SCOTIA MINING LTD

Company Documents

DateDescription
10/07/1710 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1710 April 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/10/1519 October 2015 COURT ORDER NOTICE OF WINDING UP

View Document

19/10/1519 October 2015 NOTICE OF WINDING UP ORDER

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
C/O C/O PRECIOUS METALS MINING LTD
48 WEST GEORGE STREET
CLYDE OFFICES, 2ND FLOOR
GLASGOW
G2 1BP

View Document

03/04/153 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEAMUS SWEENEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY SEAMUS SWEENEY

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR LIAM JOSEPH WARD

View Document

28/08/1428 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEEVA MCGUCKIN

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM
12 THE MEWS
FORTROSE STREET
GLASGOW
G11 5LP
SCOTLAND

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE NEELY

View Document

03/03/143 March 2014 COMPANY NAME CHANGED SCOTIA MINING & RECYCLING LIMITED
CERTIFICATE ISSUED ON 03/03/14

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGRORY

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL DALLAS

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MS KEEVA MCGUCKIN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARTIN FRANCIS MCGRORY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR RICHARD FRANCIS NORMAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR NIGEL ALEXANDER DALLAS

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MR GEORGE NEELY

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MOONEY

View Document

29/08/1329 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR ARTHUR PATRICK CHARLES MOONEY

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR SEAMUS SWEENEY

View Document

30/04/1330 April 2013 PREVSHO FROM 26/04/2013 TO 28/02/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS SWEENEY

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM SUITE 6/7 72 LANCEFIELD QUAY GLASGOW LANARKSHIRE G3 5JF SCOTLAND

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED SCOTIA MINING LTD CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 26 April 2012

View Document

07/03/137 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 5000000

View Document

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

View Accounts

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGRORY

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR MARTIN MCGRORY

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUCKIN

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGUCKIN

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 24 LOCHBURN GARDENS GLASGOW LANARKSHIRE G20 0SL SCOTLAND

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR GEOFFREY MILLER

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR SEAMUS SWEENEY

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DILLON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGRORY

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR CATHAL MCCOY

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DALLAS

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR RICHARD FRANCIS NORMAN

View Document

26/04/1226 April 2012 Annual accounts for year ending 26 Apr 2012

View Accounts

03/04/123 April 2012 DIRECTOR APPOINTED MR MATTHEW GERARD DILLON

View Document

26/02/1226 February 2012 DIRECTOR APPOINTED MR NIGEL ALEXANDER DALLAS

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR SEAMUS SWEENEY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR SEAMUS SWEENEY

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL DALLAS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MARTIN MCGRORY

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR NIGEL ALEXANDER DALLAS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR CATHAL MCCOY

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR LIAM WARD

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 26 April 2011

View Document

26/04/1126 April 2011 PREVSHO FROM 31/01/2012 TO 26/04/2011

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR KEVIN MCGUCKIN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR SEAMUS SWEENEY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR KNOCK CASTLE DEVELOPMENTS LLP

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER MCGUCKIN

View Document

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

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL THOMAS DOUGAN / 25/12/2010

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PAUL THOMAS DOUGAN / 25/12/2010

View Document

02/03/112 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM PO BOX 16877, 3 CLEVEDEN CRESCENT GLASGOW LANARKSHIRE G12 0PD

View Document

01/03/111 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KNOCK CASTLE DEVELOPMENTS LLP / 25/12/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 3 CLEVEDEN CRESCENT KELVINSIDE GLASGOW LANARKSHIRE G12 0PD UK

View Document

06/07/106 July 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company