Company NameG M Mining Limited
Company StatusDissolved
Company NumberSC173233
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous NameDunwilco (577) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(5 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(13 years after company formation)
Appointment Duration6 years, 3 months (closed 29 June 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameJames Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address16 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressShangri La
Quarry Road
Airdrie
Lanarkshire
ML6 6NG
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1999)
RoleSolicitor
Correspondence Address9 Napier Road
Edinburgh
EH10 5AZ
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameIan Paul MacDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2004)
RoleFinancial Controller
Correspondence Address34 Ormonde Drive
Glasgow
G44 3SP
Scotland
Director NameAlan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address14 Birchmount Court
Forrest Street
Airdrie
Lanarkshire
ML6 7BQ
Scotland
Director NameSrah Tahir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 2001)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
Midlothian
EH9 1EL
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillburn 50 Malleny Millgate
Balerno
Midlothian
EH14 7AY
Scotland
Director NameDavid Kent
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Fatherwell Road
West Malling
Kent
ME19 6RH
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of final meeting of creditors (18 pages)
29 March 2016Notice of final meeting of creditors (18 pages)
27 January 2016Registered 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 27 January 2016 (2 pages)
27 January 2016Registered 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 27 January 2016 (2 pages)
16 February 2015Notice of winding up order (1 page)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Notice of winding up order (1 page)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,297,392
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,297,392
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 6,297,392
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 6,297,392
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 November 2008Full accounts made up to 31 January 2008 (18 pages)
28 November 2008Full accounts made up to 31 January 2008 (18 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007Full accounts made up to 31 January 2007 (20 pages)
28 November 2007Full accounts made up to 31 January 2007 (20 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 October 2005Full accounts made up to 31 January 2005 (22 pages)
13 October 2005Full accounts made up to 31 January 2005 (22 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 October 2004Full accounts made up to 31 January 2004 (22 pages)
20 October 2004Full accounts made up to 31 January 2004 (22 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
1 December 2003Full accounts made up to 31 January 2003 (22 pages)
1 December 2003Full accounts made up to 31 January 2003 (22 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 October 2002Full accounts made up to 31 January 2002 (22 pages)
7 October 2002Full accounts made up to 31 January 2002 (22 pages)
18 July 2002New director appointed (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (1 page)
18 July 2002Director resigned (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2002Resolutions
  • RES13 ‐ Reclass shares 05/07/02
(1 page)
11 July 2002Resolutions
  • RES13 ‐ Reclass shares 05/07/02
(1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
26 September 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
20 September 2001Alterations to a floating charge (10 pages)
20 September 2001Alterations to a floating charge (10 pages)
17 July 2001Full accounts made up to 31 January 2001 (20 pages)
17 July 2001Full accounts made up to 31 January 2001 (20 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 August 2000Full accounts made up to 31 January 2000 (19 pages)
25 August 2000Full accounts made up to 31 January 2000 (19 pages)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
24 March 2000Partic of mort/charge * (6 pages)
24 March 2000Partic of mort/charge * (6 pages)
15 February 2000Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
15 February 2000Full accounts made up to 31 January 1999 (21 pages)
15 February 2000Full accounts made up to 30 June 1998 (20 pages)
15 February 2000Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 February 2000Full accounts made up to 31 January 1999 (21 pages)
15 February 2000Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
15 February 2000Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 February 2000Full accounts made up to 30 June 1998 (20 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
3 February 2000Memorandum and Articles of Association (19 pages)
3 February 2000Ad 31/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 February 2000Memorandum and Articles of Association (19 pages)
3 February 2000Ad 31/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
10 February 1999Ad 22/01/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
10 February 1999Ad 22/01/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
7 February 1999Director's particulars changed (1 page)
7 February 1999Director's particulars changed (1 page)
29 January 1999Return made up to 31/12/98; no change of members (10 pages)
29 January 1999Return made up to 31/12/98; no change of members (10 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
11 March 1998Return made up to 24/02/98; full list of members (14 pages)
11 March 1998Return made up to 24/02/98; full list of members (14 pages)
10 November 1997Partic of mort/charge * (5 pages)
10 November 1997Partic of mort/charge * (5 pages)
11 August 1997Partic of mort/charge * (5 pages)
11 August 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (6 pages)
20 May 1997Partic of mort/charge * (6 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
30 April 1997New director appointed (5 pages)
30 April 1997New director appointed (4 pages)
30 April 1997New director appointed (4 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (5 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
9 April 1997Company name changed dunwilco (577) LIMITED\certificate issued on 09/04/97 (2 pages)
9 April 1997Company name changed dunwilco (577) LIMITED\certificate issued on 09/04/97 (2 pages)
6 March 1997Incorporation (27 pages)
6 March 1997Incorporation (27 pages)