Company NameBruce Lindsay Coal Limited
Company StatusDissolved
Company NumberSC014671
CategoryPrivate Limited Company
Incorporation Date4 July 1927(96 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Patrick Phillip Reihill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 July 1997(70 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Raymond Joseph Reihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2001(74 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Secretary NameMr Raymond Carroll
StatusClosed
Appointed30 September 2010(83 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2018)
RoleCompany Director
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Gerard Boylan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2016(88 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Ray Carroll
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2016(88 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameGeorge Armour
NationalityBritish
StatusResigned
Appointed07 September 1989(62 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1989)
RoleSouthern Sales Executive
Correspondence Address28 Dunsmore Road
Bishopton
Renfrewshire
PA7 5EL
Scotland
Director NameLyndsay Mackenzie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(62 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 May 1998)
RoleCoal Merchant
Correspondence Address17 Inshes View
Westhill
Inverness
Inverness Shire
IV1 2DS
Scotland
Director NameCharles Murray Sharp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(62 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 1997)
RoleCoal Merchant/Accountant
Correspondence Address13 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameThomas Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(62 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 August 1990)
RoleCoal Merchant
Correspondence Address1 Woodend Road
Carluke
Lanarkshire
ML8 4EF
Scotland
Director NameJames Toole
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(62 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 May 1997)
RoleCoal Merchant
Correspondence Address3 Dovecot Way
Pencaitland
Tranent
East Lothian
EH34 5HA
Scotland
Secretary NameMrs Margaret Anne Allan
NationalityBritish
StatusResigned
Appointed07 September 1989(62 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wardie Avenue
Edinburgh
Midlothian
EH5 2AB
Scotland
Director NameAlan William Janieson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(69 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 1997)
RoleCoal Wholesaler
Correspondence Address7 Pine Drive
Inverness
Inverness-Shire
IV2 4NT
Scotland
Director NameMr Donal James Andrew Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(70 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBronte Lodge 53 Glascar Road
Ballinaskeagh
Banbridge
County Down
BT32 5DT
Northern Ireland
Director NameMr Raymond Joseph Reihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1997(70 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGweebarra, 48 Station Road
Craigavad
County Down
BT18 0BP
Northern Ireland
Secretary NameMr Kenneth Thomas David McKay
NationalityBritish
StatusResigned
Appointed30 September 1997(70 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr John Anthony Fagan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2001(74 years after company formation)
Appointment Duration6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Carysfort Grove
Blackrock
Co Dublin
Ireland

Contact

Telephone01349 854444
Telephone regionDingwall

Location

Registered AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

100k at £1Bruce Lindsay Brothers LTD
100.00%
Ordinary
1 at £1Mr Raymond Reihill
0.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 July 1986Delivered on: 15 August 1986
Satisfied on: 4 February 1998
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
23 May 1979Delivered on: 29 May 1979
Satisfied on: 12 September 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: £200,000 due by bruce lindsay brothers LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 1975Delivered on: 12 June 1975
Satisfied on: 12 September 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: For securing £50,000 due by bruce lindsay brothers LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 August 1969Delivered on: 8 September 1969
Satisfied on: 12 September 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: All sums due or to become due by the company to the chargee pursuant to a guarantee securing £50,000 advanced to bruce lindsay brothers LTD. By the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Application to strike the company off the register (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 January 2016Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages)
11 November 2015Full accounts made up to 31 March 2015 (11 pages)
11 November 2015Full accounts made up to 31 March 2015 (11 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(4 pages)
11 November 2014Full accounts made up to 31 March 2014 (12 pages)
11 November 2014Full accounts made up to 31 March 2014 (12 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(4 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(4 pages)
7 October 2013Full accounts made up to 31 March 2013 (12 pages)
7 October 2013Full accounts made up to 31 March 2013 (12 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100,000
(4 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100,000
(4 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
10 December 2010Full accounts made up to 31 March 2010 (12 pages)
10 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 September 2010Termination of appointment of Kenneth Mckay as a secretary (1 page)
30 September 2010Termination of appointment of Kenneth Mckay as a secretary (1 page)
30 September 2010Appointment of Mr Raymond Carroll as a secretary (1 page)
30 September 2010Appointment of Mr Raymond Carroll as a secretary (1 page)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
24 January 2010Full accounts made up to 31 March 2009 (12 pages)
24 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 October 2009Director's details changed for Mark Reihill on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Reihill on 20 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page)
26 October 2009Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / raymond reihill / 01/12/2008 (1 page)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / raymond reihill / 01/12/2008 (1 page)
28 November 2008Full accounts made up to 31 March 2008 (12 pages)
28 November 2008Full accounts made up to 31 March 2008 (12 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / raymond reihill / 01/08/2008 (1 page)
27 August 2008Director's change of particulars / raymond reihill / 01/08/2008 (1 page)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 September 2006Full accounts made up to 31 March 2006 (12 pages)
20 September 2006Full accounts made up to 31 March 2006 (12 pages)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Location of debenture register (1 page)
31 August 2005Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page)
31 August 2005Location of debenture register (1 page)
23 January 2005Full accounts made up to 31 March 2004 (11 pages)
23 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 August 2004Return made up to 16/08/04; full list of members (2 pages)
31 August 2004Return made up to 16/08/04; full list of members (2 pages)
13 August 2004Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page)
13 August 2004Registered office changed on 13/08/04 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page)
13 August 2004Registered office changed on 13/08/04 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page)
13 August 2004Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (9 pages)
27 January 2003Full accounts made up to 31 March 2002 (9 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
22 August 2001Return made up to 16/08/01; full list of members (6 pages)
22 August 2001Return made up to 16/08/01; full list of members (6 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 16/08/00; full list of members (6 pages)
24 August 2000Return made up to 16/08/00; full list of members (6 pages)
15 May 2000Amended full accounts made up to 31 March 1999 (14 pages)
15 May 2000Amended full accounts made up to 31 March 1999 (14 pages)
19 January 2000Full accounts made up to 31 March 1999 (14 pages)
19 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
6 September 1999Return made up to 30/08/99; full list of members (7 pages)
6 September 1999Return made up to 30/08/99; full list of members (7 pages)
15 April 1999Full accounts made up to 31 March 1998 (16 pages)
15 April 1999Full accounts made up to 31 March 1998 (16 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
29 April 1998Full accounts made up to 31 March 1997 (14 pages)
29 April 1998Full accounts made up to 31 March 1997 (14 pages)
28 April 1998Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page)
28 April 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 February 1998Dec mort/charge * (5 pages)
4 February 1998Dec mort/charge * (5 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
4 September 1997Return made up to 30/08/97; full list of members (11 pages)
4 September 1997Return made up to 30/08/97; full list of members (11 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (14 pages)
20 January 1997Full accounts made up to 31 March 1996 (14 pages)
19 November 1996Registered office changed on 19/11/96 from: 8 john's place leith edinburgh EH6 7ER (1 page)
19 November 1996Registered office changed on 19/11/96 from: 8 john's place leith edinburgh EH6 7ER (1 page)
4 September 1996Return made up to 30/08/96; no change of members (4 pages)
4 September 1996Return made up to 30/08/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
11 September 1995Return made up to 30/08/95; no change of members (10 pages)
11 September 1995Return made up to 30/08/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
13 October 1988Memorandum and Articles of Association (8 pages)
4 October 1983Accounts made up to 31 March 1983 (10 pages)
4 October 1983Accounts made up to 31 March 1983 (10 pages)
16 December 1982Accounts made up to 31 March 1982 (11 pages)
16 December 1982Accounts made up to 31 March 1982 (11 pages)