Company NameCoal Merchants' Association Of Scotland, Ltd. (The)
Company StatusDissolved
Company NumberSC008752
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1913(110 years, 9 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAndrew Wallace Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Mount Avenue
Kilmarnock
Ayrshire
KA1 1BL
Scotland
Director NameJohn Macauley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(77 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kershaw Street
Overtown
Wishaw
Lanarkshire
ML2 0RD
Scotland
Director NameDavid William Bonn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(79 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 01 May 2015)
RoleCoal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Maplebank Loaning
Calside
Dumfries
Dumfries And Galloway
DG1 4UJ
Scotland
Director NameDonald Blair
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(83 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 01 May 2015)
RoleCoal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ballater Drive
Glasgow
G61 1BY
Scotland
Director NameNorman Johnstone
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2000(87 years after company formation)
Appointment Duration14 years, 9 months (closed 01 May 2015)
RoleRetired Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LZ
Scotland
Secretary NameNorman Johnstone
NationalityBritish
StatusClosed
Appointed15 July 2000(87 years after company formation)
Appointment Duration14 years, 9 months (closed 01 May 2015)
RoleRetired Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LZ
Scotland
Director NameStephen Kenneth Kirby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(91 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 01 May 2015)
RoleCoal Sales
Country of ResidenceUnited Kingdom
Correspondence Address22 Monkton Road
Prestwick
Ayrshire
KA9 1AR
Scotland
Director NameJames Toole
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 1997)
RoleCoal Merchant
Correspondence Address3 Dovecot Way
Pencaitland
Tranent
East Lothian
EH34 5HA
Scotland
Director NameThomas Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2000)
RoleCoal Merchant
Correspondence Address1 Woodend Road
Carluke
Lanarkshire
ML8 4EF
Scotland
Director NameCharles Murray Sharp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 October 1997)
RoleCoal Merchant
Correspondence Address13 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameJohn McVicker Relly
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2000)
RoleCoal Merchant
Correspondence Address55 Midton Road
Ayr
Ayrshire
KA7 2SQ
Scotland
Director NameNorman Hugh Pollock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1995)
RoleCoal Merchant
Correspondence Address55 Monkcastle Drive
Cambuslang
Glasgow
Lanarkshire
G72 7HY
Scotland
Director NameHugh McIntyre
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 June 1990)
RoleCoal Merchant
Correspondence AddressWoodburn
Kirn
Dunoon
Argyll
Director NameIain Lamont
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 June 1993)
RoleSales Executive
Correspondence Address92 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8DU
Scotland
Director NameBertie Miller Kedslie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 1990)
RoleCoal Agent
Correspondence Address7 Oakwood Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PU
Scotland
Director NameJohn Hendry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2001)
RoleCoal Merchant
Correspondence Address6 Monikie Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XY
Scotland
Director NameThomas Heeps
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 June 1991)
RoleCoal Merchant
Correspondence AddressLeadside Depot
Wellwood
Dunfermline
KJ12 0RS
Director NameWilliam Ferguson Cooper Gibson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address10 Westbourne Gardens
Prestwick
Ayrshire
KA9 1JE
Scotland
Director NameGeorge Foggo
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 1990)
RoleCoal Merchant
Correspondence Address10 Letham Place
Dunbar
East Lothian
EH42 1AJ
Scotland
Director NameWilliam George Clark
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 1990)
RoleCoal Merchant
Correspondence AddressArdmore House
Donnies Brae
Barrhead
Secretary NameWilliam Ferguson Cooper Gibson
NationalityBritish
StatusResigned
Appointed07 June 1989(75 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address10 Westbourne Gardens
Prestwick
Ayrshire
KA9 1JE
Scotland
Director NameJohn Macauley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(76 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kershaw Street
Overtown
Wishaw
Lanarkshire
ML2 0RD
Scotland
Director NameMr Monteith Philip Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(76 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymon
Trinity Gardens
Duns
Berwickshire
TD11 3ER
Scotland
Director NameJames Mackay Fergusson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(76 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 June 1990)
RoleCompany Director
Correspondence Address29 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Director NameJames Mackay Fergusson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(76 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 June 1990)
RoleCompany Director
Correspondence Address29 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Director NameMonteith Philip Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(77 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymon
Trinity Gardens
Duns
Berwickshire
TD11 3ER
Scotland
Director NameDavid Webster Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(77 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 1996)
RoleCoal Merchant
Correspondence AddressCraigrossie
Bridge Of Earn
Perth
Director NameGlynn Stearn Perkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(83 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2006)
RoleGeneral Manager
Correspondence Address14 Cammo Hill
Barnton
Edinburgh
Midlothian
EH4 8EY
Scotland
Director NameMr Thomas Hamish Fergusson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(83 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2004)
RoleCoal Merchant
Country of ResidenceScotland
Correspondence AddressRedcarr House
Blairlogie
Stirling
FK9 5QE
Scotland
Director NameAlan William Jamieson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(87 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2004)
RoleSales Manager
Correspondence Address10 Station Crescent
Fortrose
Ross Shire
IV10 8SZ
Scotland
Director NameJames McNair Robertson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(87 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2004)
RoleSales Representative
Correspondence AddressMuirhouse Lugton Road
Uplawmoor
Glasgow
G78 4BP
Scotland

Location

Registered AddressC/O French Duncan
375 West George Street
Glasgow
G2 4LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£117
Cash£2,819
Current Liabilities£3,474

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Voluntary strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
22 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
23 June 2010Director's details changed for Norman Johnstone on 4 June 2010 (2 pages)
23 June 2010Director's details changed for John Macauley on 4 June 2010 (2 pages)
23 June 2010Termination of appointment of Monteith Pearson as a director (1 page)
23 June 2010Director's details changed for Norman Johnstone on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Andrew Wallace Gray on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Andrew Wallace Gray on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
23 June 2010Director's details changed for David William Bonn on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Donald Blair on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Donald Blair on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Stephen Kenneth Kirby on 4 June 2010 (2 pages)
23 June 2010Director's details changed for David William Bonn on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Stephen Kenneth Kirby on 4 June 2010 (2 pages)
23 June 2010Director's details changed for John Macauley on 4 June 2010 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Annual return made up to 04/06/09 (4 pages)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Annual return made up to 04/06/08 (4 pages)
5 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2007Annual return made up to 04/06/07 (2 pages)
13 June 2007Director resigned (1 page)
14 August 2006 (5 pages)
19 June 2006Annual return made up to 04/06/06 (3 pages)
22 September 2005 (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
13 June 2005Annual return made up to 04/06/05 (7 pages)
28 October 2004 (5 pages)
7 June 2004Annual return made up to 04/06/04 (7 pages)
7 June 2004Director resigned (1 page)
21 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Annual return made up to 04/06/03 (7 pages)
17 June 2002Annual return made up to 04/06/02 (7 pages)
5 June 2002 (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Annual return made up to 04/06/01 (5 pages)
19 July 2001New director appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director resigned
(6 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Memorandum and Articles of Association (14 pages)
5 June 2000Memorandum and Articles of Association (12 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 August 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Annual return made up to 04/06/99 (7 pages)
7 July 1998Annual return made up to 04/06/98 (6 pages)
7 July 1998Director resigned (1 page)
6 July 1998New director appointed (1 page)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998New director appointed (1 page)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Annual return made up to 04/06/97 (8 pages)
15 April 1997Registered office changed on 15/04/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page)
31 May 1996Annual return made up to 04/06/96 (8 pages)
18 December 1995Registered office changed on 18/12/95 from: 34 west george street glasgow G2 1DA (1 page)
13 June 1995Director resigned (2 pages)
7 June 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(8 pages)