About

Registered Number: SC162633
Date of Incorporation: 12/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1 Enterprise Way, Motherwell, Lanarkshire, ML1 2TX

 

Amcol Scotland Ltd was founded on 12 January 1996. Clark, Iain Anthony, Devine, Cecilia, Fairlie, John, Jarvie, Moira Jean, Macleod, Heather, Mcnab, Ian Mackintosh, Albrecht, Wolfgang, Hope, James, Mcginnie, Bernard Ford, Mckenzie, Howard John Malcolm, Millham, Richard Henry George, Quinn, James Anthony, Ross, John, Smith, Thomas Gordon are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Iain Anthony 15 July 2016 - 1
DEVINE, Cecilia 01 November 2004 - 1
FAIRLIE, John 09 April 1998 - 1
JARVIE, Moira Jean 15 July 2016 - 1
ALBRECHT, Wolfgang 04 July 2001 31 October 2004 1
HOPE, James 05 June 1996 01 April 1999 1
MCGINNIE, Bernard Ford 02 February 2004 24 November 2018 1
MCKENZIE, Howard John Malcolm 22 May 1996 17 August 2001 1
MILLHAM, Richard Henry George 05 June 1996 26 March 2004 1
QUINN, James Anthony 03 July 1996 07 January 2003 1
ROSS, John 04 July 2001 08 July 2004 1
SMITH, Thomas Gordon 09 December 1998 04 July 2001 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Heather 01 July 1996 11 April 1997 1
MCNAB, Ian Mackintosh 22 May 1996 01 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC02 - N/A 16 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 October 2016
CH03 - Change of particulars for secretary 12 August 2016
CH01 - Change of particulars for director 12 August 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 August 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 09 November 2009
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 16 January 2009
225 - Change of Accounting Reference Date 22 September 2008
AA - Annual Accounts 03 September 2008
RESOLUTIONS - N/A 07 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 21 December 2006
MISC - Miscellaneous document 15 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 17 October 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
RESOLUTIONS - N/A 11 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
123 - Notice of increase in nominal capital 11 May 2001
RESOLUTIONS - N/A 17 January 2001
363s - Annual Return 17 January 2001
123 - Notice of increase in nominal capital 17 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 12 July 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363b - Annual Return 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 13 November 1997
287 - Change in situation or address of Registered Office 02 July 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
363s - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
410(Scot) - N/A 13 August 1996
288 - N/A 12 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
CERTNM - Change of name certificate 04 June 1996
RESOLUTIONS - N/A 30 May 1996
MEM/ARTS - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
287 - Change in situation or address of Registered Office 30 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 12 January 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.