SCOTTISH COAL CONTRACTS LIMITED

SCOTTISH COAL CONTRACTS LIMITED

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

    Company NameSCOTTISH COAL CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209665
    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 COAL CONTRACTS LIMITED?

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

    Where is SCOTTISH COAL CONTRACTS LIMITED located?

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

    What were the previous names of SCOTTISH COAL CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER MINING (UK) LIMITEDSep 15, 2000Sep 15, 2000
    DUNWILCO (805) LIMITEDAug 02, 2000Aug 02, 2000

    What are the latest accounts for SCOTTISH COAL CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH COAL CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Termination of appointment of Peter Joseph Ferguson as a secretary on Nov 14, 2013

    2 pagesTM02

    Termination of appointment of Andrew John Hodgson as a director on Nov 14, 2013

    2 pagesTM01

    Termination of appointment of Roderick William Mathers as a director on Nov 12, 2013

    2 pagesTM01

    Termination of appointment of Andrew Howard Foster as a director on Oct 14, 2013

    1 pagesTM01

    Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on Sep 05, 2013

    2 pagesAD01

    Notice of winding up order

    2 pages4.2(Scot)

    Appointment of Mr Andrew Howard Foster as a director on Feb 15, 2013

    2 pagesAP01

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

    1 pagesAA01

    Termination of appointment of Andrew Howard Foster as a director on Aug 23, 2012

    1 pagesTM01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2012

    Statement of capital on Aug 03, 2012

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Mar 26, 2011

    11 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Roderick William Mathers as a director

    2 pagesAP01

    Termination of appointment of Nicholas Guest as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 27, 2010

    11 pagesAA

    Annual return made up to Aug 02, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Howard Foster on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew John Hodgson on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Leigh Guest on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew Howard Foster on Apr 28, 2010

    2 pagesCH01

    legacy

    10 pagesMG01s

    Secretary's details changed for Mr Peter Joseph Ferguson on Apr 28, 2010

    1 pagesCH03

    Secretary's details changed for Mr Peter Joseph Ferguson on Apr 28, 2010

    1 pagesCH03

    Who are the officers of SCOTTISH COAL CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    FERGUSON, Peter Joseph
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Secretary
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    British101159370001
    TRAYNOR, Alexander Garvie
    26/21 East Parkside
    EH16 5XN Edinburgh
    Midlothian
    Secretary
    26/21 East Parkside
    EH16 5XN Edinburgh
    Midlothian
    British73905510002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BOWIE, Allan
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    Director
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    United KingdomBritish121494080001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    FOSTER, Andrew Howard
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    United KingdomBritish105337650001
    FOSTER, Andrew Howard
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    United KingdomBritish105337650001
    GUEST, Nicholas Leigh
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Gb-SctBritish56782790002
    HODGSON, Andrew John
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    United KingdomBritish67197130007
    IKE, Henry Max
    6 Hutton Close
    Nether Poppleton
    YO26 6PJ York
    North Yorkshire
    Director
    6 Hutton Close
    Nether Poppleton
    YO26 6PJ York
    North Yorkshire
    Dutch67313250001
    MATHERS, Roderick William
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    ScotlandBritish124849890001
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish546650002
    MOTTERSHAW, Roy
    5 Moorcroft Court
    Boughton
    CH3 5JZ Chester
    Director
    5 Moorcroft Court
    Boughton
    CH3 5JZ Chester
    EnglandBritish83378650002
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    POYNER, James Thomas
    Beechfields Lindsay Acre
    Bradford Road Tingley
    WF3 1NZ Wakefield
    West Yorkshire
    Director
    Beechfields Lindsay Acre
    Bradford Road Tingley
    WF3 1NZ Wakefield
    West Yorkshire
    United KingdomBritish49029670001
    PURCHASE, Dacre Wyn
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    Director
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    ScotlandOther73835630003
    RICHARDS, John Steel
    21 Lovedale Road
    EH14 7DW Balerno
    Glendaruel
    Director
    21 Lovedale Road
    EH14 7DW Balerno
    Glendaruel
    United KingdomBritish1318380001
    ROSTRON, Brian John
    Cleghorn Mill
    Cleghorn
    ML11 7RW Lanark
    Lanarkshire
    Director
    Cleghorn Mill
    Cleghorn
    ML11 7RW Lanark
    Lanarkshire
    British58169680002
    ROUND, Richard Calvin
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    Director
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    British108158250001
    SMYTH, Patrick Joseph
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Director
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Irish11020590001

    Does SCOTTISH COAL CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 30, 2010
    Delivered On May 13, 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
    • May 13, 2010Registration of a charge (MG01s)
    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, 2007Alteration to a floating charge (466 Scot)
    • Dec 27, 2007Registration of a charge (410)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 05, 2001
    Delivered On Apr 23, 2001
    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
    • Apr 23, 2001Registration of a charge (410)
    • 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)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does SCOTTISH COAL CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2013Commencement of winding up
    Aug 28, 2013Petition date
    Mar 18, 2015Dissolved on
    Dec 16, 2014Conclusion of winding up
    Compulsory liquidation
    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
    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