Company NameScottish Coal Contracts Limited
Company StatusDissolved
Company NumberSC209665
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date18 March 2015 (9 years, 1 month ago)
Previous NamesDunwilco (805) Limited and Miller Mining (UK) Limited

Business Activity

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

Directors

Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration1 month (resigned 29 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendaruel 21 Lovedale Road
Balerno
EH14 7DW
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration1 month (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameHenry Max Ike
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence Address6 Hutton Close
Nether Poppleton
York
North Yorkshire
YO26 6PJ
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr James Thomas Poyner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfields Lindsay Acre
Bradford Road Tingley
Wakefield
West Yorkshire
WF3 1NZ
Director NameBrian John Rostron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 19 February 2001)
RoleCompany Director
Correspondence AddressCleghorn Mill
Cleghorn
Lanark
Lanarkshire
ML11 7RW
Scotland
Director NamePatrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Secretary NameAlexander Garvie Traynor
NationalityBritish
StatusResigned
Appointed12 January 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address26/21 East Parkside
Edinburgh
Midlothian
EH16 5XN
Scotland
Director NameMr Andrew John Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(8 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameRichard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2005)
RoleCompany Director
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Director NameMr Dacre Wyn Purchase
Date of BirthMay 1972 (Born 52 years ago)
StatusResigned
Appointed17 August 2005(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Station View
Dalmeny
South Queensferry
EH30 9DA
Scotland
Director NameMr Allan Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Secretary NameMr Peter Joseph Ferguson
NationalityBritish
StatusResigned
Appointed20 September 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameRoy Mottershaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moorcroft Court
Boughton
Chester
CH3 5JZ
Wales
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 October 2010)
RoleFinance Director
Country of ResidenceGb-Sct
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameMr Roderick William Mathers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(12 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.000k at £1Scottish Coal Co LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 December 2014Notice of final meeting of creditors (3 pages)
18 December 2014Notice of final meeting of creditors (3 pages)
18 November 2013Termination of appointment of Andrew John Hodgson as a director on 14 November 2013 (2 pages)
18 November 2013Termination of appointment of Peter Joseph Ferguson as a secretary on 14 November 2013 (2 pages)
18 November 2013Termination of appointment of Andrew John Hodgson as a director on 14 November 2013 (2 pages)
18 November 2013Termination of appointment of Peter Joseph Ferguson as a secretary on 14 November 2013 (2 pages)
13 November 2013Termination of appointment of Roderick William Mathers as a director on 12 November 2013 (2 pages)
13 November 2013Termination of appointment of Roderick William Mathers as a director on 12 November 2013 (2 pages)
1 November 2013Termination of appointment of Andrew Howard Foster as a director on 14 October 2013 (1 page)
1 November 2013Termination of appointment of Andrew Howard Foster as a director on 14 October 2013 (1 page)
5 September 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 (2 pages)
2 September 2013Notice of winding up order (2 pages)
2 September 2013Notice of winding up order (2 pages)
15 February 2013Appointment of Mr Andrew Howard Foster as a director on 15 February 2013 (2 pages)
15 February 2013Appointment of Mr Andrew Howard Foster as a director on 15 February 2013 (2 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 August 2012Termination of appointment of Andrew Howard Foster as a director on 23 August 2012 (1 page)
24 August 2012Termination of appointment of Andrew Howard Foster as a director on 23 August 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000,000
(4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000,000
(4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000,000
(4 pages)
27 September 2011Full accounts made up to 26 March 2011 (11 pages)
27 September 2011Full accounts made up to 26 March 2011 (11 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
17 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
5 October 2010Total exemption full accounts made up to 27 March 2010 (11 pages)
5 October 2010Total exemption full accounts made up to 27 March 2010 (11 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew John Hodgson on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Nicholas Leigh Guest on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew John Hodgson on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Howard Foster on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Nicholas Leigh Guest on 28 April 2010 (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2010Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 (1 page)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
30 December 2009Full accounts made up to 28 March 2009 (11 pages)
30 December 2009Full accounts made up to 28 March 2009 (11 pages)
14 September 2009Return made up to 02/08/09; full list of members (4 pages)
14 September 2009Return made up to 02/08/09; full list of members (4 pages)
8 June 2009Appointment terminated director roy mottershaw (1 page)
8 June 2009Appointment terminated director dacre purchase (1 page)
8 June 2009Appointment terminated director roy mottershaw (1 page)
8 June 2009Appointment terminated director dacre purchase (1 page)
15 January 2009Full accounts made up to 29 March 2008 (11 pages)
15 January 2009Full accounts made up to 29 March 2008 (11 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
25 January 2008Full accounts made up to 24 March 2007 (11 pages)
25 January 2008Full accounts made up to 24 March 2007 (11 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
27 December 2007Partic of mort/charge * (5 pages)
27 December 2007Alterations to a floating charge (14 pages)
27 December 2007Partic of mort/charge * (5 pages)
27 December 2007Alterations to a floating charge (14 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
21 December 2006Full accounts made up to 25 March 2006 (12 pages)
21 December 2006Full accounts made up to 25 March 2006 (12 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
12 August 2005Full accounts made up to 26 March 2005 (14 pages)
12 August 2005Full accounts made up to 26 March 2005 (14 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 August 2005Return made up to 02/08/05; full list of members (3 pages)
20 July 2005Alterations to a floating charge (19 pages)
20 July 2005Alterations to a floating charge (19 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 June 2004Full accounts made up to 27 March 2004 (15 pages)
30 June 2004Full accounts made up to 27 March 2004 (15 pages)
11 June 2004Alterations to a floating charge (22 pages)
11 June 2004Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (22 pages)
8 August 2003Return made up to 02/08/03; full list of members (7 pages)
8 August 2003Return made up to 02/08/03; full list of members (7 pages)
27 June 2003Full accounts made up to 29 March 2003 (15 pages)
27 June 2003Full accounts made up to 29 March 2003 (15 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
12 August 2002Return made up to 02/08/02; full list of members (7 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Return made up to 02/08/02; full list of members (7 pages)
31 July 2002Full accounts made up to 30 March 2002 (16 pages)
31 July 2002Full accounts made up to 30 March 2002 (16 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
24 August 2001Return made up to 02/08/01; full list of members (6 pages)
24 August 2001Return made up to 02/08/01; full list of members (6 pages)
23 July 2001Accounting reference date extended from 10/01/01 to 31/03/01 (1 page)
23 July 2001Accounting reference date extended from 10/01/01 to 31/03/01 (1 page)
23 April 2001Partic of mort/charge * (11 pages)
23 April 2001Partic of mort/charge * (11 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Accounting reference date extended from 31/12/00 to 10/01/01 (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Company name changed miller mining (uk) LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Accounting reference date extended from 31/12/00 to 10/01/01 (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Company name changed miller mining (uk) LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
18 January 2001Director resigned (1 page)
11 January 2001Nc inc already adjusted 10/01/01 (1 page)
11 January 2001Nc inc already adjusted 10/01/01 (1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001Ad 10/01/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
10 January 2001Ad 10/01/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
11 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
2 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page)
14 September 2000Company name changed dunwilco (805) LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed dunwilco (805) LIMITED\certificate issued on 15/09/00 (2 pages)
2 August 2000Incorporation (26 pages)
2 August 2000Incorporation (26 pages)