THE SCOTTISH COAL COMPANY LIMITED

THE SCOTTISH COAL COMPANY LIMITED

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

    Company NameTHE SCOTTISH COAL COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC154655
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE SCOTTISH COAL COMPANY LIMITED?

    • Open cast coal working (05102) / Mining and Quarrying

    Where is THE SCOTTISH COAL COMPANY LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTTISH COAL COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2012
    Next Accounts Due OnJun 30, 2013
    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

    What is the status of the latest confirmation statement for THE SCOTTISH COAL COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 25, 2016
    Next Confirmation Statement DueDec 09, 2016
    OverdueYes

    What is the status of the latest annual return for THE SCOTTISH COAL COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE SCOTTISH COAL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in a winding-up by the court

    27 pagesWU15(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 01, 2022

    2 pagesAD01

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    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

    1 pagesTM01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ* on May 07, 2013

    2 pagesAD01

    Termination of appointment of William Wishart as a director

    1 pagesTM01

    Termination of appointment of Andrew Hodgson as a director

    1 pagesTM01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Appointment of Mr Andrew Howard Foster as a director

    2 pagesAP01

    Annual return made up to Nov 25, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2012

    Statement of capital on Dec 18, 2012

    • Capital: GBP 24,400,000
    SH01

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

    1 pagesAA01

    Appointment of Mr Colin Cornes as a director

    2 pagesAP01

    Termination of appointment of Andrew Foster as a director

    1 pagesTM01

    Termination of appointment of Niall Crabb as a director

    1 pagesTM01

    Annual return made up to Nov 25, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Donald Nicolson as a director

    1 pagesTM01

    Full accounts made up to Mar 26, 2011

    35 pagesAA

    Annual return made up to Nov 25, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Roderick William Mathers as a director

    2 pagesAP01

    Termination of appointment of Nicholas Guest as a director

    1 pagesTM01

    Full accounts made up to Mar 27, 2010

    34 pagesAA

    Who are the officers of THE SCOTTISH COAL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNES, Colin
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritish32607460001
    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
    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
    LEGIBUS SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390001
    BANKS, Christopher
    18 Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    Director
    18 Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    British43161240002
    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
    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
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    EnglandBritish67196950005
    CRABB, Niall Crawford
    24 Ancrum Road
    EH22 3AJ Dalkeith
    Midlothian
    Director
    24 Ancrum Road
    EH22 3AJ Dalkeith
    Midlothian
    British67196950004
    DOW, William Ramsay
    18 Cairn Grove
    Crossford
    KY12 8YD Dunfermline
    Fife
    Director
    18 Cairn Grove
    Crossford
    KY12 8YD Dunfermline
    Fife
    British42830300001
    EDWARDS, Malcolm John
    80 Waller Road
    SE14 5LY London
    Director
    80 Waller Road
    SE14 5LY London
    United KingdomBritish38260290002
    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
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    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
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Gb-SctBritish56782790002
    HARPER, John Ross, Professor
    45 Gordon Street
    G1 3PE Glasgow
    Director
    45 Gordon Street
    G1 3PE Glasgow
    British78395850002
    HODGSON, Andrew John
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    United KingdomBritish67197130007
    HORSLER, Andrew David John
    12 Fir Lodge
    Gipsy Lane
    SW15 5SA London
    Director
    12 Fir Lodge
    Gipsy Lane
    SW15 5SA London
    British27267200001
    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
    KIRRUP, Nicola Jane
    5 Kersfield Road
    SW15 3HW London
    Director
    5 Kersfield Road
    SW15 3HW London
    British41424270001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    British93568460001
    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
    MCCABE, Raymond Arthur
    10 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    Director
    10 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    British421900001
    MCLUCAS, William Philip
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    Director
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    British59808090001
    NICOLSON, Donald Oag
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    ScotlandBritish270158640001
    PRESTON, Ian Mathieson Hamilton, Dr
    10 Cameron Crescent
    Carmunnock
    G76 9DX Clarkston
    Glasgow
    Director
    10 Cameron Crescent
    Carmunnock
    G76 9DX Clarkston
    Glasgow
    British103520004
    PRICE, Fiona Stewart
    Flat 5 28/29 Adelaide Crescent
    BN3 2JH Hove
    East Sussex
    England
    Director
    Flat 5 28/29 Adelaide Crescent
    BN3 2JH Hove
    East Sussex
    England
    British42819260001
    PURCHASE, Dacre Wyn
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    Director
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    ScotlandOther73835630003
    REILLY, Susan Mary
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Director
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    United KingdomBritish147127030001

    Does THE SCOTTISH COAL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2013Conclusion of winding up
    Apr 19, 2013Petition date
    Apr 19, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info
    2
    DateType
    Oct 20, 2025Conclusion of winding up
    Apr 29, 2013Petition date
    Feb 24, 2026Due to be dissolved on
    Apr 29, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    James Alexander Dewar
    C/O Interpath Ltd 31 Charlotte Square
    EH2 4ET Edinburgh
    practitioner
    C/O Interpath Ltd 31 Charlotte Square
    EH2 4ET Edinburgh
    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
    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