution Voluntary Strike Off Suspended
14 March 2025
SOAS(A)SOAS(A)
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
18 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2025
DS01DS01
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 December 2024
SH19Statement of Capital
Legacy
27 December 2024
CAP-SSCAP-SS
Legacy
27 December 2024
SH20SH20
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
4 August 2005
419a(Scot)419a(Scot)
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
11 October 2004
410(Scot)410(Scot)
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1992
AAAnnual Accounts
Legacy
17 December 1991
363363
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Legacy
31 August 1991
288288
Legacy
8 March 1991
88(2)R88(2)R
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
31 October 1990
419a(Scot)419a(Scot)
Legacy
12 October 1990
410(Scot)410(Scot)
Legacy
3 August 1990
419a(Scot)419a(Scot)
Legacy
13 July 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
18 March 1990
AAAnnual Accounts
Legacy
18 March 1990
363363
Legacy
11 August 1989
419a(Scot)419a(Scot)
Legacy
6 June 1989
410(Scot)410(Scot)
Legacy
20 April 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
363363
Legacy
5 April 1989
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Mortgage Alter Floating Charge
16 September 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 September 1987
466(Scot)466(Scot)
Legacy
26 August 1987
410(Scot)410(Scot)
Miscellaneous
4 August 1987
MISCMISC
Legacy
13 July 1987
287Change of Registered Office
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 August 1986
AAAnnual Accounts