Company NameScotia Mining Ltd
Company StatusDissolved
Company NumberSC353015
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)
Previous NamesScotia Mining Ltd and Scotia Mining & Recycling Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameDr Paul Thomas Dougan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2g, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Liam Joseph Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(2 years, 5 months after company formation)
Appointment Duration6 years (closed 10 July 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2g, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Secretary NameMr Liam Joseph Ward
StatusClosed
Appointed14 September 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2017)
RoleCompany Director
Correspondence AddressSuite 2g, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Secretary NameDr Paul Thomas Dougan
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lochburn Gardens
Glasgow
Lanarkshire
G20 0SL
Scotland
Director NameMr Christopher McGuckin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 April 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2012)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 6/7 72 Lancefield Quay
Glasgow
Lanarkshire
G3 5JF
Scotland
Director NameMr Kevin McGuckin
Date of BirthJune 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 April 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2012)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 6/7 72 Lancefield Quay
Glasgow
Lanarkshire
G3 5JF
Scotland
Director NameMr Cathal McCoy
Date of BirthApril 1969 (Born 55 years ago)
NationalityNorthern Irish
StatusResigned
Appointed13 June 2011(2 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address24 Lochburn Gardens
Glasgow
Lanarkshire
G20 0SL
Scotland
Director NameMr Nigel Alexander Dallas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(2 years, 6 months after company formation)
Appointment Duration1 day (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address24 Lochburn Gardens
Glasgow
Lanarkshire
G20 0SL
Scotland
Director NameMr Martin Francis McGrory
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lochburn Gardens
Glasgow
Lanarkshire
G20 0SL
Scotland
Secretary NameMr Seamus Sweeney
StatusResigned
Appointed30 September 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2014)
RoleCompany Director
Correspondence Address48 West George Street
Clyde Offices, 2nd Floor
Glasgow
G2 1BP
Scotland
Director NameMr Matthew Gerard Dillon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2012(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address24 Lochburn Gardens
Glasgow
Lanarkshire
G20 0SL
Scotland
Director NameMr Seamus Sweeney
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2012(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 6/7 72 Lancefield Quay
Glasgow
Lanarkshire
G3 5JF
Scotland
Director NameMr Geoffrey Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 6/7 72 Lancefield Quay
Glasgow
Lanarkshire
G3 5JF
Scotland
Director NameMr Martin McGrory
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2012(3 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 6/7 72 Lancefield Quay
Glasgow
Lanarkshire
G3 5JF
Scotland
Director NameMr Seamus Sweeney
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2014)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address48 West George Street
Clyde Offices, 2nd Floor
Glasgow
G2 1BP
Scotland
Director NameMr Arthur Patrick Charles Mooney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 The Mews
Fortrose Street
Glasgow
G11 5LP
Scotland
Director NameMr Nigel Alexander Dallas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address24 Tullymore Dale
Broughshane
Ballymena
County Antrim
BT43 7TD
Northern Ireland
Director NameMr George Neely
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gateside Road
Coleraine
County Londonderry
BT52 2PB
Northern Ireland
Director NameMr Richard Francis Norman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address66 Rabbitburrow Road, Kiltenamullagh
Lisbellaw
Enniskillen
County Fermanagh
BT94 5PE
Northern Ireland
Director NameMs Keeva McGuckin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityNorthern Irish
StatusResigned
Appointed23 October 2013(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2014)
RoleNurse
Country of ResidenceNorthern Ireland
Correspondence Address4 Moss Road
Coagh
Cookstown
County Tyrone
BT80 0BZ
Northern Ireland
Director NameMr Martin Francis McGrory
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNorthern Irish
StatusResigned
Appointed23 October 2013(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address79 Lisnagole Road, Lisnagole
Lisnaskea
Enniskillen
County Fermanagh
BT92 0QF
Northern Ireland
Director NameKnock Castle Developments Llp (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence Address5 Beacon Drive
Sunderland
Tyne And Wear
SR6 0RJ

Contact

Websitewww.scotiamining.com/

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,398,788
Cash£1,485,274
Current Liabilities£1,115,686

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Notice of final meeting of creditors (4 pages)
10 April 2017Notice of final meeting of creditors (4 pages)
19 October 2015Court order notice of winding up (1 page)
19 October 2015Notice of winding up order (1 page)
19 October 2015Notice of winding up order (1 page)
19 October 2015Court order notice of winding up (1 page)
14 October 2015Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to C/O W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 October 2015 (2 pages)
14 October 2015Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to C/O W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 October 2015 (2 pages)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Termination of appointment of Seamus Sweeney as a director on 15 September 2014 (1 page)
23 September 2014Termination of appointment of Richard Francis Norman as a director on 14 September 2014 (1 page)
23 September 2014Appointment of Mr Liam Joseph Ward as a secretary on 14 September 2014 (2 pages)
23 September 2014Termination of appointment of Seamus Sweeney as a director on 15 September 2014 (1 page)
23 September 2014Termination of appointment of Seamus Sweeney as a secretary on 14 September 2014 (1 page)
23 September 2014Termination of appointment of Richard Francis Norman as a director on 14 September 2014 (1 page)
23 September 2014Appointment of Mr Liam Joseph Ward as a secretary on 14 September 2014 (2 pages)
23 September 2014Termination of appointment of Seamus Sweeney as a secretary on 14 September 2014 (1 page)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(5 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(5 pages)
4 June 2014Termination of appointment of Keeva Mcguckin as a director (1 page)
4 June 2014Termination of appointment of Keeva Mcguckin as a director (1 page)
26 April 2014Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland on 26 April 2014 (1 page)
26 April 2014Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland on 26 April 2014 (1 page)
13 March 2014Termination of appointment of George Neely as a director (1 page)
13 March 2014Termination of appointment of George Neely as a director (1 page)
3 March 2014Company name changed scotia mining & recycling LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed scotia mining & recycling LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Termination of appointment of Martin Mcgrory as a director (1 page)
24 February 2014Termination of appointment of Martin Mcgrory as a director (1 page)
6 December 2013Termination of appointment of Nigel Dallas as a director (1 page)
6 December 2013Termination of appointment of Nigel Dallas as a director (1 page)
15 November 2013Appointment of Ms Keeva Mcguckin as a director (2 pages)
15 November 2013Appointment of Ms Keeva Mcguckin as a director (2 pages)
6 November 2013Appointment of Mr Richard Francis Norman as a director (2 pages)
6 November 2013Appointment of Mr Richard Francis Norman as a director (2 pages)
6 November 2013Appointment of Mr Martin Francis Mcgrory as a director (2 pages)
6 November 2013Appointment of Mr Martin Francis Mcgrory as a director (2 pages)
28 October 2013Appointment of Mr Nigel Alexander Dallas as a director (2 pages)
28 October 2013Appointment of Mr Nigel Alexander Dallas as a director (2 pages)
19 October 2013Appointment of Mr George Neely as a director (2 pages)
19 October 2013Appointment of Mr George Neely as a director (2 pages)
7 October 2013Termination of appointment of Arthur Mooney as a director (1 page)
7 October 2013Termination of appointment of Arthur Mooney as a director (1 page)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000
(4 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000
(4 pages)
22 August 2013Appointment of Mr Arthur Patrick Charles Mooney as a director (2 pages)
22 August 2013Appointment of Mr Arthur Patrick Charles Mooney as a director (2 pages)
3 July 2013Appointment of Mr Seamus Sweeney as a director (2 pages)
3 July 2013Appointment of Mr Seamus Sweeney as a director (2 pages)
30 April 2013Previous accounting period shortened from 26 April 2013 to 28 February 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Previous accounting period shortened from 26 April 2013 to 28 February 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Total exemption small company accounts made up to 26 April 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 26 April 2012 (4 pages)
14 March 2013Company name changed scotia mining LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Company name changed scotia mining LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Registered office address changed from Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Seamus Sweeney as a director (1 page)
14 March 2013Registered office address changed from Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Seamus Sweeney as a director (1 page)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 5,000,000
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 5,000,000
(3 pages)
17 December 2012Termination of appointment of Martin Mcgrory as a director (1 page)
17 December 2012Termination of appointment of Martin Mcgrory as a director (1 page)
8 November 2012Appointment of Mr Martin Mcgrory as a director (2 pages)
8 November 2012Appointment of Mr Martin Mcgrory as a director (2 pages)
4 November 2012Termination of appointment of Christopher Mcguckin as a director (1 page)
4 November 2012Termination of appointment of Kevin Mcguckin as a director (1 page)
4 November 2012Termination of appointment of Kevin Mcguckin as a director (1 page)
4 November 2012Termination of appointment of Richard Norman as a director (1 page)
4 November 2012Termination of appointment of Richard Norman as a director (1 page)
4 November 2012Termination of appointment of Christopher Mcguckin as a director (1 page)
18 October 2012Termination of appointment of Geoffrey Miller as a director (1 page)
18 October 2012Termination of appointment of Geoffrey Miller as a director (1 page)
13 August 2012Registered office address changed from 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland on 13 August 2012 (1 page)
12 July 2012Appointment of Mr Geoffrey Miller as a director (2 pages)
12 July 2012Appointment of Mr Geoffrey Miller as a director (2 pages)
10 July 2012Appointment of Mr Seamus Sweeney as a director (2 pages)
10 July 2012Appointment of Mr Seamus Sweeney as a director (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Matthew Dillon as a director (1 page)
11 June 2012Termination of appointment of Cathal Mccoy as a director (1 page)
11 June 2012Termination of appointment of Martin Mcgrory as a director (1 page)
11 June 2012Termination of appointment of Martin Mcgrory as a director (1 page)
11 June 2012Termination of appointment of Cathal Mccoy as a director (1 page)
11 June 2012Termination of appointment of Matthew Dillon as a director (1 page)
8 June 2012Termination of appointment of Nigel Dallas as a director (1 page)
8 June 2012Termination of appointment of Nigel Dallas as a director (1 page)
14 May 2012Appointment of Mr Richard Francis Norman as a director (2 pages)
14 May 2012Appointment of Mr Richard Francis Norman as a director (2 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
3 April 2012Appointment of Mr Matthew Gerard Dillon as a director (2 pages)
3 April 2012Appointment of Mr Matthew Gerard Dillon as a director (2 pages)
26 February 2012Appointment of Mr Nigel Alexander Dallas as a director (2 pages)
26 February 2012Appointment of Mr Nigel Alexander Dallas as a director (2 pages)
30 September 2011Termination of appointment of Paul Dougan as a secretary (1 page)
30 September 2011Termination of appointment of Paul Dougan as a secretary (1 page)
30 September 2011Appointment of Mr Seamus Sweeney as a secretary (1 page)
30 September 2011Appointment of Mr Seamus Sweeney as a secretary (1 page)
29 September 2011Termination of appointment of Seamus Sweeney as a director (1 page)
29 September 2011Termination of appointment of Seamus Sweeney as a director (1 page)
27 September 2011Termination of appointment of Nigel Dallas as a director (1 page)
27 September 2011Termination of appointment of Nigel Dallas as a director (1 page)
1 August 2011Appointment of Mr Martin Mcgrory as a director (2 pages)
1 August 2011Appointment of Mr Martin Mcgrory as a director (2 pages)
14 July 2011Appointment of Mr Nigel Alexander Dallas as a director (2 pages)
14 July 2011Appointment of Mr Nigel Alexander Dallas as a director (2 pages)
4 July 2011Appointment of Mr Cathal Mccoy as a director (2 pages)
4 July 2011Appointment of Mr Cathal Mccoy as a director (2 pages)
22 June 2011Appointment of Mr Liam Ward as a director (2 pages)
22 June 2011Appointment of Mr Liam Ward as a director (2 pages)
16 May 2011Total exemption small company accounts made up to 26 April 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 26 April 2011 (4 pages)
26 April 2011Previous accounting period shortened from 31 January 2012 to 26 April 2011 (1 page)
26 April 2011Previous accounting period shortened from 31 January 2012 to 26 April 2011 (1 page)
21 April 2011Appointment of Mr Christopher Mcguckin as a director (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of Mr Seamus Sweeney as a director (2 pages)
21 April 2011Termination of appointment of Knock Castle Developments Llp as a director (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of Mr Kevin Mcguckin as a director (2 pages)
21 April 2011Termination of appointment of Knock Castle Developments Llp as a director (1 page)
21 April 2011Appointment of Mr Seamus Sweeney as a director (2 pages)
21 April 2011Appointment of Mr Christopher Mcguckin as a director (2 pages)
21 April 2011Appointment of Mr Kevin Mcguckin as a director (2 pages)
2 March 2011Director's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages)
2 March 2011Director's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages)
2 March 2011Secretary's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Knock Castle Developments Llp on 25 December 2010 (2 pages)
1 March 2011Director's details changed for Knock Castle Developments Llp on 25 December 2010 (2 pages)
1 March 2011Registered office address changed from Po Box 16877, 3 Cleveden Crescent Glasgow Lanarkshire G12 0PD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Po Box 16877, 3 Cleveden Crescent Glasgow Lanarkshire G12 0PD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Po Box 16877, 3 Cleveden Crescent Glasgow Lanarkshire G12 0PD on 1 March 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 January 2010 (11 pages)
14 January 2011Total exemption small company accounts made up to 31 January 2010 (11 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
6 July 2010Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010 (2 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)