Advanced company searchLink opens in new window

SCOTIA EXPLORATION LTD

Company number SC392935

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)
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 8,000,000
04 Aug 2014 CERTNM Company name changed precious metals mining LTD\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
13 May 2014 TM01 Termination of appointment of Europa Management Limited as a director on 13 June 2013
26 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
26 Apr 2014 CH04 Secretary's details changed for Scotia Mining Ltd on 25 March 2014
26 Apr 2014 CH02 Director's details changed for Scotia Mining Ltd on 25 March 2014
25 Apr 2014 AD01 Registered office address changed from 12 Fortrose Street Glasgow G11 5LP United Kingdom on 25 April 2014
17 Mar 2014 CH04 Secretary's details changed for Scotia Mining and Recycling Ltd on 17 March 2014
17 Mar 2014 CH02 Director's details changed for Scotia Mining and Recycling Ltd on 17 March 2014
15 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
14 Jan 2014 TM02 Termination of appointment of Graham Philip May as a secretary on 14 January 2014
14 Jan 2014 AP04 Appointment of Scotia Mining and Recycling Ltd as a secretary on 14 January 2014
13 Aug 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
13 Aug 2013 AP02 Appointment of Scotia Mining and Recycling Ltd as a director on 31 July 2013
13 Aug 2013 TM02 Termination of appointment of Paul Thomas Dougan as a secretary on 31 July 2013
13 Aug 2013 TM01 Termination of appointment of Paul Thomas Dougan as a director on 31 July 2013
31 Jul 2013 AP02 Appointment of Europa Management Limited as a director on 31 July 2012
31 Jul 2013 AP03 Appointment of Mr Graham Philip May as a secretary on 31 July 2013
31 Jul 2013 TM02 Termination of appointment of Paul Thomas Dougan as a secretary on 31 July 2013
25 Mar 2013 AD01 Registered office address changed from 7/6 72 Lancefield Quay Glasgow G3 8JJ Scotland on 25 March 2013
05 Nov 2012 AD01 Registered office address changed from 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL United Kingdom on 5 November 2012
05 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
05 Nov 2012 AP01 Appointment of Mr Liam Ward as a director on 1 November 2012
11 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Patrick Mcneill as a director on 12 December 2011