THE SCOTTISH COAL COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC154655
Status Liquidation
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016; Termination of appointment of Peter Ferguson as a secretary; Termination of appointment of Roderick Mathers as a director. The most likely internet sites of THE SCOTTISH COAL COMPANY LIMITED are www.thescottishcoalcompany.co.uk, and www.the-scottish-coal-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Scottish Coal Company Limited is a Private Limited Company. The company registration number is SC154655. The Scottish Coal Company Limited has been working since 25 November 1994. The present status of the company is Liquidation. The registered address of The Scottish Coal Company Limited is 319 St Vincent Street Glasgow G2 5as. . CORNES, Colin is a Director of the company. Secretary FERGUSON, Peter Joseph has been resigned. Secretary REEVES, Martin Leslie has been resigned. Secretary TRAYNOR, Alexander Garvie has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Secretary LEGIBUS SECRETARIES LIMITED has been resigned. Director BANKS, Christopher has been resigned. Director BOWIE, Allan has been resigned. Director BREWER, David has been resigned. Director CHRISTIE, Campbell, Dr has been resigned. Director CHRISTIE, Campbell, Dr has been resigned. Director CORNES, Colin has been resigned. Director CRABB, Niall Crawford has been resigned. Director CRABB, Niall Crawford has been resigned. Director DOW, William Ramsay has been resigned. Director EDWARDS, Malcolm John has been resigned. Director FOSTER, Andrew Howard has been resigned. Director FOSTER, Andrew Howard has been resigned. Director FRANCIS, Horace William Alexander, Sir has been resigned. Director GUEST, Nicholas Leigh has been resigned. Director HARPER, John Ross, Professor has been resigned. Director HODGSON, Andrew John has been resigned. Director HORSLER, Andrew David John has been resigned. Director HOUGHTON, Alan has been resigned. Director JOHNSTON, Anthony Graeme Douglas has been resigned. Director KIRRUP, Nicola Jane has been resigned. Director LAWWELL, Peter Thomas has been resigned. Director MATHERS, Roderick William has been resigned. Director MCCABE, Raymond Arthur has been resigned. Director MCLUCAS, William Philip has been resigned. Director NICOLSON, Donald Oag has been resigned. Director PRESTON, Ian Mathieson Hamilton, Dr has been resigned. Director PRICE, Fiona Stewart has been resigned. Director PURCHASE, Dacre Wyn has been resigned. Director REILLY, Susan Mary has been resigned. Director ROSTRON, Brian John has been resigned. Director ROUGH, Stewart has been resigned. Director ROUND, Richard Calvin has been resigned. Director SAVAGE, Rod has been resigned. Director SAVILLE, John David has been resigned. Director STARK, Andrew has been resigned. Director TULLOCH, Iain William Patrick has been resigned. Director WISHART, William Brown has been resigned. The company operates in "Open cast coal working".


Current Directors

Director
CORNES, Colin
Appointed Date: 23 August 2012
83 years old

Resigned Directors

Secretary
FERGUSON, Peter Joseph
Resigned: 14 November 2013
Appointed Date: 20 September 2006

Secretary
REEVES, Martin Leslie
Resigned: 30 July 1999
Appointed Date: 18 December 1995

Secretary
TRAYNOR, Alexander Garvie
Resigned: 20 September 2006
Appointed Date: 30 July 1999

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 18 December 1995
Appointed Date: 29 December 1994

Secretary
LEGIBUS SECRETARIES LIMITED
Resigned: 29 December 1994
Appointed Date: 25 November 1994

Director
BANKS, Christopher
Resigned: 31 May 2000
Appointed Date: 15 June 1998
65 years old

Director
BOWIE, Allan
Resigned: 12 December 2006
Appointed Date: 16 November 2005
61 years old

Director
BREWER, David
Resigned: 23 December 1996
Appointed Date: 01 January 1995
79 years old

Director
CHRISTIE, Campbell, Dr
Resigned: 30 June 2002
Appointed Date: 26 May 1998
88 years old

Director
CHRISTIE, Campbell, Dr
Resigned: 10 May 1998
Appointed Date: 29 December 1994
88 years old

Director
CORNES, Colin
Resigned: 01 April 1998
Appointed Date: 29 December 1994
83 years old

Director
CRABB, Niall Crawford
Resigned: 06 August 2012
Appointed Date: 06 December 2002
73 years old

Director
CRABB, Niall Crawford
Resigned: 30 July 1999
Appointed Date: 20 February 1995
73 years old

Director
DOW, William Ramsay
Resigned: 10 May 1998
Appointed Date: 20 February 1995
72 years old

Director
EDWARDS, Malcolm John
Resigned: 02 April 1996
Appointed Date: 29 December 1994
91 years old

Director
FOSTER, Andrew Howard
Resigned: 14 October 2013
Appointed Date: 29 November 2012
67 years old

Director
FOSTER, Andrew Howard
Resigned: 25 July 2012
Appointed Date: 20 September 2006
67 years old

Director
FRANCIS, Horace William Alexander, Sir
Resigned: 10 May 1998
Appointed Date: 29 December 1994
99 years old

Director
GUEST, Nicholas Leigh
Resigned: 20 October 2010
Appointed Date: 01 October 2007
58 years old

Director
HARPER, John Ross, Professor
Resigned: 05 January 2007
Appointed Date: 29 December 1994
90 years old

Director
HODGSON, Andrew John
Resigned: 03 May 2013
Appointed Date: 25 January 2001
65 years old

Director
HORSLER, Andrew David John
Resigned: 17 January 1998
Appointed Date: 20 February 1995
77 years old

Director
HOUGHTON, Alan
Resigned: 10 May 1998
Appointed Date: 27 October 1997
87 years old

Director
JOHNSTON, Anthony Graeme Douglas
Resigned: 10 May 1998
Appointed Date: 03 June 1997
82 years old

Director
KIRRUP, Nicola Jane
Resigned: 29 December 1994
Appointed Date: 25 November 1994
62 years old

Director
LAWWELL, Peter Thomas
Resigned: 02 June 2000
Appointed Date: 23 December 1996
66 years old

Director
MATHERS, Roderick William
Resigned: 12 November 2013
Appointed Date: 16 December 2010
58 years old

Director
MCCABE, Raymond Arthur
Resigned: 28 October 1996
Appointed Date: 15 February 1996
86 years old

Director
MCLUCAS, William Philip
Resigned: 27 May 1997
Appointed Date: 29 December 1994
70 years old

Director
NICOLSON, Donald Oag
Resigned: 21 November 2011
Appointed Date: 02 December 2009
65 years old

Director
PRESTON, Ian Mathieson Hamilton, Dr
Resigned: 31 March 1998
Appointed Date: 20 February 1995
93 years old

Director
PRICE, Fiona Stewart
Resigned: 29 December 1994
Appointed Date: 25 November 1994
69 years old

Director
PURCHASE, Dacre Wyn
Resigned: 31 January 2008
Appointed Date: 10 January 2001
53 years old

Director
REILLY, Susan Mary
Resigned: 31 July 1995
Appointed Date: 29 December 1994
64 years old

Director
ROSTRON, Brian John
Resigned: 19 February 2001
Appointed Date: 25 August 1998
73 years old

Director
ROUGH, Stewart
Resigned: 26 January 2001
Appointed Date: 12 August 1998
58 years old

Director
ROUND, Richard Calvin
Resigned: 17 September 2005
Appointed Date: 01 February 2001
67 years old

Director
SAVAGE, Rod
Resigned: 20 August 2002
Appointed Date: 20 June 2001
67 years old

Director
SAVILLE, John David
Resigned: 10 May 1998
Appointed Date: 29 December 1994
93 years old

Director
STARK, Andrew
Resigned: 10 May 1998
Appointed Date: 29 January 1996
71 years old

Director
TULLOCH, Iain William Patrick
Resigned: 10 May 1998
Appointed Date: 31 July 1995
84 years old

Director
WISHART, William Brown
Resigned: 03 May 2013
Appointed Date: 01 February 2004
73 years old

THE SCOTTISH COAL COMPANY LIMITED Events

25 Oct 2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
18 Nov 2013
Termination of appointment of Peter Ferguson as a secretary
13 Nov 2013
Termination of appointment of Roderick Mathers as a director
01 Nov 2013
Termination of appointment of Andrew Foster as a director
07 May 2013
Court order notice of winding up
...
... and 240 more events
24 Sep 1998
Director resigned
24 Sep 1998
Director resigned
24 Sep 1998
Director resigned
24 Sep 1998
Director resigned
24 Sep 1998
Director resigned

THE SCOTTISH COAL COMPANY LIMITED Charges

14 July 2010
Standard security
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: William Moffat & Sons & Others
Description: Farm and lands of east tarbax shotts 35.27 hectares.
9 July 2010
Standard security
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Enga Limited
Description: Area of ground at upper beoch new cumnock.
25 March 2010
Floating charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 December 2007
Floating charge
Delivered: 27 December 2007
Status: Satisfied on 30 March 2010
Persons entitled: E.on UK PLC
Description: Undertaking and all property and assets present and future…
7 November 2005
Standard security
Delivered: 10 November 2005
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects to south west of dalgig, new cumnock, cumnock…
28 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 20.1 hectares at stockhill farm, lesmahagow, lanark…
13 September 2004
Standard security
Delivered: 16 September 2004
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Burnston cottage, dalgig farm road, new cumnock AYR59562.
24 July 2003
Assignation in security
Delivered: 25 July 2003
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title, interest and benefit in the…
31 December 2002
Standard security
Delivered: 14 January 2003
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The lands and farm forming headlesscross farm, by shotts…
18 September 2002
Standard security
Delivered: 20 September 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The long plantation, douglas extending to 246.6 hectares…
22 August 2002
Standard security
Delivered: 28 August 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The lands and farm of hall of auchincross, cumnock (title…
21 August 2002
Standard security
Delivered: 28 August 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as rigghead farm and rigghead bungalow, new…
23 July 2002
Standard security
Delivered: 26 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming stockhill farm, south…
23 July 2002
Standard security
Delivered: 26 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the west of the A74 at poniel farm…
17 July 2002
Standard security
Delivered: 24 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground in the county of midlothian lying to the…
16 July 2002
Standard security
Delivered: 20 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at chapel hill, douglas, lanark extending to 57.5…
5 July 2002
Standard security
Delivered: 12 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lands and farm of watsonburn, new cumnock in the county of…
5 July 2002
Standard security
Delivered: 12 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at wellhill farm, new cumnock extending to 61…
3 July 2002
Standard security
Delivered: 9 July 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The farm and lands of samsiston, kirkconnel, sanquhar…
8 April 2002
Standard security
Delivered: 25 April 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at spireslack and airdsgreen registered under…
1 March 2002
Standard security
Delivered: 7 March 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects poniel hill and poniel strip, douglas to the…
20 December 2001
Standard security
Delivered: 28 December 2001
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Three areas of ground at auchendaff,glentaggart,near…
20 December 2001
Standard security
Delivered: 20 December 2001
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power Generation Limited
Description: Spireslack opencast coalsite, ayr.
17 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lands and farms of netherton, kirkconnel, sandquhar.
24 August 2001
Standard security
Delivered: 7 September 2001
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power UK PLC
Description: Rawhills farm, douglas water, lanark.
24 August 2001
Standard security
Delivered: 7 September 2001
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power UK PLC
Description: Loch fitty house, dunfermline.
24 August 2001
Standard security
Delivered: 7 September 2001
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power UK PLC
Description: Pennyvenie primary school, dalmellington.
13 July 2001
Standard security
Delivered: 25 July 2001
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at netherwellwood, near muirkirk.
19 June 2001
Floating charge
Delivered: 5 July 2001
Status: Satisfied on 7 November 2003
Persons entitled: Lombard North Central PLC
Description: Undertaking and all property and assets present and future…
8 September 2000
Standard security
Delivered: 20 September 2000
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects forming castlebridge colliery, by clackmannan.
29 May 2000
Standard security
Delivered: 5 June 2000
Status: Satisfied on 30 March 2010
Persons entitled: The Secretary of State for Trade and Industry
Description: 25.54 hectares of land at gasswater & powharnal open cast…
10 August 1999
Standard security
Delivered: 24 August 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying to the northwest side of the B912…
9 August 1999
Standard security
Delivered: 13 August 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the east side of stirling road, at raebog…
17 June 1999
Standard security
Delivered: 2 July 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying in theparish of auchenleck, county of…
24 May 1999
Standard security
Delivered: 27 May 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the east side of ayr road, ravenstruther…
12 May 1999
Standard security
Delivered: 26 May 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rawhills farm, douglas water, lanark.
11 March 1999
Standard security
Delivered: 22 March 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Secretary of State for Trade and Industry
Description: Coal mine at gasswater, east ayrshire and coal mine at…
27 January 1999
Standard security
Delivered: 3 February 1999
Status: Satisfied on 30 March 2010
Persons entitled: The Secretary of State for Trade and Industry
Description: 4.02HA of ground in the parish of auchinleck, county of ayr.
18 May 1998
Standard security
Delivered: 3 June 1998
Status: Satisfied on 30 March 2010
Persons entitled: The Secretary of State for Trade and Industry
Description: Gasswater prospective opencast coal mining site,ayr.
13 May 1998
Standard security
Delivered: 29 May 1998
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power PLC
Description: Pennyvenie opencast coal site,ayrshire.
13 May 1998
Standard security
Delivered: 29 May 1998
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power PLC
Description: Spireslack opencast coal site,ayrshire.
13 May 1998
Standard security
Delivered: 29 May 1998
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power PLC
Description: Broken cross opencast coal mining site.
13 May 1998
Standard security
Delivered: 29 May 1998
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power PLC
Description: House of water opencast coal site,ayrshire.
13 May 1998
Assignation
Delivered: 22 May 1998
Status: Satisfied on 30 March 2010
Persons entitled: The Secretary of State for Trade and Industry
Description: The whole right,title and interest and benefit in the…
13 May 1998
Standard security
Delivered: 22 May 1998
Status: Satisfied on 25 July 2003
Persons entitled: Scottish Power PLC
Description: Greenbank/st ninians opencast coal site,fife.
13 May 1998
Assignation
Delivered: 15 May 1998
Status: Satisfied on 30 March 2010
Persons entitled: The Secretary of State for Trade and Industry
Description: The whole right,title,interest and benefit in the licence.
11 May 1998
Assignation in security
Delivered: 14 May 1998
Status: Satisfied on 1 August 2003
Persons entitled: Scottish Power PLC
Description: The conditional licences issued by the secretary of state…
10 May 1998
Floating charge
Delivered: 14 May 1998
Status: Satisfied on 29 July 2003
Persons entitled: Scottish Power PLC
Description: House of water prospective open cast coal site; spireslack…
10 May 1998
Floating charge
Delivered: 14 May 1998
Status: Satisfied on 29 July 2003
Persons entitled: Scottish Power PLC
Description: Undertaking and all property and assets present and future…
10 May 1998
Floating charge
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: Undertaking and all property and assets present and future…
29 August 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Dykehead woodlands,near douglas,lanarkshire.
27 August 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Hagshaw planting lands,douglas & south bankend…
25 August 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Viaduct mine,glenbuck,ayrshire.
25 August 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Subjects registered under title number lan 107036.
25 August 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The lands known as graton lodge farm,fife.
25 August 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Clawfin farm,dalmellington.
5 November 1996
Standard security
Delivered: 7 November 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole of the lands and others lying in the counties of…
5 November 1996
Standard security
Delivered: 7 November 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land known as and forming spireslack open cast mining…
5 November 1996
Standard security
Delivered: 7 November 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land known as and forming leadloch propective open cast…
10 October 1996
Standard security
Delivered: 18 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Westfield complex,fife.
8 October 1996
Standard security
Delivered: 18 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Greenbank open cast coal mining site fife.
7 October 1996
Standard security
Delivered: 25 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Dalquhandy open cast coal mining site,lanark.
7 October 1996
Standard security
Delivered: 25 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Drumshangie prospective open cast coal mining site,lanark.
7 October 1996
Standard security
Delivered: 25 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Broken cross open cast coal mining site and broken cross…
7 October 1996
Standard security
Delivered: 25 October 1996
Status: Satisfied on 6 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Damside operating open cast coal mining site,lanark.
7 October 1996
Standard security
Delivered: 22 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: 14 hectares on ayr road,ravenstruther.
19 September 1996
Standard security
Delivered: 8 October 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.335 acres at corstorphine,edinburgh.
23 May 1996
Standard security
Delivered: 6 June 1996
Status: Satisfied on 16 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Gasswater prospective opencast coal mining site in the…
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.44 acres in whitehill,midlothian.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Powharnal prospective opencast coal mining site in the…
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Killoch colliery in the county of ayr.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: House of water prospective opencast coal mining site in the…
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Gasswater prospective opencast coal mining site in the…
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Blindwells opencast site in the county of east lothian.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 17 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Knockshinnock disposal point in the county of ayr.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Airdsgreen opencast site in the county of ayr.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Chalmerston open cast site in the county of ayr.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Piperhill in the county of ayr.
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lambhill in the county of kinross.
1 May 1995
Standard security
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: British Coal Corporation
Description: 160 glasgow road, corstorphine, edinburgh.
30 December 1994
Floating charge
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: Undertaking and all property and assets present and future…
29 December 1994
Floating charge
Delivered: 13 January 1995
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Others
Description: Undertaking and all property and assets present and future…