L A W MINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameL A W MINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC073215
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of L A W MINING LIMITED?

    • (1010) /
    • (1421) /
    • (9305) /

    Where is L A W MINING LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L A W MINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2004

    What is the status of the latest annual return for L A W MINING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for L A W MINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * Cadzow House Cadzow Industrial Estate Hamilton South Lanarkshire ML3 7QU* on Jul 18, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    3 pages410(Scot)

    Accounts for a medium company made up to Apr 30, 2004

    21 pagesAA

    legacy

    3 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 01, 2005

    legacy

    363(287)
    annual-returnMar 01, 2005

    legacy

    363(190)
    annual-returnMar 01, 2005

    legacy

    363(353)
    annual-returnMar 01, 2005

    legacy

    363(288)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    7 pages363s

    Full accounts made up to Apr 30, 2003

    20 pagesAA

    legacy

    5 pages419a(Scot)

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    Who are the officers of L A W MINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCRIMMON, Norman
    150 Lanark Road
    Crossford
    ML8 5QQ Carluke
    South Lanarkshire
    Secretary
    150 Lanark Road
    Crossford
    ML8 5QQ Carluke
    South Lanarkshire
    BritishCompany Director76986020002
    BULLOCK, James Allen
    Swillington House
    Swillington Park, Swillington
    LS26 8QA Leeds
    Yorkshire
    Director
    Swillington House
    Swillington Park, Swillington
    LS26 8QA Leeds
    Yorkshire
    United KingdomBritishDirector13588310001
    MCCRIMMON, Norman
    150 Lanark Road
    Crossford
    ML8 5QQ Carluke
    South Lanarkshire
    Director
    150 Lanark Road
    Crossford
    ML8 5QQ Carluke
    South Lanarkshire
    United KingdomBritishCompany Director76986020002
    DIN, Mahmood
    16 White Dales
    EH10 7JQ Edinburgh
    Secretary
    16 White Dales
    EH10 7JQ Edinburgh
    British79479590001
    MASON, David
    45 Olifard Avenue
    Bothwell
    G71 8QL Glasgow
    Secretary
    45 Olifard Avenue
    Bothwell
    G71 8QL Glasgow
    British61521360001
    MCCRIMMON, Norman
    7 Millar Grove
    ML3 9BF Hamilton
    South Lanarkshire
    Secretary
    7 Millar Grove
    ML3 9BF Hamilton
    South Lanarkshire
    British76986020001
    MCFARLANE, Lavina Adam
    52 Wordsworth Way
    Bothwell
    G71 8QR Glasgow
    Lanarkshire
    Secretary
    52 Wordsworth Way
    Bothwell
    G71 8QR Glasgow
    Lanarkshire
    British35453430001
    PIPE, Christopher John
    91 Green Hill
    HP13 5QB High Wycombe
    Bucks
    Secretary
    91 Green Hill
    HP13 5QB High Wycombe
    Bucks
    British77273330001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    BRUNSKILL, Nigel Harborough
    Rutland House
    Main Street
    YO62 5JE Harome
    Yorkshire
    Director
    Rutland House
    Main Street
    YO62 5JE Harome
    Yorkshire
    EnglandBritishCompany Director102857260001
    GEBBIE, David Lindsay
    10 Glen Farrar
    St Leonards East Kilbride
    G74 2AG Glasgow
    Director
    10 Glen Farrar
    St Leonards East Kilbride
    G74 2AG Glasgow
    BritishCompany Director39051440001
    LIDDELL, Ian
    11 Glebe Wynd
    Bothwell
    G71 8QT Glasgow
    Lanarkshire
    Director
    11 Glebe Wynd
    Bothwell
    G71 8QT Glasgow
    Lanarkshire
    United KingdomBritishCompany Director41502410001
    MCCRIMMON, Norman
    7 Millar Grove
    ML3 9BF Hamilton
    South Lanarkshire
    Director
    7 Millar Grove
    ML3 9BF Hamilton
    South Lanarkshire
    BritishDirector76986020001
    MILLER, David Charles Lawson
    Denner Hill Farm
    Denner Hill
    HP16 0HZ Great Missenden
    Buckinghamshire
    Director
    Denner Hill Farm
    Denner Hill
    HP16 0HZ Great Missenden
    Buckinghamshire
    EnglandBritishCompany Director188013970001
    RAINE, Christopher John
    40 Hedley Avenue
    NE24 3JP Blyth
    Northumberland
    Director
    40 Hedley Avenue
    NE24 3JP Blyth
    Northumberland
    BritishDirector73009330001
    STEAD, William John
    9a Carrick Drive
    G32 0RW Glasgow
    Director
    9a Carrick Drive
    G32 0RW Glasgow
    ScotlandBritishDirector46803360001
    WATTERS, George S
    36 Wellview Drive
    ML1 3ET Motherwell
    Lanarkshire
    Director
    36 Wellview Drive
    ML1 3ET Motherwell
    Lanarkshire
    BritishDirector223180001
    WATTERS, George S
    36 Wellview Drive
    ML1 3ET Motherwell
    Lanarkshire
    Director
    36 Wellview Drive
    ML1 3ET Motherwell
    Lanarkshire
    BritishDirector223180001
    WEIR, Robert Anderson Gray
    Sunnyside House
    ML11 9UG Lanark
    Director
    Sunnyside House
    ML11 9UG Lanark
    BritishDirector4760990001

    Does L A W MINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 05, 2005
    Delivered On Dec 20, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Farm and lands of east and west badallan farms, fauldhouse LAN166497.
    Persons Entitled
    • Crushinput Limited
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    Standard security
    Created On Oct 29, 2003
    Delivered On Nov 06, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    45 acres at overtown road, newmains, wishaw LAN19522.
    Persons Entitled
    • Hydracrat Limited
    Transactions
    • Nov 06, 2003Registration of a charge (410)
    Standard security
    Created On Aug 22, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16.35 acres forming part of rottenyard, new cumnock.
    Persons Entitled
    • Terex UK Limited
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 27, 2003
    Delivered On Jul 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects forming rigmuir farm, east kilbride with the whole rights pertaining thereto (title number lan 70881).
    Persons Entitled
    • Terex UK Limited
    Transactions
    • Jul 03, 2003Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 27, 2003
    Delivered On Jul 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying to the north of allanton road, shotts (title number lan 128923).
    Persons Entitled
    • Terex UK Limited
    Transactions
    • Jul 03, 2003Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Commondyke brickworks, auchinleck.
    Persons Entitled
    • Terex UK Limited
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at roundshaw farm, auchinleck.
    Persons Entitled
    • Terex UK Limited
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 25, 2003
    Delivered On Jul 07, 2003
    Satisfied
    Amount secured
    £458,000
    Short particulars
    Areas of ground forming part of the farm and lands of east and west badallan farms, fauldhouse.
    Persons Entitled
    • Robert Storry and Others
    Transactions
    • Jul 07, 2003Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 23, 2002
    Delivered On Oct 07, 2002
    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
    • Terex UK Limited
    Transactions
    • Oct 07, 2002Registration of a charge (410)
    • Oct 07, 2002Alteration to a floating charge (466 Scot)
    • Dec 05, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 30, 2001
    Delivered On Aug 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heatherview, pathhead, new cumnock.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Aug 06, 2001Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 21, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and farm of high polquheys lying in the parish of new cumnock and county of ayr.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Mar 30, 2001Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 02, 2000
    Delivered On Jun 13, 2000
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 13, 2000Registration of a charge (410)
    • Oct 15, 2002Alteration to a floating charge (466 Scot)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Charge over cash deposits
    Created On Apr 15, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Charge over cash deposit of account at midland bank PLC.
    Persons Entitled
    • Cumberland Coal Limited
    Transactions
    • Apr 26, 1999Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 26, 1991
    Delivered On Sep 02, 1991
    Outstanding
    Amount secured
    Obligations contained in missives
    Short particulars
    25 acres or therebyforming part of lands of kittymuirhill stoneyhouse hamilton.
    Persons Entitled
    • Thomas Watson
    Transactions
    • Sep 02, 1991Registration of a charge
    Floating charge
    Created On Jul 27, 1983
    Delivered On Aug 03, 1983
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 03, 1983Registration of a charge
    • Jun 13, 2000Statement of satisfaction of a charge in full or part (419a)

    Does L A W MINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2015Conclusion of winding up
    Sep 11, 2015Dissolved on
    Jun 29, 2006Commencement of winding up
    Jun 29, 2006Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Thomson
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    provisional liquidator
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Notesscottish-insolvency-info

    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