BRUCE LINDSAY COAL LIMITED

BRUCE LINDSAY COAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRUCE LINDSAY COAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC014671
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRUCE LINDSAY COAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUCE LINDSAY WALDIE LIMITEDJul 04, 1927Jul 04, 1927

    What are the latest accounts for BRUCE LINDSAY COAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRUCE LINDSAY COAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Appointment of Mr Ray Carroll as a director on Jan 14, 2016

    2 pagesAP01

    Appointment of Mr Gerard Boylan as a director on Jan 14, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Appointment of Mr Raymond Carroll as a secretary

    1 pagesAP03

    Termination of appointment of Kenneth Mckay as a secretary

    1 pagesTM02

    Annual return made up to Aug 16, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Who are the officers of BRUCE LINDSAY COAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Raymond
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Secretary
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    154533790001
    BOYLAN, Gerard
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    IrelandIrishCompany Director143487790001
    CARROLL, Ray
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    IrelandIrishCompany Director143814340001
    REIHILL, Mark Patrick Phillip
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    IrelandIrishCompany Director143395680001
    REIHILL, Raymond Joseph
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    United KingdomIrishDirector80269660001
    ALLAN, Margaret Anne
    12 Wardie Avenue
    EH5 2AB Edinburgh
    Midlothian
    Secretary
    12 Wardie Avenue
    EH5 2AB Edinburgh
    Midlothian
    British1730001
    MCKAY, Kenneth Thomas David
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Secretary
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    British145404100001
    ARMOUR, George
    28 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    Director
    28 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    BritishSouthern Sales Executive919520001
    FAGAN, John Anthony
    15 Carysfort Grove
    Blackrock
    Co Dublin
    Ireland
    Director
    15 Carysfort Grove
    Blackrock
    Co Dublin
    Ireland
    IrelandIrishChartered Accountant279146680001
    GORDON, Donal James Andrew
    Bronte Lodge 53 Glascar Road
    Ballinaskeagh
    BT32 5DT Banbridge
    County Down
    Director
    Bronte Lodge 53 Glascar Road
    Ballinaskeagh
    BT32 5DT Banbridge
    County Down
    BritishCompany Director54032790003
    JANIESON, Alan William
    7 Pine Drive
    IV2 4NT Inverness
    Inverness-Shire
    Director
    7 Pine Drive
    IV2 4NT Inverness
    Inverness-Shire
    BritishCoal Wholesaler77021400001
    MACKENZIE, Lyndsay
    17 Inshes View
    Westhill
    IV1 2DS Inverness
    Inverness Shire
    Director
    17 Inshes View
    Westhill
    IV1 2DS Inverness
    Inverness Shire
    BritishCoal Merchant676930002
    REIHILL, Raymond Joseph
    Gweebarra, 48 Station Road
    BT18 0BP Craigavad
    County Down
    N Ireland
    Director
    Gweebarra, 48 Station Road
    BT18 0BP Craigavad
    County Down
    N Ireland
    United KingdomIrishCompany Director80269660001
    SHARP, Charles Murray
    13 Craighall Gardens
    EH6 4RH Edinburgh
    Midlothian
    Director
    13 Craighall Gardens
    EH6 4RH Edinburgh
    Midlothian
    BritishCoal Merchant/Accountant1740001
    SMITH, Thomas
    1 Woodend Road
    ML8 4EF Carluke
    Lanarkshire
    Director
    1 Woodend Road
    ML8 4EF Carluke
    Lanarkshire
    BritishCoal Merchant1750001
    TOOLE, James
    3 Dovecot Way
    Pencaitland
    EH34 5HA Tranent
    East Lothian
    Director
    3 Dovecot Way
    Pencaitland
    EH34 5HA Tranent
    East Lothian
    BritishCoal Merchant676920001

    Who are the persons with significant control of BRUCE LINDSAY COAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Unit 21/7
    Ross-Shire
    Scotland
    Apr 06, 2016
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Unit 21/7
    Ross-Shire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc009455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRUCE LINDSAY COAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1986Registration of a charge
    • Feb 04, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • May 29, 1979Registration of a charge
    • Sep 12, 1994Statement of satisfaction of a charge in full or part (419a)
    • Sep 13, 1994Registration of a charge
    • Has Alterations to Order: Yes
    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
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Jun 12, 1975Registration of a charge
    • Sep 12, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Sep 08, 1969Registration of a charge
    • Sep 12, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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