G M MINING LIMITED: Filings

  • Overview

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

    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

    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