BRUCE LINDSAY COAL LIMITED
Overview
| Company Name | BRUCE LINDSAY COAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC014671 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRUCE LINDSAY COAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRUCE LINDSAY COAL LIMITED located?
| Registered Office Address | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUCE LINDSAY COAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUCE LINDSAY WALDIE LIMITED | Jul 04, 1927 | Jul 04, 1927 |
What are the latest accounts for BRUCE LINDSAY COAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BRUCE LINDSAY COAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Ray Carroll as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerard Boylan as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr Raymond Carroll as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Kenneth Mckay as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of BRUCE LINDSAY COAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Raymond | Secretary | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | 154533790001 | |||||||
| BOYLAN, Gerard | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | Ireland | Irish | 143487790001 | |||||
| CARROLL, Ray | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | Ireland | Irish | 143814340001 | |||||
| REIHILL, Mark Patrick Phillip | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | Ireland | Irish | 143395680001 | |||||
| REIHILL, Raymond Joseph | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | United Kingdom | Irish | 80269660001 | |||||
| ALLAN, Margaret Anne | Secretary | 12 Wardie Avenue EH5 2AB Edinburgh Midlothian | British | 1730001 | ||||||
| MCKAY, Kenneth Thomas David | Secretary | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | British | 145404100001 | ||||||
| ARMOUR, George | Director | 28 Dunsmore Road PA7 5EL Bishopton Renfrewshire | British | 919520001 | ||||||
| FAGAN, John Anthony | Director | 15 Carysfort Grove Blackrock Co Dublin Ireland | Ireland | Irish | 279146680001 | |||||
| GORDON, Donal James Andrew | Director | Bronte Lodge 53 Glascar Road Ballinaskeagh BT32 5DT Banbridge County Down | British | 54032790003 | ||||||
| JANIESON, Alan William | Director | 7 Pine Drive IV2 4NT Inverness Inverness-Shire | British | 77021400001 | ||||||
| MACKENZIE, Lyndsay | Director | 17 Inshes View Westhill IV1 2DS Inverness Inverness Shire | British | 676930002 | ||||||
| REIHILL, Raymond Joseph | Director | Gweebarra, 48 Station Road BT18 0BP Craigavad County Down N Ireland | United Kingdom | Irish | 80269660001 | |||||
| SHARP, Charles Murray | Director | 13 Craighall Gardens EH6 4RH Edinburgh Midlothian | British | 1740001 | ||||||
| SMITH, Thomas | Director | 1 Woodend Road ML8 4EF Carluke Lanarkshire | British | 1750001 | ||||||
| TOOLE, James | Director | 3 Dovecot Way Pencaitland EH34 5HA Tranent East Lothian | British | 676920001 |
Who are the persons with significant control of BRUCE LINDSAY COAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bruce Lindsay Brothers Limited | Apr 06, 2016 | Cromarty Firth Industrial Park IV18 0LT Invergordon Unit 21/7 Ross-Shire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRUCE LINDSAY COAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 30, 1986 Delivered On Aug 15, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 23, 1979 Delivered On May 29, 1979 | Satisfied | Amount secured £200,000 due by bruce lindsay brothers LTD | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 30, 1975 Delivered On Jun 12, 1975 | Satisfied | Amount secured For securing £50,000 due by bruce lindsay brothers LTD | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 28, 1969 Delivered On Sep 08, 1969 | Satisfied | Amount secured All sums due or to become due by the company to the chargee pursuant to a guarantee securing £50,000 advanced to bruce lindsay brothers LTD. By the chargee | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0