SCOTIA EXPLORATION LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Termination of appointment of James Hamilton Stewart Pearson as a director on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of James Hamilton Stewart Pearson as a person with significant control on 2023-12-11

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/10/2124 October 2021 Registered office address changed from 18 London Road Glasgow G1 5NB United Kingdom to 272 Bath Street Glasgow G2 4JR on 2021-10-24

View Document

14/07/2114 July 2021 Notification of James Hamilton Stewart Pearson as a person with significant control on 2020-05-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

23/04/2123 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 CESSATION OF PAUL THOMAS DOUGAN AS A PSC

View Document

22/04/2122 April 2021 29/02/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN

View Document

22/04/2122 April 2021 SECRETARY APPOINTED MR SIMON ASHLEY REID

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR JAMES HAMILTON STEWART PEARSON

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR SIMON ASHLEY REID

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR AARON KING

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTOS GLOGOWSKI

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3929350002

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHERA MOHSAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED DR ZAHERA MOHSAN

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/09/181 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX MAY

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3929350002

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ANTOS JERZY GLOGOWSKI

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3929350001

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM SPEIRSFIELD HOUSE STEVENSON STREET PAISLEY RENFREWSHIRE PA2 6BP SCOTLAND

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 28/02/17 UNAUDITED ABRIDGED

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MR ALEX MAY

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM WARD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

11/08/1711 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 87525

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS DOUGAN

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3929350001

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

21/09/1621 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 80000

View Document

24/08/1624 August 2016 STATEMENT BY DIRECTORS

View Document

24/08/1624 August 2016 ADOPT ARTICLES 01/05/2016

View Document

24/08/1624 August 2016 SOLVENCY STATEMENT DATED 01/05/16

View Document

19/07/1619 July 2016 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL DALLAS

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 48 WEST GEORGE STREET CLYDE OFFICES, 2ND FLOOR GLASGOW G2 1BP

View Document

24/05/1624 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR NIGEL ALEXANDER DALLAS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIRASOLI

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTIA MINING LTD

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY SCOTIA MINING LTD

View Document

26/07/1526 July 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

26/07/1526 July 2015 DIRECTOR APPOINTED MR LIAM JOSEPH WARD

View Document

19/05/1519 May 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM WARD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ANTHONY GIRASOLI

View Document

07/08/147 August 2014 SUB-DIVISION 05/08/14

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 8000000

View Document

04/08/144 August 2014 COMPANY NAME CHANGED PRECIOUS METALS MINING LTD CERTIFICATE ISSUED ON 04/08/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR EUROPA MANAGEMENT LIMITED

View Document

26/04/1426 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCOTIA MINING LTD / 25/03/2014

View Document

26/04/1426 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCOTIA MINING LTD / 25/03/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 12 FORTROSE STREET GLASGOW G11 5LP UNITED KINGDOM

View Document

17/03/1417 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCOTIA MINING AND RECYCLING LTD / 17/03/2014

View Document

17/03/1417 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCOTIA MINING AND RECYCLING LTD / 17/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

14/01/1414 January 2014 CORPORATE SECRETARY APPOINTED SCOTIA MINING AND RECYCLING LTD

View Document

13/08/1313 August 2013 CORPORATE DIRECTOR APPOINTED SCOTIA MINING AND RECYCLING LTD

View Document

13/08/1313 August 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS DOUGAN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS DOUGAN

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR GRAHAM PHILIP MAY

View Document

31/07/1331 July 2013 CORPORATE DIRECTOR APPOINTED EUROPA MANAGEMENT LIMITED

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 7/6 72 LANCEFIELD QUAY GLASGOW G3 8JJ SCOTLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR LIAM WARD

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 24 LOCHBURN GARDENS GLASGOW LANARKSHIRE G20 0SL UNITED KINGDOM

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR SEAMUS SWEENEY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNEILL

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/04/1121 April 2011 DIRECTOR APPOINTED MR PATRICK MCNEILL

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCNEILL / 21/04/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR SEAMUS SWEENEY

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information