Main Street Carnock
Dunfermline
KY12 9JG
Scotland
Director Name | Iain James Mackenzie |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Millburn House Main St Carnock Dunfermline Fife KY12 9JG Scotland |
Director Name | Iain James Mackenzie |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Millburn House Main St Carnock Dunfermline Fife KY12 9JG Scotland |
Secretary Name | Mary Handley Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Millburn House Main Street Carnock Dunfermline KY12 9JG Scotland |
Director Name | Prof John Ross Harper |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 January 2007) |
Role | Solicitor |
Correspondence Address | 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2000) |
Role | Corporate Finance Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Derek Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2002) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 28 Player Green Livingston West Lothian EH54 8RZ Scotland |
Director Name | Gerald Mackenzie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2003) |
Role | Fishery Manager |
Correspondence Address | Loch Fitty House Kingseat Dunfermline Fife KY12 0SP Scotland |
Secretary Name | Alexander Garvie Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 26/21 East Parkside Edinburgh Midlothian EH16 5XN Scotland |
Director Name | Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2005) |
Role | Company Director |
Correspondence Address | 5 Craigowmill Milnathort Kinross Perth KY13 0RT Scotland |
Director Name | Mr Andrew John Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Dacre Wyn Purchase |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 17 August 2005(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Station View Dalmeny South Queensferry EH30 9DA Scotland |
Director Name | Mr Allan Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(36 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dundonald Road Kilmarnock Ayrshire KA1 1RZ Scotland |
Secretary Name | Mr Peter Joseph Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 November 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(37 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2010) |
Role | Finance Director |
Country of Residence | Gb-Sct |
Correspondence Address | Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ Scotland |
Director Name | Mr Roderick William Mathers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Andrew Howard Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(43 years after company formation) |
Appointment Duration | 8 months (resigned 14 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Grange Farm Goldstone Road Hinstock Market Drayton Shropshire TF9 2ND |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
15k at £0.06 | Scottish Coal Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Notice of final meeting of creditors (3 pages) |
18 November 2013 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Andrew Hodgson as a director (2 pages) |
13 November 2013 | Termination of appointment of Roderick Mathers as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Foster as a director (1 page) |
6 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 6 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 6 September 2013 (2 pages) |
2 September 2013 | Court order notice of winding up (1 page) |
2 September 2013 | Notice of winding up order (1 page) |
15 February 2013 | Appointment of Mr Andrew Howard Foster as a director (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 26 March 2011 (14 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Appointment of Mr Roderick William Mathers as a director (2 pages) |
27 October 2010 | Termination of appointment of Nicholas Guest as a director (1 page) |
5 October 2010 | Total exemption full accounts made up to 27 March 2010 (14 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 April 2010 | Resolutions
|
6 April 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 April 2010 | Alterations to floating charge 4 (11 pages) |
22 January 2010 | Director's details changed for Mr Andrew John Hodgson on 12 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Nicholas Leigh Guest on 12 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Mr Peter Joseph Ferguson on 12 January 2010 (1 page) |
30 December 2009 | Full accounts made up to 28 March 2009 (14 pages) |
15 January 2009 | Full accounts made up to 29 March 2008 (14 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2008 | Director resigned (1 page) |
28 January 2008 | Full accounts made up to 24 March 2007 (14 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Full accounts made up to 25 March 2006 (14 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
19 September 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (1 page) |
12 August 2005 | Full accounts made up to 26 March 2005 (15 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
27 October 2004 | New director appointed (2 pages) |
30 June 2004 | Full accounts made up to 27 March 2004 (15 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
27 June 2003 | Full accounts made up to 29 March 2003 (16 pages) |
2 March 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
31 July 2002 | Full accounts made up to 30 March 2002 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 25 March 2000 (13 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
18 December 2000 | Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page) |
14 June 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 27 March 1999 (13 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 29 york place edinburgh EH1 3HP (1 page) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 April 1997 | Dec mort/charge * (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1991 | Alterations to a floating charge (6 pages) |
23 November 1978 | Memorandum and Articles of Association (11 pages) |
30 January 1970 | Incorporation (11 pages) |
30 January 1970 | Certificate of incorporation (1 page) |