Company NameThe Scottish Coal Company (Coal Supply Contracts) Limited
Company StatusDissolved
Company Number03148916
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Leslie Reeves
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameRaymond Arthur McCabe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressSuite 2 Cookson House
River Drive
South Shields
Tyne & Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
27 November 2000Application for striking-off (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
19 October 2000Accounts made up to 31 March 1999 (1 page)
19 October 2000Return made up to 22/01/00; full list of members (7 pages)
19 October 2000Accounts made up to 31 March 2000 (1 page)
9 March 1999Return made up to 22/01/99; no change of members (4 pages)
9 March 1999Accounts made up to 31 March 1998 (1 page)
23 February 1998Return made up to 22/01/98; no change of members (4 pages)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997Accounts made up to 31 March 1997 (1 page)
28 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 April 1996Registered office changed on 09/04/96 from: coopers & lybrand plumtree court london EC4A 4HT (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned;director resigned (1 page)
17 February 1996Accounting reference date notified as 31/03 (1 page)
22 January 1996Incorporation (21 pages)