Advanced company searchLink opens in new window

SCOTIA MINING LTD

Company number SC353015

Filter by category

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)
10 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2017 4.17(Scot) Notice of final meeting of creditors
19 Oct 2015 CO4.2(Scot) Court order notice of winding up
19 Oct 2015 4.2(Scot) Notice of winding up order
14 Oct 2015 AD01 Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to C/O W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 October 2015
03 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2014 TM02 Termination of appointment of Seamus Sweeney as a secretary on 14 September 2014
23 Sep 2014 AP03 Appointment of Mr Liam Joseph Ward as a secretary on 14 September 2014
23 Sep 2014 TM01 Termination of appointment of Richard Francis Norman as a director on 14 September 2014
23 Sep 2014 TM01 Termination of appointment of Seamus Sweeney as a director on 15 September 2014
28 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
04 Jun 2014 TM01 Termination of appointment of Keeva Mcguckin as a director
26 Apr 2014 AD01 Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland on 26 April 2014
13 Mar 2014 TM01 Termination of appointment of George Neely as a director
03 Mar 2014 CERTNM Company name changed scotia mining & recycling LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-22
  • NM01 ‐ Change of name by resolution
24 Feb 2014 TM01 Termination of appointment of Martin Mcgrory as a director
06 Dec 2013 TM01 Termination of appointment of Nigel Dallas as a director
15 Nov 2013 AP01 Appointment of Ms Keeva Mcguckin as a director
06 Nov 2013 AP01 Appointment of Mr Richard Francis Norman as a director
06 Nov 2013 AP01 Appointment of Mr Martin Francis Mcgrory as a director
28 Oct 2013 AP01 Appointment of Mr Nigel Alexander Dallas as a director
19 Oct 2013 AP01 Appointment of Mr George Neely as a director
07 Oct 2013 TM01 Termination of appointment of Arthur Mooney as a director
29 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000