- Company Overview for SCOTTISH COAL CONTRACTS LIMITED (SC209665)
- Filing history for SCOTTISH COAL CONTRACTS LIMITED (SC209665)
- People for SCOTTISH COAL CONTRACTS LIMITED (SC209665)
- Charges for SCOTTISH COAL CONTRACTS LIMITED (SC209665)
- Insolvency for SCOTTISH COAL CONTRACTS LIMITED (SC209665)
- More for SCOTTISH COAL CONTRACTS LIMITED (SC209665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Nov 2013 | TM02 | Termination of appointment of Peter Joseph Ferguson as a secretary on 14 November 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Andrew John Hodgson as a director on 14 November 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Roderick William Mathers as a director on 12 November 2013 | |
01 Nov 2013 | TM01 | Termination of appointment of Andrew Howard Foster as a director on 14 October 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 5 September 2013 | |
02 Sep 2013 | 4.2(Scot) | Notice of winding up order | |
15 Feb 2013 | AP01 | Appointment of Mr Andrew Howard Foster as a director on 15 February 2013 | |
21 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of Andrew Howard Foster as a director on 23 August 2012 | |
03 Aug 2012 | AR01 |
Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
27 Sep 2011 | AA | Full accounts made up to 26 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
17 Dec 2010 | AP01 | Appointment of Mr Roderick William Mathers as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Nicholas Guest as a director | |
05 Oct 2010 | AA | Total exemption full accounts made up to 27 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Andrew Howard Foster on 28 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Andrew John Hodgson on 28 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Nicholas Leigh Guest on 28 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Andrew Howard Foster on 28 April 2010 | |
13 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
28 Apr 2010 | CH03 | Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Mr Peter Joseph Ferguson on 28 April 2010 |