Company NameColeston Mining Limited
DirectorsWilliam Tees Gray and James O'Hara
Company StatusRECEIVERSHIP
Company NumberSC091745
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam Tees Gray
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1989(4 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Correspondence Address14 Pollock Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0HZ
Scotland
Director NameJames O'Hara
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1989(4 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleMine Manager
Correspondence Address218 Allanton Road
Allanton
Shotts
Lanarkshire
ML7 5AQ
Scotland
Secretary NameRobert Thom
NationalityBritish
StatusCurrent
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address14 Peveril Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RD
Scotland
Director NameChristine Brown Blair
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1989)
RoleSecretary
Correspondence AddressAftonwai 1 Catrine Road
Mauchline
Ayrshire
KA5 6AA
Scotland
Director NameKenneth Blair
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1989)
RoleMining Engineer
Correspondence AddressCraigmore Loch Road
Mauchline
Ayrshire
KA5 6EE
Scotland
Secretary NameChristine Brown Blair
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1989)
RoleCompany Director
Correspondence AddressAftonwai 1 Catrine Road
Mauchline
Ayrshire
KA5 6AA
Scotland

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,399
Cash£688
Current Liabilities£1,677,773

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Next Accounts Due31 January 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due25 December 2016 (overdue)

Charges

18 September 1985Delivered on: 1 October 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

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
14 April 1999Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page)
14 April 1999Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page)
15 December 1998Receiver/Manager's abstract of receipts and payments (2 pages)
15 December 1998Receiver/Manager's abstract of receipts and payments (2 pages)
9 January 1998Receiver/Manager's abstract of receipts and payments (2 pages)
9 January 1998Receiver/Manager's abstract of receipts and payments (2 pages)
29 November 1996Receiver/Manager's abstract of receipts and payments (2 pages)
29 November 1996Receiver/Manager's abstract of receipts and payments (2 pages)
20 November 1995Receiver/Manager's abstract of receipts and payments (2 pages)
20 November 1995Receiver/Manager's abstract of receipts and payments (2 pages)