Edinburgh
EH2 1JX
Scotland
Secretary Name | Diamond College Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2007(31 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 05 December 2023) |
Correspondence Address | 38 Binsey Lane Oxford OX2 0EY |
Director Name | Mr Peter Oconnell |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | College Principal |
Correspondence Address | 26 Grimston Gardens Folkestone Kent CT20 2PY |
Director Name | James Raphael McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 28 Beechcliffe Street Nepean Ontario Foreign |
Director Name | Dr William Brown Currie |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Raperlaw Lilliesleaf Roxburghshire TD6 9EP Scotland |
Director Name | Douglas Ashmead |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lismore Dhuhill Drive Helensburgh G84 9AW Scotland |
Secretary Name | Janet Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1990) |
Role | Company Director |
Correspondence Address | 1 Jessfield Terrace Edinburgh Midlothian EH6 4JR Scotland |
Secretary Name | Hazel Barbara O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 7 Eton Terrace Edinburgh Midlothian EH4 1QE Scotland |
Director Name | Mark Spence Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 January 1994) |
Role | University Lecturer |
Correspondence Address | 13 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Beverly Ann Spence Holmstrom |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 19 Inverleith Gardens Edinburgh Midlothian EH3 5PS Scotland |
Director Name | Eric Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2000) |
Role | College Director |
Correspondence Address | 4 The Causeway Edinburgh EH15 3PZ Scotland |
Secretary Name | Fiona Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 185 Causewayside Edinburgh EH9 1PH Scotland |
Secretary Name | Stuart Cameron Fordwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 42 Morningside Road Edinburgh Midlothian EH10 4BZ Scotland |
Director Name | Robin Russell Mackenzie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Principal |
Correspondence Address | 16 London Street Edinburgh EH3 6NA Scotland |
Director Name | Mr Cameron Mc Callum Clark |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Stokes End Haddenham Aylesbury Buckinghamshire HP17 8DX |
Secretary Name | Mr Cameron Mc Callum Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Stokes End Haddenham Aylesbury Buckinghamshire HP17 8DX |
Secretary Name | James Wilfred Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 23 Whitworth Place Canal Street Oxford OX2 6BZ |
Director Name | Andrew Peter Stewart Meyrick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Road Oxford Oxfordshire OX1 2JJ |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Secretary Name | Andrew Peter Stewart Meyrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Road Oxford Oxfordshire OX1 2JJ |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2005) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | www.dugdalesdigital.com |
---|---|
Telephone | 01200 425128 |
Telephone region | Clitheroe |
Registered Address | 66/67 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
10k at £1 | Oise LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Director's details changed for Mr Till Gins on 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Till Gins on 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Diamond College Limited on 31 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Diamond College Limited on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2006 | Dec mort/charge * (2 pages) |
4 February 2006 | Dec mort/charge * (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
28 January 2005 | Auditor's resignation (1 page) |
28 January 2005 | Auditor's resignation (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Dec mort/charge * (4 pages) |
27 July 2001 | Dec mort/charge * (4 pages) |
6 July 2001 | Partic of mort/charge * (5 pages) |
6 July 2001 | Partic of mort/charge * (5 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 22/23 abercromby place edinburgh EH3 6QE (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 22/23 abercromby place edinburgh EH3 6QE (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
1 August 2000 | Company name changed basil paterson LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed basil paterson LIMITED\certificate issued on 02/08/00 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Memorandum and Articles of Association (8 pages) |
27 July 2000 | Memorandum and Articles of Association (8 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Nc inc already adjusted 21/08/96 (1 page) |
1 October 1996 | Ad 21/08/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
1 October 1996 | Ad 21/08/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
1 October 1996 | Particulars of contract relating to shares (4 pages) |
1 October 1996 | Particulars of contract relating to shares (4 pages) |
1 October 1996 | Nc inc already adjusted 21/08/96 (1 page) |
10 September 1996 | Memorandum and Articles of Association (23 pages) |
10 September 1996 | Memorandum and Articles of Association (23 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
2 February 1996 | Partic of mort/charge * (6 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (6 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 11 great stuart street edinburgh EH3 7TP (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 11 great stuart street edinburgh EH3 7TP (1 page) |
27 January 1995 | Company name changed W.B. currie educational services LIMITED\certificate issued on 30/01/95 (2 pages) |
27 January 1995 | Company name changed W.B. currie educational services LIMITED\certificate issued on 30/01/95 (2 pages) |