SCOTTISH COAL CONTRACTS LIMITED: Filings
Overview
| Company Name | SCOTTISH COAL CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC209665 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH COAL CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Termination of appointment of Peter Joseph Ferguson as a secretary on Nov 14, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew John Hodgson as a director on Nov 14, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Roderick William Mathers as a director on Nov 12, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Howard Foster as a director on Oct 14, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on Sep 05, 2013 | 2 pages | AD01 | ||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||
Appointment of Mr Andrew Howard Foster as a director on Feb 15, 2013 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew Howard Foster as a director on Aug 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 26, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 4 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 | ||||||||||
Total exemption full accounts made up to Mar 27, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Howard Foster on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Hodgson on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Leigh Guest on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Howard Foster on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
legacy | 10 pages | MG01s | ||||||||||
Secretary's details changed for Mr Peter Joseph Ferguson on Apr 28, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Peter Joseph Ferguson on Apr 28, 2010 | 1 pages | CH03 | ||||||||||
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