Kilmarnock
Ayrshire
KA1 1BL
Scotland
Director Name | John Macauley |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kershaw Street Overtown Wishaw Lanarkshire ML2 0RD Scotland |
Director Name | David William Bonn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1993(79 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 01 May 2015) |
Role | Coal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maplebank Loaning Calside Dumfries Dumfries And Galloway DG1 4UJ Scotland |
Director Name | Donald Blair |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(83 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 01 May 2015) |
Role | Coal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ballater Drive Glasgow G61 1BY Scotland |
Director Name | Norman Johnstone |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2000(87 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 May 2015) |
Role | Retired Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belmont Road Kilmacolm Renfrewshire PA13 4LZ Scotland |
Secretary Name | Norman Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2000(87 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 May 2015) |
Role | Retired Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belmont Road Kilmacolm Renfrewshire PA13 4LZ Scotland |
Director Name | Stephen Kenneth Kirby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(91 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 May 2015) |
Role | Coal Sales |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monkton Road Prestwick Ayrshire KA9 1AR Scotland |
Director Name | James Toole |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 1997) |
Role | Coal Merchant |
Correspondence Address | 3 Dovecot Way Pencaitland Tranent East Lothian EH34 5HA Scotland |
Director Name | Thomas Smith |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2000) |
Role | Coal Merchant |
Correspondence Address | 1 Woodend Road Carluke Lanarkshire ML8 4EF Scotland |
Director Name | Charles Murray Sharp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 October 1997) |
Role | Coal Merchant |
Correspondence Address | 13 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | John McVicker Relly |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2000) |
Role | Coal Merchant |
Correspondence Address | 55 Midton Road Ayr Ayrshire KA7 2SQ Scotland |
Director Name | Norman Hugh Pollock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1995) |
Role | Coal Merchant |
Correspondence Address | 55 Monkcastle Drive Cambuslang Glasgow Lanarkshire G72 7HY Scotland |
Director Name | Hugh McIntyre |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 1990) |
Role | Coal Merchant |
Correspondence Address | Woodburn Kirn Dunoon Argyll |
Director Name | Iain Lamont |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 June 1993) |
Role | Sales Executive |
Correspondence Address | 92 Greenlees Road Cambuslang Glasgow Lanarkshire G72 8DU Scotland |
Director Name | Bertie Miller Kedslie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 1990) |
Role | Coal Agent |
Correspondence Address | 7 Oakwood Drive Newton Mearns Glasgow Lanarkshire G77 5PU Scotland |
Director Name | John Hendry |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 May 2001) |
Role | Coal Merchant |
Correspondence Address | 6 Monikie Gardens Bishopbriggs Glasgow Lanarkshire G64 1XY Scotland |
Director Name | Thomas Heeps |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 June 1991) |
Role | Coal Merchant |
Correspondence Address | Leadside Depot Wellwood Dunfermline KJ12 0RS |
Director Name | William Ferguson Cooper Gibson |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 10 Westbourne Gardens Prestwick Ayrshire KA9 1JE Scotland |
Director Name | George Foggo |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 1990) |
Role | Coal Merchant |
Correspondence Address | 10 Letham Place Dunbar East Lothian EH42 1AJ Scotland |
Director Name | William George Clark |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 1990) |
Role | Coal Merchant |
Correspondence Address | Ardmore House Donnies Brae Barrhead |
Secretary Name | William Ferguson Cooper Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 10 Westbourne Gardens Prestwick Ayrshire KA9 1JE Scotland |
Director Name | John Macauley |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(76 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 June 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kershaw Street Overtown Wishaw Lanarkshire ML2 0RD Scotland |
Director Name | Mr Monteith Philip Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(76 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 June 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brymon Trinity Gardens Duns Berwickshire TD11 3ER Scotland |
Director Name | James Mackay Fergusson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(76 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 June 1990) |
Role | Company Director |
Correspondence Address | 29 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Director Name | James Mackay Fergusson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(76 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 June 1990) |
Role | Company Director |
Correspondence Address | 29 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Director Name | Monteith Philip Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brymon Trinity Gardens Duns Berwickshire TD11 3ER Scotland |
Director Name | David Webster Scott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 1996) |
Role | Coal Merchant |
Correspondence Address | Craigrossie Bridge Of Earn Perth |
Director Name | Glynn Stearn Perkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(83 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 October 2006) |
Role | General Manager |
Correspondence Address | 14 Cammo Hill Barnton Edinburgh Midlothian EH4 8EY Scotland |
Director Name | Mr Thomas Hamish Fergusson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(83 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2004) |
Role | Coal Merchant |
Country of Residence | Scotland |
Correspondence Address | Redcarr House Blairlogie Stirling FK9 5QE Scotland |
Director Name | Alan William Jamieson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2004) |
Role | Sales Manager |
Correspondence Address | 10 Station Crescent Fortrose Ross Shire IV10 8SZ Scotland |
Director Name | James McNair Robertson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2004) |
Role | Sales Representative |
Correspondence Address | Muirhouse Lugton Road Uplawmoor Glasgow G78 4BP Scotland |
Registered Address | C/O French Duncan 375 West George Street Glasgow G2 4LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£117 |
Cash | £2,819 |
Current Liabilities | £3,474 |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Voluntary strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
21 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
23 June 2010 | Director's details changed for Norman Johnstone on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for John Macauley on 4 June 2010 (2 pages) |
23 June 2010 | Termination of appointment of Monteith Pearson as a director (1 page) |
23 June 2010 | Director's details changed for Norman Johnstone on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrew Wallace Gray on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrew Wallace Gray on 4 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
23 June 2010 | Director's details changed for David William Bonn on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Donald Blair on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Donald Blair on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Kenneth Kirby on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for David William Bonn on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Kenneth Kirby on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for John Macauley on 4 June 2010 (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Annual return made up to 04/06/09 (4 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Annual return made up to 04/06/08 (4 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 June 2007 | Annual return made up to 04/06/07 (2 pages) |
13 June 2007 | Director resigned (1 page) |
14 August 2006 | (5 pages) |
19 June 2006 | Annual return made up to 04/06/06 (3 pages) |
22 September 2005 | (5 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Annual return made up to 04/06/05 (7 pages) |
28 October 2004 | (5 pages) |
7 June 2004 | Annual return made up to 04/06/04 (7 pages) |
7 June 2004 | Director resigned (1 page) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Annual return made up to 04/06/03 (7 pages) |
17 June 2002 | Annual return made up to 04/06/02 (7 pages) |
5 June 2002 | (6 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Annual return made up to 04/06/01 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Annual return made up to 04/06/00
|
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Memorandum and Articles of Association (14 pages) |
5 June 2000 | Memorandum and Articles of Association (12 pages) |
5 June 2000 | Resolutions
|
26 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 June 1999 | Annual return made up to 04/06/99 (7 pages) |
7 July 1998 | Annual return made up to 04/06/98 (6 pages) |
7 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | New director appointed (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Annual return made up to 04/06/97 (8 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page) |
31 May 1996 | Annual return made up to 04/06/96 (8 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 34 west george street glasgow G2 1DA (1 page) |
13 June 1995 | Director resigned (2 pages) |
7 June 1995 | Annual return made up to 04/06/95
|