SCOTTISH RESOURCES GROUP LIMITED

SCOTTISH RESOURCES GROUP LIMITED

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

    Company NameSCOTTISH RESOURCES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143746
    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 SCOTTISH RESOURCES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCOTTISH RESOURCES GROUP LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH RESOURCES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH RESOURCES GROUP PLCJul 16, 2010Jul 16, 2010
    SCOTTISH RESOURCES GROUP LIMITEDNov 08, 2006Nov 08, 2006
    MINING (SCOTLAND) LIMITEDMay 20, 1993May 20, 1993
    UPPEROFFICE LIMITEDApr 06, 1993Apr 06, 1993

    What are the latest accounts for SCOTTISH RESOURCES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

    What is the status of the latest annual return for SCOTTISH RESOURCES GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH RESOURCES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pages2.26B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Termination of appointment of Ronald Melgaard as a director

    2 pagesTM01

    Administrator's progress report

    24 pages2.20B(Scot)

    Termination of appointment of Peter Ferguson as a secretary

    2 pagesTM02

    Termination of appointment of Roderick Mathers as a director

    1 pagesTM01

    Termination of appointment of Andrew Foster as a director

    2 pagesTM01

    Statement of administrator's deemed proposal

    2 pages2.16BZ(Scot)

    Statement of administrator's proposal

    49 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    20 pages2.15B(Scot)

    Registered office address changed from * Castlebridge Business Park Gartlove Alloa FK10 3PZ* on Jun 03, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Apr 06, 2013 with full list of shareholders

    76 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2013

    Statement of capital on May 28, 2013

    • Capital: GBP 9,999,996.5
    SH01

    Termination of appointment of Aileen Pringle as a director

    1 pagesTM01

    Director's details changed for Mr Andrew Howard Foster on Dec 21, 2012

    2 pagesCH01

    Appointment of Mr Andrew Howard Foster as a director

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Termination of appointment of Ian Mcpherson as a director

    1 pagesTM01

    Appointment of Mr Malcolm Henry Mcpherson as a director

    2 pagesAP01

    Termination of appointment of Andrew Foster as a director

    1 pagesTM01

    Annual return made up to Apr 06, 2012 with full list of shareholders

    19 pagesAR01

    Termination of appointment of Donald Nicolson as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 26, 2011

    87 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of SCOTTISH RESOURCES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNES, Colin
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    United KingdomBritish32607460001
    CORNES, Samuel
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    United KingdomBritish86581960001
    LINDSAY, James Randolph, Earl Of Lindsay
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    ScotlandBritish65541090001
    MCPHERSON, Malcolm Henry
    TD1 2SN Stow
    Torsonce
    United Kingdom
    Director
    TD1 2SN Stow
    Torsonce
    United Kingdom
    ScotlandBritish35518120004
    WILSON, Brian David Henderson, Rt Hon
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    ScotlandBritish92572070001
    FERGUSON, Peter Joseph
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Secretary
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    British101159370001
    FREEDMAN, Leonard
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Strathclyde
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Strathclyde
    British900004310001
    REEVES, Martin Leslie
    Glendale
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Renfrewshire
    Secretary
    Glendale
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Renfrewshire
    British28069150002
    TRAYNOR, Alexander Garvie
    26/21 East Parkside
    EH16 5XN Edinburgh
    Midlothian
    Secretary
    26/21 East Parkside
    EH16 5XN Edinburgh
    Midlothian
    British73905510002
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritish95000940001
    BOWIE, Allan
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    Director
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    United KingdomBritish121494080001
    BREWER, David
    Stanley House 161 Chelsea Road
    S11 9BQ Sheffield
    Director
    Stanley House 161 Chelsea Road
    S11 9BQ Sheffield
    EnglandBritish62261620002
    CHRISTIE, Campbell, Dr
    31 Dumyat Drive
    FK1 5PA Falkirk
    Stirlingshire
    Director
    31 Dumyat Drive
    FK1 5PA Falkirk
    Stirlingshire
    ScotlandBritish35547280001
    CORNES, Colin
    The Old Rectory
    Blymhill Weston Under Lizard
    ST11 8LL Shifnal
    Director
    The Old Rectory
    Blymhill Weston Under Lizard
    ST11 8LL Shifnal
    United KingdomBritish32607460001
    CRABB, Niall Crawford
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    EnglandBritish67196950005
    CRABB, Niall Crawford
    24 Ancrum Road
    EH22 3AJ Dalkeith
    Midlothian
    Director
    24 Ancrum Road
    EH22 3AJ Dalkeith
    Midlothian
    British67196950004
    CUSTIS, Patrick James
    West Barn
    Westmancote
    GL20 7ES Tewkesbury
    Gloucestershire
    Director
    West Barn
    Westmancote
    GL20 7ES Tewkesbury
    Gloucestershire
    British1596490001
    DOW, William Ramsay
    18 Cairn Grove
    Crossford
    KY12 8YD Dunfermline
    Fife
    Director
    18 Cairn Grove
    Crossford
    KY12 8YD Dunfermline
    Fife
    British42830300001
    EDWARDS, Malcolm John
    Lodge Farm
    Moot Lane Downton
    SP5 3LN Salisbury
    Wiltshire
    Director
    Lodge Farm
    Moot Lane Downton
    SP5 3LN Salisbury
    Wiltshire
    EnglandBritish38260290001
    FOSTER, Andrew Howard
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    United KingdomBritish105337650001
    FOSTER, Andrew Howard
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    United KingdomBritish105337650001
    FRANCIS, Horace William Alexander, Sir
    The Firs
    Cruckton
    SY5 8PW Shrewsbury
    Shropshire
    Director
    The Firs
    Cruckton
    SY5 8PW Shrewsbury
    Shropshire
    United KingdomBritish14506180001
    GUEST, Nicholas Leigh
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Gb-SctBritish56782790002
    HARPER, John Ross, Professor
    45 Gordon Street
    G1 3PE Glasgow
    Director
    45 Gordon Street
    G1 3PE Glasgow
    British78395850002
    HORSLER, Andrew David John, Mr.
    37 Wyatt Drive
    SW13 8AL London
    Director
    37 Wyatt Drive
    SW13 8AL London
    United KingdomUk27267200002
    HOUGHTON, Alan
    Pennyhole House Wistow Road
    YO8 0QS Selby
    North Yorkshire
    Director
    Pennyhole House Wistow Road
    YO8 0QS Selby
    North Yorkshire
    British44678000001
    JOHNSTON, Anthony Graeme Douglas
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    Director
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    United KingdomBritish293120001
    KELLY, Ivor Ernest
    18 Fitzwiliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    Director
    18 Fitzwiliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    United KingdomBritish25076800001
    KENT, Arthur, Dr
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    British12167090001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    British93568460001
    MAHON, Sean Patrick Lauritson, Mr.
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    EnglandBritish71851510001
    MATHERS, Roderick William
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    ScotlandBritish124849890001
    MCALPINE, George
    Belmardy
    33 Caiyside
    EH10 7HW Edinburgh
    Director
    Belmardy
    33 Caiyside
    EH10 7HW Edinburgh
    British35363700001

    Does SCOTTISH RESOURCES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 25, 2010
    Delivered On Apr 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 06, 2010Registration of a charge (MG01s)
    • Apr 06, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 19, 2007
    Delivered On Dec 27, 2007
    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
    • E.on UK PLC
    Transactions
    • Dec 27, 2007Registration of a charge (410)
    • Dec 27, 2007Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 10, 1998
    Delivered On May 14, 1998
    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
    • Scottish Power PLC
    Transactions
    • May 14, 1998Registration of a charge (410)
    • May 29, 1998Alteration to a floating charge (466 Scot)
    • Jun 14, 1999Alteration to a floating charge (466 Scot)
    • Apr 12, 2002Alteration to a floating charge (466 Scot)
    • Aug 28, 2002Alteration to a floating charge (466 Scot)
    • Mar 17, 2003Alteration to a floating charge (466 Scot)
    • Jul 29, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 10, 1998
    Delivered On May 15, 1998
    Outstanding
    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 Secretary of State for Trade and Industry
    Transactions
    • May 15, 1998Registration of a charge (410)
    • May 28, 1998Alteration to a floating charge (466 Scot)
    • Jun 14, 1999Alteration to a floating charge (466 Scot)
    • Apr 12, 2002Alteration to a floating charge (466 Scot)
    • Aug 28, 2002Alteration to a floating charge (466 Scot)
    • Mar 17, 2003Alteration to a floating charge (466 Scot)
    • Aug 26, 2003Alteration to a floating charge (466 Scot)
    • Jun 11, 2004Alteration to a floating charge (466 Scot)
    • Jul 20, 2005Alteration to a floating charge (466 Scot)
    • Jan 04, 2008Alteration to a floating charge (466 Scot)
    • Apr 14, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 30, 1994
    Delivered On Jan 05, 1995
    Outstanding
    Amount secured
    All sums due and to become due under schedule 8 and clause 8.4 of an agreement dated 23/12/94
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jan 05, 1995Registration of a charge (410)
    • Jan 16, 1995Alteration to a floating charge (466 Scot)
    • Jan 17, 1995Alteration to a floating charge (466 Scot)
    • May 28, 1998Alteration to a floating charge (466 Scot)
    • Jun 14, 1999Alteration to a floating charge (466 Scot)
    • Apr 12, 2002Alteration to a floating charge (466 Scot)
    • Aug 28, 2002Alteration to a floating charge (466 Scot)
    • Mar 17, 2003Alteration to a floating charge (466 Scot)
    • Aug 26, 2003Alteration to a floating charge (466 Scot)
    • Jun 11, 2004Alteration to a floating charge (466 Scot)
    • Jul 20, 2005Alteration to a floating charge (466 Scot)
    • Jan 04, 2008Alteration to a floating charge (466 Scot)
    • Apr 14, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 29, 1994
    Delivered On Jan 13, 1995
    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 as Security Trustee and Others
    Transactions
    • Jan 13, 1995Registration of a charge (410)
    • Jan 18, 1995Alteration to a floating charge (466 Scot)
    • May 29, 1998Alteration to a floating charge (466 Scot)
    • Jun 14, 1999Alteration to a floating charge (466 Scot)
    • Apr 12, 2002Alteration to a floating charge (466 Scot)
    • Aug 28, 2002Alteration to a floating charge (466 Scot)
    • Mar 17, 2003Alteration to a floating charge (466 Scot)
    • Aug 26, 2003Alteration to a floating charge (466 Scot)
    • Jun 11, 2004Alteration to a floating charge (466 Scot)
    • Jul 20, 2005Alteration to a floating charge (466 Scot)
    • Jan 04, 2008Alteration to a floating charge (466 Scot)
    • Jan 04, 2008Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does SCOTTISH RESOURCES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2013Administration started
    May 22, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow

    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