Edinburgh
EH6 4RH
Scotland
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 September 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendaruel 21 Lovedale Road Balerno EH14 7DW Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Henry Max Ike |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 6 Hutton Close Nether Poppleton York North Yorkshire YO26 6PJ |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr James Thomas Poyner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechfields Lindsay Acre Bradford Road Tingley Wakefield West Yorkshire WF3 1NZ |
Director Name | Brian John Rostron |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | Cleghorn Mill Cleghorn Lanark Lanarkshire ML11 7RW Scotland |
Director Name | Patrick Joseph Smyth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Keepers Cottage Keepers Lane, Codsall Wolverhampton WV8 1QJ |
Secretary Name | Alexander Garvie Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 26/21 East Parkside Edinburgh Midlothian EH16 5XN Scotland |
Director Name | Mr Andrew John Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 12 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 Dacre Wyn Purchase |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 17 August 2005(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2009) |
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(5 years, 9 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(6 years, 1 month 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 Andrew Howard Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ Scotland |
Director Name | Roy Mottershaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moorcroft Court Boughton Chester CH3 5JZ Wales |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 2 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 | 16 December 2010(10 years, 4 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(12 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.000k at £1 | 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 |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Notice of final meeting of creditors (3 pages) |
18 December 2014 | Notice of final meeting of creditors (3 pages) |
18 November 2013 | Termination of appointment of Andrew John Hodgson as a director on 14 November 2013 (2 pages) |
18 November 2013 | Termination of appointment of Peter Joseph Ferguson as a secretary on 14 November 2013 (2 pages) |
18 November 2013 | Termination of appointment of Andrew John Hodgson as a director on 14 November 2013 (2 pages) |
18 November 2013 | Termination of appointment of Peter Joseph Ferguson as a secretary on 14 November 2013 (2 pages) |
13 November 2013 | Termination of appointment of Roderick William Mathers as a director on 12 November 2013 (2 pages) |
13 November 2013 | Termination of appointment of Roderick William Mathers as a director on 12 November 2013 (2 pages) |
1 November 2013 | Termination of appointment of Andrew Howard Foster as a director on 14 October 2013 (1 page) |
1 November 2013 | Termination of appointment of Andrew Howard Foster as a director on 14 October 2013 (1 page) |
5 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 (2 pages) |
2 September 2013 | Notice of winding up order (2 pages) |
2 September 2013 | Notice of winding up order (2 pages) |
15 February 2013 | Appointment of Mr Andrew Howard Foster as a director on 15 February 2013 (2 pages) |
15 February 2013 | Appointment of Mr Andrew Howard Foster as a director on 15 February 2013 (2 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 August 2012 | Termination of appointment of Andrew Howard Foster as a director on 23 August 2012 (1 page) |
24 August 2012 | Termination of appointment of Andrew Howard Foster as a director on 23 August 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
27 September 2011 | Full accounts made up to 26 March 2011 (11 pages) |
27 September 2011 | Full accounts made up to 26 March 2011 (11 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Appointment of Mr Roderick William Mathers as a director (2 pages) |
17 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) |
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 (11 pages) |
5 October 2010 | Total exemption full accounts made up to 27 March 2010 (11 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew John Hodgson on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Leigh Guest on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew John Hodgson on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Leigh Guest on 28 April 2010 (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 April 2010 | Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
30 December 2009 | Full accounts made up to 28 March 2009 (11 pages) |
30 December 2009 | Full accounts made up to 28 March 2009 (11 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director roy mottershaw (1 page) |
8 June 2009 | Appointment terminated director dacre purchase (1 page) |
8 June 2009 | Appointment terminated director roy mottershaw (1 page) |
8 June 2009 | Appointment terminated director dacre purchase (1 page) |
15 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
15 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (11 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (11 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
27 December 2007 | Partic of mort/charge * (5 pages) |
27 December 2007 | Alterations to a floating charge (14 pages) |
27 December 2007 | Partic of mort/charge * (5 pages) |
27 December 2007 | Alterations to a floating charge (14 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
21 December 2006 | Full accounts made up to 25 March 2006 (12 pages) |
21 December 2006 | Full accounts made up to 25 March 2006 (12 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
12 August 2005 | Full accounts made up to 26 March 2005 (14 pages) |
12 August 2005 | Full accounts made up to 26 March 2005 (14 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
20 July 2005 | Alterations to a floating charge (19 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members
|
9 August 2004 | Return made up to 02/08/04; full list of members
|
30 June 2004 | Full accounts made up to 27 March 2004 (15 pages) |
30 June 2004 | Full accounts made up to 27 March 2004 (15 pages) |
11 June 2004 | Alterations to a floating charge (22 pages) |
11 June 2004 | Alterations to a floating charge (22 pages) |
26 August 2003 | Alterations to a floating charge (22 pages) |
26 August 2003 | Alterations to a floating charge (22 pages) |
8 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 29 March 2003 (15 pages) |
27 June 2003 | Full accounts made up to 29 March 2003 (15 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
17 March 2003 | Alterations to a floating charge (42 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
28 August 2002 | Alterations to a floating charge (43 pages) |
28 August 2002 | Alterations to a floating charge (43 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 30 March 2002 (16 pages) |
31 July 2002 | Full accounts made up to 30 March 2002 (16 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
12 April 2002 | Alterations to a floating charge (40 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 July 2001 | Accounting reference date extended from 10/01/01 to 31/03/01 (1 page) |
23 July 2001 | Accounting reference date extended from 10/01/01 to 31/03/01 (1 page) |
23 April 2001 | Partic of mort/charge * (11 pages) |
23 April 2001 | Partic of mort/charge * (11 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Accounting reference date extended from 31/12/00 to 10/01/01 (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Company name changed miller mining (uk) LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Accounting reference date extended from 31/12/00 to 10/01/01 (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Company name changed miller mining (uk) LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
18 January 2001 | Director resigned (1 page) |
11 January 2001 | Nc inc already adjusted 10/01/01 (1 page) |
11 January 2001 | Nc inc already adjusted 10/01/01 (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Ad 10/01/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
10 January 2001 | Ad 10/01/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page) |
14 September 2000 | Company name changed dunwilco (805) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed dunwilco (805) LIMITED\certificate issued on 15/09/00 (2 pages) |
2 August 2000 | Incorporation (26 pages) |
2 August 2000 | Incorporation (26 pages) |