G M MINING LIMITED
Overview
| Company Name | G M MINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC173233 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G M MINING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G M MINING LIMITED located?
| Registered Office Address | c/o DELOITTE LLP 110 Queen Street G1 3BX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G M MINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (577) LIMITED | Mar 06, 1997 | Mar 06, 1997 |
What are the latest accounts for G M MINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for G M MINING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for G M MINING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of final meeting of creditors | 18 pages | 4.17(Scot) | ||||||||||||||
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 Jan 27, 2016 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on Feb 12, 2015 | 2 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Sir David Edward Murray on May 17, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of James Wilson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 16 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 9 Charlotte Square Edinburgh EH2 4DR* on Dec 23, 2010 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2009 | 17 pages | AA | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Appointment of Michael Scott Mcgill as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for David William Murray Horne on Nov 12, 2009 | 3 pages | CH03 | ||||||||||||||
Who are the officers of G M MINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, David William Murray | Secretary | c/o Deloitte Llp Queen Street G1 3BX Glasgow 110 | British | 41593900004 | ||||||
| MCGILL, Michael Scott | Director | c/o Deloitte Llp Queen Street G1 3BX Glasgow 110 | Scotland | British | 99070570001 | |||||
| MURRAY, David Edward | Director | c/o Deloitte Llp Queen Street G1 3BX Glasgow 110 | Scotland | British | 34535230003 | |||||
| TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | 38346270001 | ||||||
| TUDHOPE, Ian Barclay | Secretary | 9 Napier Road EH10 5AZ Edinburgh | British | 714220005 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| DAVIES, Jestyn Rowland | Director | Millburn 50 Malleny Millgate EH14 7AY Balerno Midlothian | Scotland | British | 62176020001 | |||||
| GILLESPIE, Alan Wilkinson Stanfield | Director | 14 Birchmount Court Forrest Street ML6 7BQ Airdrie Lanarkshire | British | 72824240001 | ||||||
| GILLESPIE, James Stevenson | Director | 16 Princes Gate Bothwell G71 8SP Glasgow Lanarkshire | British | 831480001 | ||||||
| GILLESPIE, Thomas Graham | Director | Shangri La Quarry Road ML6 6NG Airdrie Lanarkshire | British | 832010003 | ||||||
| KENT, David | Director | The Coach House Fatherwell Road ME19 6RH West Malling Kent | United Kingdom | British | 22329090001 | |||||
| MACDONALD, Ian Paul | Director | 34 Ormonde Drive G44 3SP Glasgow | British | 40909940002 | ||||||
| MACDONALD, James | Director | 175 Whitehouse Road Barnton EH4 6DD Edinburgh | Scotland | British | 159510002 | |||||
| POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||
| TAHIR, Srah | Director | 13 Marchmont Street EH9 1EL Edinburgh Midlothian | British | 76396320001 | ||||||
| WILSON, James Donald Gilmour | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | 69298770001 |
Does G M MINING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Apr 20, 2010 Delivered On May 04, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 21, 2001 Delivered On Sep 26, 2001 | Satisfied | Amount secured £250,000 | |
Short particulars Land at arbuckle road, plains by aridrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 21, 2001 Delivered On Sep 26, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 areas of ground lying to the northwest of arbuckle road, airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 22, 2000 Delivered On May 30, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.88 acre field on stirling road, by airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 22, 2000 Delivered On May 30, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Strip of ground at hulks road, greengairs, by airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 22, 2000 Delivered On May 30, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property known as cameron farm and wester glentore farm, greengairs by airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 16, 2000 Delivered On Mar 24, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Farm of boglea, greengairs, airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 28, 1997 Delivered On Nov 10, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Drumshangie prospective open cast coal mine, lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 01, 1997 Delivered On Aug 11, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Whiterigg, stanrigg and meadowhead farms, by airdrie, registered under title number lan 118251. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 06, 1997 Delivered On May 20, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does G M MINING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0