Company NameCaledon Coal Company, Limited
Company StatusDissolved
Company NumberSC030977
CategoryPrivate Limited Company
Incorporation Date5 August 1955(68 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Jamie McCaig
Date of BirthDecember 1969 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(39 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 26 April 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCentrehill 30 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Secretary NameMichael Byron Pate
NationalityBritish
StatusClosed
Appointed23 September 1997(42 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address26 Newton Road
Bishopton
Renfrewshire
PA7 5JR
Scotland
Director NameHugh McPhail McCaig
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1992)
RoleMine Owner
Correspondence AddressCrossgatehead House
Brightons
Falkirk
Director NameMargaret Brown McLaig
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 1989)
RoleHousewife
Correspondence AddressCrossgatehead House
Polmont
Director NameMr Hugh McPhail McCaig
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration7 years (resigned 09 January 1996)
RoleMineral Merchant
Country of ResidenceScotland
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland
Secretary NameHugh McPhail McCaig
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressCrossgatehead House
Brightons
Falkirk
Director NameMr John McLaughlin
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 1995)
RoleMining Engineer
Country of ResidenceScotland
Correspondence Address13 Mary Street
Hamilton
Lanarkshire
ML3 6PX
Scotland
Secretary NameMr Hugh McPhail McCaig
NationalityBritish
StatusResigned
Appointed31 December 1993(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland
Secretary NameJames Miller Roy
NationalityBritish
StatusResigned
Appointed23 June 1995(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address14 Grendon Court
Stirling
Stirlingshire
FK8 2JX
Scotland

Location

Registered AddressC/O Kpmg Llp 3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Gross Profit£425,753
Net Worth£4,238
Cash£100
Current Liabilities£1,920,441

Accounts

Latest Accounts31 March 1996 (27 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 December 1997Delivered on: 11 December 1997
Persons entitled: Hugh Mcphail Mccaig and Another as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigend works,standburn,by falkirk.
Outstanding
14 November 1997Delivered on: 24 November 1997
Persons entitled: Hugh Mcphail Mccaig and Another

Classification: 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.
Outstanding
14 November 1997Delivered on: 24 November 1997
Persons entitled: Hugh Mcphail Mccaig

Classification: 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.
Outstanding
26 May 1995Delivered on: 30 May 1995
Persons entitled: Hugh Mcphail Mccaig and Others

Classification: Bond & floating charge
Secured details: £100000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 June 1994Delivered on: 29 June 1994
Persons entitled: Hugh Miller

Classification: Standard security
Secured details: £11,000.
Particulars: 6.5 acres at glenhead, stirlingshire as relative to disposition by hugh miller ifo the company registered grs stirling 23RD june 1994: which subjects form part of the farm and lands of glenhead.
Outstanding
7 September 1993Delivered on: 27 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as the farm and lands of blackbraes, muiravonside, stirling extending to 105 acres or thereby as relative to disposition granted by the trustees of the deceased james russell (secundus) in favour of robert love senior.
Outstanding
11 July 1985Delivered on: 29 July 1985
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.
Outstanding
5 December 1997Delivered on: 11 December 1997
Persons entitled: Hugh Mcphail Mccaig

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigend works,standburn,by falkirk.
Outstanding
5 December 1997Delivered on: 11 December 1997
Persons entitled: James Mccaig and Another as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigend works,standburn,by falkirk.
Outstanding
21 February 1966Delivered on: 23 February 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition ex facie absolute & relative minute of agreement
Secured details: All sums due or to become due.
Particulars: Subjects foggermountain avonbridge and two adjoining fields in the county of stirling.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2004Registered office changed on 23/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page)
30 October 2000Notice of ceasing to act as receiver or manager (4 pages)
5 February 1999Constitution of continuance liquidation creditors committee (2 pages)
25 November 1998Registered office changed on 25/11/98 from: wester jawcraig falkirk FK1 3AL (1 page)
11 November 1998Notice of the appointment of receiver by a holder of a floating charge (6 pages)
4 March 1998Return made up to 28/12/96; no change of members (4 pages)
4 February 1998Return made up to 28/12/97; change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 December 1997Partic of mort/charge * (3 pages)
11 December 1997Partic of mort/charge * (3 pages)
11 December 1997Partic of mort/charge * (9 pages)
25 November 1997Registered office changed on 25/11/97 from: craigend brickworks standburn falkirk (1 page)
24 November 1997Partic of mort/charge * (7 pages)
24 November 1997Partic of mort/charge * (3 pages)
29 September 1997New secretary appointed (2 pages)
7 May 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
6 March 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
23 February 1996Full accounts made up to 31 March 1995 (18 pages)
24 January 1996Director resigned (1 page)
16 January 1996Return made up to 28/12/95; full list of members (6 pages)
17 August 1995New secretary appointed;director resigned (2 pages)
17 August 1995New director appointed (2 pages)
13 June 1995Alterations to a floating charge (5 pages)
30 May 1995Partic of mort/charge * (5 pages)
27 March 1995Particulars of contract relating to shares (2 pages)
6 January 1995Return made up to 28/12/94; full list of members (5 pages)
27 September 1993Partic of mort/charge * (4 pages)