- Company Overview for G M MINING LIMITED (SC173233)
- Filing history for G M MINING LIMITED (SC173233)
- People for G M MINING LIMITED (SC173233)
- Charges for G M MINING LIMITED (SC173233)
- Insolvency for G M MINING LIMITED (SC173233)
- More for G M MINING LIMITED (SC173233)
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
|
|
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
|
|
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Nov 2009 | CH03 | Secretary's details changed for David William Murray Horne on 12 November 2009 |