Company NameRussell Coal Limited
Company StatusDissolved
Company NumberSC017759
CategoryPrivate Limited Company
Incorporation Date1 March 1934(90 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed31 July 2001(67 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(77 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 23 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusClosed
Appointed23 March 2015(81 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 May 2017)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 1995)
RoleCompany Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameRonald Davidson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 1995)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(54 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(54 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed16 September 1988(54 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameMr Ian George Cameron
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 1998)
RoleCa
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Director NameAlistair McCulloch Miller Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(56 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1996)
RoleMining Engineer
Correspondence AddressFlat 2d Calderhaugh Lane
Lochwinnoch
Renfrewshire
PA12 4AL
Scotland
Director NameJohn Joseph Sheridan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(61 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2001)
RoleChart Surv
Correspondence Address11 Millersneuk Drive
Lenzie
G66 5JF
Scotland
Secretary NameMr Ian George Cameron
NationalityBritish
StatusResigned
Appointed29 August 1997(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Secretary NameMrs Gail Rennie
NationalityBritish
StatusResigned
Appointed19 October 1998(64 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerlands Drive
Glasgow
G77 6YB
Scotland
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(67 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(70 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(72 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(73 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ

Contact

Telephone01698 811118
Telephone regionMotherwell

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting of voluntary winding up (7 pages)
23 February 2017Return of final meeting of voluntary winding up (7 pages)
1 March 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages)
1 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
1 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ £82,823, to credit the company's general reserve, to pay up in full new ord. Shares, see art 27. 13/05/2014
(3 pages)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Statement by directors (1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10.00
(4 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10.00
(4 pages)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ £82,823, to credit the company's general reserve, to pay up in full new ord. Shares, see art 27. 13/05/2014
(3 pages)
20 May 2014Statement by directors (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Appointment terminated director peter gillard (1 page)
2 June 2009Appointment terminated director peter gillard (1 page)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 31/05/08; no change of members (5 pages)
23 June 2008Return made up to 31/05/08; no change of members (5 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 December 2000 (14 pages)
31 May 2001Full accounts made up to 31 December 2000 (14 pages)
7 September 2000Full accounts made up to 31 December 1999 (15 pages)
7 September 2000Full accounts made up to 31 December 1999 (15 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 1999Full accounts made up to 31 December 1998 (16 pages)
26 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1999Full accounts made up to 31 December 1998 (16 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
8 June 1998Return made up to 31/05/98; full list of members (6 pages)
8 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(2 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(2 pages)
5 June 1997Full accounts made up to 31 December 1996 (15 pages)
5 June 1997Full accounts made up to 31 December 1996 (15 pages)
5 June 1997Return made up to 31/05/97; change of members (7 pages)
5 June 1997Return made up to 31/05/97; change of members (7 pages)
13 February 1997Conso conve 27/12/96 (1 page)
13 February 1997Conso conve 27/12/96 (1 page)
13 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1996Return made up to 31/05/96; no change of members (6 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Return made up to 31/05/96; no change of members (6 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
19 June 1995Return made up to 31/05/95; full list of members (18 pages)
19 June 1995Return made up to 31/05/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 November 1989Company name changed\certificate issued on 01/11/89 (2 pages)
1 November 1989Company name changed\certificate issued on 01/11/89 (2 pages)