G M MINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG M MINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173233
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G M MINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (577) LIMITEDMar 06, 1997Mar 06, 1997

    What are the latest accounts for G M MINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for G M MINING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G M MINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    18 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 6,297,392
    SH01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 9 Charlotte Square Edinburgh EH2 4DR* on Dec 23, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Apr 21, 2010

    • Capital: GBP 6,297,392
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Jun 30, 2009

    17 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Who are the officers of G M MINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    British41593900004
    MCGILL, Michael Scott
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish99070570001
    MURRAY, David Edward
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish34535230003
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    TUDHOPE, Ian Barclay
    9 Napier Road
    EH10 5AZ Edinburgh
    Secretary
    9 Napier Road
    EH10 5AZ Edinburgh
    British714220005
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DAVIES, Jestyn Rowland
    Millburn 50 Malleny Millgate
    EH14 7AY Balerno
    Midlothian
    Director
    Millburn 50 Malleny Millgate
    EH14 7AY Balerno
    Midlothian
    ScotlandBritish62176020001
    GILLESPIE, Alan Wilkinson Stanfield
    14 Birchmount Court
    Forrest Street
    ML6 7BQ Airdrie
    Lanarkshire
    Director
    14 Birchmount Court
    Forrest Street
    ML6 7BQ Airdrie
    Lanarkshire
    British72824240001
    GILLESPIE, James Stevenson
    16 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    16 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    British831480001
    GILLESPIE, Thomas Graham
    Shangri La
    Quarry Road
    ML6 6NG Airdrie
    Lanarkshire
    Director
    Shangri La
    Quarry Road
    ML6 6NG Airdrie
    Lanarkshire
    British832010003
    KENT, David
    The Coach House Fatherwell Road
    ME19 6RH West Malling
    Kent
    Director
    The Coach House Fatherwell Road
    ME19 6RH West Malling
    Kent
    United KingdomBritish22329090001
    MACDONALD, Ian Paul
    34 Ormonde Drive
    G44 3SP Glasgow
    Director
    34 Ormonde Drive
    G44 3SP Glasgow
    British40909940002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    POLSON, Michael Buchanan
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    British900015070001
    TAHIR, Srah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Midlothian
    Director
    13 Marchmont Street
    EH9 1EL Edinburgh
    Midlothian
    British76396320001
    WILSON, James Donald Gilmour
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish69298770001

    Does G M MINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    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
    • P Casey Enviro Limited
    Transactions
    • Sep 26, 2001Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 2001Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2000Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2000Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2000Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2000Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 1997Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1997Registration of a charge (410)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1997Registration of a charge (410)
    • Sep 20, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does G M MINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Conclusion of winding up
    Jan 29, 2015Petition date
    Jan 29, 2015Commencement of winding up
    Jun 29, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Christopher Nigel Mckay
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    Notesscottish-insolvency-info

    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