SCOTIA RESOURCES LTD: Filings
Overview
Company Name | SCOTIA RESOURCES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC449013 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SCOTIA RESOURCES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on Jul 17, 2016 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Certificate of change of name Company name changed scotia exploration & mining LTD.\certificate issued on 04/04/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Scotia Mining Ltd as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scotia Mining Ltd as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Precious Metals Mining Ltd as a secretary on Nov 20, 2015 | 1 pages | TM02 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Scotia Mining Ltd on Apr 17, 2014 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Precious Metals Mining Ltd on Apr 17, 2014 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Europa Management Limited as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * the Mews 12 Fortrose Street Glasgow Glasgow G11 5LP Scotland* on Apr 20, 2014 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed scotia mining & exploration company LTD\certificate issued on 17/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Scotia Mining and Recycling Ltd on Mar 17, 2014 | 1 pages | CH02 | ||||||||||||||
Termination of appointment of Paul Hughes as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Martyn Hughes as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Beadle as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Otman El Wahabi as a director | 1 pages | TM01 | ||||||||||||||
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