Company NameThe Scottish Coal (Deep Mine) Company Limited
Company StatusDissolved
Company NumberSC180022
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NameHms (286) Limited

Business Activity

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

Directors

Director NameWilliam Ramsay Dow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleMining Engineer
Correspondence Address18 Cairn Grove
Crossford
Dunfermline
Fife
KY12 8YD
Scotland
Director NameProf John Ross Harper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameAlexander Garvie Traynor
NationalityBritish
StatusCurrent
Appointed30 July 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address26/21 East Parkside
Edinburgh
Midlothian
EH16 5XN
Scotland
Director NameDerek Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(2 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address28 Player Green
Livingston
West Lothian
EH54 8RZ
Scotland
Director NameMichael Arthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address18 River Walk
Dalgety Bay
Fife
KY11 9YF
Scotland
Director NameStephen Ellis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address11 Port Street
Clackmannan
Clackmannanshire
FK10 4JH
Scotland
Director NameDerek Brian Hood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address3 Muirside Grove
Cairneyhill
Fife
KY12 8RB
Scotland
Director NameAlan Kenney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address7 Eastercraig Gardens
Dunfermline
Fife
KY12 9TH
Scotland
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2000)
RoleMining Consultant
Correspondence AddressPennyhole House Wistow Road
Selby
North Yorkshire
YO8 0QS
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed23 March 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 June 2000)
RoleGroup Finance Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Director NameAndrew Stark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2002)
RoleMechanical Engineer
Correspondence Address1 Laurel Avenue
Kelty
Fife
KY4 0LW
Scotland
Director NameJames Sorbie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressBankhead House
17 Churchill Close
Uttoxeter
Staffordshire
ST14 8BB
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2001
Turnover£51,524,000
Gross Profit-£39,102,000
Net Worth-£19,766,000
Current Liabilities£29,633,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Notice of final meeting of creditors (7 pages)
29 September 2017Notice of final meeting of creditors (7 pages)
1 November 2013Registered office address changed from C/O Pkf 78 Carlton Place Glasgow G5 9TH on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from C/O Pkf 78 Carlton Place Glasgow G5 9TH on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from C/O Pkf 78 Carlton Place Glasgow G5 9TH on 1 November 2013 (2 pages)
23 August 2005Dec mort/charge release * (2 pages)
23 August 2005Dec mort/charge release * (2 pages)
5 August 2005Dec mort/charge release * (2 pages)
5 August 2005Dec mort/charge release * (2 pages)
5 August 2005Dec mort/charge release * (2 pages)
5 August 2005Dec mort/charge release * (2 pages)
12 August 2004Registered office changed on 12/08/04 from: castlebridge business park gartlove alloa clackmannanshire FK10 3PZ (1 page)
12 August 2004Registered office changed on 12/08/04 from: castlebridge business park gartlove alloa clackmannanshire FK10 3PZ (1 page)
6 July 2002Appointment of a provisional liquidator (2 pages)
6 July 2002Appointment of a provisional liquidator (2 pages)
6 July 2002Court order notice of winding up (1 page)
6 July 2002Appointment of a provisional liquidator (2 pages)
6 July 2002Court order notice of winding up (1 page)
6 July 2002Notice of winding up order (1 page)
6 July 2002Notice of winding up order (1 page)
6 July 2002Appointment of a provisional liquidator (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
19 April 2002Alterations to a floating charge (40 pages)
19 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
31 January 2002Accounts made up to 31 March 2001 (25 pages)
31 January 2002Accounts made up to 31 March 2001 (25 pages)
5 November 2001Return made up to 28/10/01; full list of members (8 pages)
5 November 2001Return made up to 28/10/01; full list of members (8 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
27 April 2001Accounts made up to 25 March 2000 (23 pages)
27 April 2001Accounts made up to 25 March 2000 (23 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page)
3 November 2000Return made up to 28/10/00; full list of members (7 pages)
3 November 2000Return made up to 28/10/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
11 January 2000Accounts made up to 27 March 1999 (25 pages)
11 January 2000Accounts made up to 27 March 1999 (25 pages)
23 November 1999Return made up to 28/10/99; full list of members (7 pages)
23 November 1999Return made up to 28/10/99; full list of members (7 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
9 June 1999Partic of mort/charge * (6 pages)
9 June 1999Partic of mort/charge * (6 pages)
2 June 1999Partic of mort/charge * (6 pages)
2 June 1999Partic of mort/charge * (6 pages)
24 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 June 1998Partic of mort/charge * (4 pages)
4 June 1998Partic of mort/charge * (9 pages)
4 June 1998Partic of mort/charge * (3 pages)
4 June 1998Partic of mort/charge * (4 pages)
4 June 1998Partic of mort/charge * (9 pages)
4 June 1998Partic of mort/charge * (3 pages)
29 May 1998Alterations to a floating charge (35 pages)
29 May 1998Alterations to a floating charge (35 pages)
29 May 1998Alterations to a floating charge (30 pages)
29 May 1998Alterations to a floating charge (30 pages)
28 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages)
28 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (3 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (3 pages)
19 May 1998£ nc 1000/25000000 10/05/98 (1 page)
19 May 1998£ nc 1000/25000000 10/05/98 (1 page)
19 May 1998Partic of mort/charge * (9 pages)
19 May 1998Partic of mort/charge * (9 pages)
19 May 1998Ad 11/05/98--------- £ si 15499999@1=15499999 £ ic 2/15500001 (2 pages)
19 May 1998Ad 11/05/98--------- £ si 15499999@1=15499999 £ ic 2/15500001 (2 pages)
19 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
19 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
14 May 1998Partic of mort/charge * (8 pages)
14 May 1998Partic of mort/charge * (8 pages)
30 April 1998Memorandum and Articles of Association (12 pages)
30 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 April 1998Memorandum and Articles of Association (12 pages)
12 March 1998Company name changed hms (286) LIMITED\certificate issued on 10/03/98 (2 pages)
12 March 1998Company name changed hms (286) LIMITED\certificate issued on 10/03/98 (2 pages)
28 October 1997Incorporation (19 pages)
28 October 1997Incorporation (19 pages)