Advanced company searchLink opens in new window

SCOTTISH COAL CONTRACTS LIMITED

Company number SC209665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2001 288b Director resigned
18 Jan 2001 288a New secretary appointed
18 Jan 2001 288b Secretary resigned
18 Jan 2001 288a New director appointed
18 Jan 2001 288a New director appointed
18 Jan 2001 225 Accounting reference date extended from 31/12/00 to 10/01/01
18 Jan 2001 CERTNM Company name changed miller mining (uk) LIMITED\certificate issued on 18/01/01
11 Jan 2001 123 Nc inc already adjusted 10/01/01
10 Jan 2001 88(2)R Ad 10/01/01--------- £ si 999000@1=999000 £ ic 1000/1000000
10 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
13 Oct 2000 288b Director resigned
13 Oct 2000 288b Director resigned
13 Oct 2000 288a New director appointed
11 Oct 2000 88(2)R Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000
02 Oct 2000 225 Accounting reference date shortened from 31/08/01 to 31/12/00
27 Sep 2000 287 Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN
27 Sep 2000 288b Secretary resigned
27 Sep 2000 288b Director resigned
27 Sep 2000 288b Director resigned
27 Sep 2000 288a New secretary appointed
27 Sep 2000 288a New director appointed
27 Sep 2000 288a New director appointed
27 Sep 2000 288a New director appointed
14 Sep 2000 CERTNM Company name changed dunwilco (805) LIMITED\certificate issued on 15/09/00