Company NameDugdales Limited
Company StatusDissolved
Company NumberSC058930
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 5 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NamesW.B. Currie Educational Services Limited and Basil Paterson Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Till Gins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 2 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66/67 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameDiamond College Limited (Corporation)
StatusClosed
Appointed25 May 2007(31 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 05 December 2023)
Correspondence Address38 Binsey Lane
Oxford
OX2 0EY
Director NameMr Peter Oconnell
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCollege Principal
Correspondence Address26 Grimston Gardens
Folkestone
Kent
CT20 2PY
Director NameJames Raphael McBride
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address28 Beechcliffe Street
Nepean
Ontario
Foreign
Director NameDr William Brown Currie
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressRaperlaw
Lilliesleaf
Roxburghshire
TD6 9EP
Scotland
Director NameDouglas Ashmead
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLismore
Dhuhill Drive
Helensburgh
G84 9AW
Scotland
Secretary NameJanet Martindale
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1990)
RoleCompany Director
Correspondence Address1 Jessfield Terrace
Edinburgh
Midlothian
EH6 4JR
Scotland
Secretary NameHazel Barbara O'Hara
NationalityBritish
StatusResigned
Appointed05 October 1990(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Eton Terrace
Edinburgh
Midlothian
EH4 1QE
Scotland
Director NameMark Spence Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 January 1994)
RoleUniversity Lecturer
Correspondence Address13 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameBeverly Ann Spence Holmstrom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address19 Inverleith Gardens
Edinburgh
Midlothian
EH3 5PS
Scotland
Director NameEric Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2000)
RoleCollege Director
Correspondence Address4 The Causeway
Edinburgh
EH15 3PZ
Scotland
Secretary NameFiona Greig
NationalityBritish
StatusResigned
Appointed31 December 1994(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1995)
RoleCompany Director
Correspondence Address185 Causewayside
Edinburgh
EH9 1PH
Scotland
Secretary NameStuart Cameron Fordwood
NationalityBritish
StatusResigned
Appointed12 May 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address42 Morningside Road
Edinburgh
Midlothian
EH10 4BZ
Scotland
Director NameRobin Russell Mackenzie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RolePrincipal
Correspondence Address16 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Cameron Mc Callum Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1999)
RoleChartered Accountant
Correspondence Address42 Stokes End
Haddenham
Aylesbury
Buckinghamshire
HP17 8DX
Secretary NameMr Cameron Mc Callum Clark
NationalityBritish
StatusResigned
Appointed01 December 1997(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1999)
RoleChartered Accountant
Correspondence Address42 Stokes End
Haddenham
Aylesbury
Buckinghamshire
HP17 8DX
Secretary NameJames Wilfred Mills
NationalityBritish
StatusResigned
Appointed01 August 1999(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address23 Whitworth Place
Canal Street
Oxford
OX2 6BZ
Director NameAndrew Peter Stewart Meyrick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(29 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed26 May 2005(29 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameAndrew Peter Stewart Meyrick
NationalityBritish
StatusResigned
Appointed30 September 2005(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(25 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2005)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitewww.dugdalesdigital.com
Telephone01200 425128
Telephone regionClitheroe

Location

Registered Address66/67 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

10k at £1Oise LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 June 2001Delivered on: 6 July 2001
Satisfied on: 4 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1996Delivered on: 2 February 1996
Satisfied on: 20 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1996Delivered on: 2 February 1996
Satisfied on: 27 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(3 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(3 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 February 2012Director's details changed for Mr Till Gins on 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Till Gins on 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Diamond College Limited on 31 December 2009 (2 pages)
4 February 2010Secretary's details changed for Diamond College Limited on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Return made up to 31/12/08; full list of members (3 pages)
24 June 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
9 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 31/12/05; full list of members (2 pages)
19 April 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2006Dec mort/charge * (2 pages)
4 February 2006Dec mort/charge * (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
6 June 2005Registered office changed on 06/06/05 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
28 January 2005Auditor's resignation (1 page)
28 January 2005Auditor's resignation (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 August 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2004Full accounts made up to 31 December 2003 (11 pages)
20 February 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 April 2003Full accounts made up to 31 December 2002 (16 pages)
29 April 2003Full accounts made up to 31 December 2002 (16 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2003Full accounts made up to 31 December 2001 (12 pages)
3 January 2003Full accounts made up to 31 December 2001 (12 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Dec mort/charge * (4 pages)
27 July 2001Dec mort/charge * (4 pages)
6 July 2001Partic of mort/charge * (5 pages)
6 July 2001Partic of mort/charge * (5 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
4 December 2000Full accounts made up to 31 December 1999 (15 pages)
4 December 2000Full accounts made up to 31 December 1999 (15 pages)
29 November 2000Registered office changed on 29/11/00 from: 22/23 abercromby place edinburgh EH3 6QE (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 22/23 abercromby place edinburgh EH3 6QE (1 page)
29 November 2000New secretary appointed (2 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
1 August 2000Company name changed basil paterson LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed basil paterson LIMITED\certificate issued on 02/08/00 (2 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Memorandum and Articles of Association (8 pages)
27 July 2000Memorandum and Articles of Association (8 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999Secretary resigned;director resigned (1 page)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Nc inc already adjusted 21/08/96 (1 page)
1 October 1996Ad 21/08/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
1 October 1996Ad 21/08/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
1 October 1996Particulars of contract relating to shares (4 pages)
1 October 1996Particulars of contract relating to shares (4 pages)
1 October 1996Nc inc already adjusted 21/08/96 (1 page)
10 September 1996Memorandum and Articles of Association (23 pages)
10 September 1996Memorandum and Articles of Association (23 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1996Partic of mort/charge * (6 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (6 pages)
2 February 1996Partic of mort/charge * (5 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 11 great stuart street edinburgh EH3 7TP (1 page)
21 April 1995Registered office changed on 21/04/95 from: 11 great stuart street edinburgh EH3 7TP (1 page)
27 January 1995Company name changed W.B. currie educational services LIMITED\certificate issued on 30/01/95 (2 pages)
27 January 1995Company name changed W.B. currie educational services LIMITED\certificate issued on 30/01/95 (2 pages)