THE SCOTTISH COAL COMPANY LIMITED: Filings
Overview
| Company Name | THE SCOTTISH COAL COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC154655 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE SCOTTISH COAL COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 27 pages | WU15(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter Ferguson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Roderick Mathers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Foster as a director | 1 pages | TM01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from * Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ* on May 07, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of William Wishart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hodgson as a director | 1 pages | TM01 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Appointment of Mr Andrew Howard Foster as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Colin Cornes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Foster as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Niall Crabb as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 25, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Donald Nicolson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 26, 2011 | 35 pages | AA | ||||||||||
Annual return made up to Nov 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Roderick William Mathers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Guest as a director | 1 pages | TM01 | ||||||||||
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