Company NameMines Restoration Limited
Company StatusDissolved
Company NumberSC472554
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Russel George Griggs Obe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed31 March 2014(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed14 March 2014(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two
Two Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scottish Mines Restoration Trust Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (24 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(19 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(14 pages)
8 April 2014Termination of appointment of Iain Meiklejohn as a director (2 pages)
8 April 2014Appointment of Professor Russel George Griggs Obe as a director (3 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)