About

Registered Number: SC014671
Date of Incorporation: 04/07/1927 (96 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Unit 21/ 7, Cromarty Firth Industrial Park, Invergordon, Ross-Shire, IV18 0LT

 

Based in Invergordon, Bruce Lindsay Coal Ltd was established in 1927, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Carroll, Raymond, Armour, George, Janieson, Alan William, Mackenzie, Lyndsay, Toole, James in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, George N/A 31 December 1989 1
JANIESON, Alan William 01 April 1997 22 July 1997 1
MACKENZIE, Lyndsay N/A 22 May 1998 1
TOOLE, James N/A 30 May 1997 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Raymond 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
CS01 - N/A 13 August 2018
DS01 - Striking off application by a company 06 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 December 2010
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 24 January 2010
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 23 January 2005
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
363s - Annual Return 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 24 August 2000
AAMD - Amended Accounts 15 May 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 15 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 29 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
419a(Scot) - N/A 04 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
AA - Annual Accounts 20 January 1997
287 - Change in situation or address of Registered Office 19 November 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 11 September 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 01 December 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 September 1994
419a(Scot) - N/A 12 September 1994
419a(Scot) - N/A 12 September 1994
419a(Scot) - N/A 12 September 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 16 September 1992
288 - N/A 16 December 1991
AA - Annual Accounts 19 September 1991
363 - Annual Return 19 September 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 18 September 1990
288 - N/A 30 April 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 30 April 1989
288 - N/A 24 April 1989
CERTNM - Change of name certificate 04 April 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
RESOLUTIONS - N/A 13 October 1988
MEM/ARTS - N/A 13 October 1988
363 - Annual Return 16 February 1988
363 - Annual Return 16 February 1988
363 - Annual Return 16 February 1988
363 - Annual Return 16 February 1988
419a(Scot) - N/A 05 January 1988
AA - Annual Accounts 16 November 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
AA - Annual Accounts 04 October 1983
AA - Annual Accounts 16 December 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 July 1986 Fully Satisfied

N/A

Floating charge 23 May 1979 Fully Satisfied

N/A

Floating charge 30 May 1975 Fully Satisfied

N/A

Floating charge 28 August 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.