Advanced company searchLink opens in new window

G M MINING LIMITED

Company number SC173233

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)
29 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2016 4.17(Scot) Notice of final meeting of creditors
27 Jan 2016 AD01 Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016
16 Feb 2015 CO4.2(Scot) Court order notice of winding up
16 Feb 2015 4.2(Scot) Notice of winding up order
12 Feb 2015 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015
03 Apr 2014 AA Full accounts made up to 30 June 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,297,392
03 Apr 2013 AA Full accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
01 Apr 2011 AA Full accounts made up to 30 June 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
06 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 6,297,392
06 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 10
15 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009