Company NameScot Coal Energy Limited
Company StatusDissolved
Company NumberSC450713
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr John Martin McLardy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Station Row
Drybridge
Irvine
KA11 5BZ
Scotland
Director NameMr James Christopher Gaffney
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-18 Glasgow Road
Blantyre
Glasgow
G72 0JZ
Scotland
Director NameMr James Gerard Gaffney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-18 Glasgow Road
Blantyre
Glasgow
G72 0JZ
Scotland
Director NameMr Frank Kelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Strathclyde Commercials & Plant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£305,984
Current Liabilities£655,455

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Order of court for early dissolution (1 page)
5 June 2017Notice of winding up order (1 page)
5 June 2017Court order notice of winding up (1 page)
5 June 2017Notice of winding up order (1 page)
5 June 2017Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017 (2 pages)
5 June 2017Court order notice of winding up (1 page)
5 June 2017Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017 (2 pages)
25 May 2017Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2017 (2 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Appointment of Mr John Martin Mclardy as a director on 30 July 2016 (2 pages)
15 August 2016Appointment of Mr John Martin Mclardy as a director on 30 July 2016 (2 pages)
15 August 2016Termination of appointment of Frank Kelly as a director on 30 July 2016 (1 page)
15 August 2016Termination of appointment of Frank Kelly as a director on 30 July 2016 (1 page)
29 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Appointment of Mr Frank Kelly as a director on 22 March 2015 (2 pages)
22 April 2015Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page)
22 April 2015Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page)
22 April 2015Appointment of Mr Frank Kelly as a director on 22 March 2015 (2 pages)
22 April 2015Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page)
22 April 2015Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page)
21 April 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 March 2015Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page)
10 March 2015Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page)
17 December 2014Termination of appointment of James Christopher Gaffney as a director on 30 September 2014 (1 page)
17 December 2014Termination of appointment of James Christopher Gaffney as a director on 30 September 2014 (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 October 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Appointment of Mr James Gerard Gaffney as a director (2 pages)
12 May 2014Appointment of Mr James Gerard Gaffney as a director (2 pages)
24 October 2013Appointment of Mr James Christopher Gaffney as a director (2 pages)
24 October 2013Termination of appointment of James Gaffney as a director (1 page)
24 October 2013Appointment of Mr James Christopher Gaffney as a director (2 pages)
24 October 2013Termination of appointment of James Gaffney as a director (1 page)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 1
(22 pages)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 1
(22 pages)