About

Registered Number: SC353015
Date of Incorporation: 05/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2017 (6 years and 9 months ago)
Registered Address: W D ROBB & CO, Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

 

Established in 2009, Scotia Mining Ltd are based in Glasgow, it's status is listed as "Dissolved". This company has 9 directors listed as Ward, Liam Joseph, Sweeney, Seamus, Mcgrory, Martin Francis, Mcgrory, Martin, Mcguckin, Keeva, Miller, Geoffrey, Mooney, Arthur Patrick Charles, Neely, George, Knock Castle Developments Llp in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRORY, Martin Francis 23 October 2013 22 February 2014 1
MCGRORY, Martin 07 November 2012 06 December 2012 1
MCGUCKIN, Keeva 23 October 2013 01 June 2014 1
MILLER, Geoffrey 09 July 2012 01 September 2012 1
MOONEY, Arthur Patrick Charles 01 July 2013 04 October 2013 1
NEELY, George 11 October 2013 11 March 2014 1
KNOCK CASTLE DEVELOPMENTS LLP 05 January 2009 21 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WARD, Liam Joseph 14 September 2014 - 1
SWEENEY, Seamus 30 September 2011 14 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2017
4.17(Scot) - N/A 10 April 2017
CO4.2(Scot) - N/A 19 October 2015
4.2(Scot) - N/A 19 October 2015
AD01 - Change of registered office address 14 October 2015
DISS16(SOAS) - N/A 03 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 March 2015
TM02 - Termination of appointment of secretary 23 September 2014
AP03 - Appointment of secretary 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 04 June 2014
AD01 - Change of registered office address 26 April 2014
TM01 - Termination of appointment of director 13 March 2014
CERTNM - Change of name certificate 03 March 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 19 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 30 April 2013
CERTNM - Change of name certificate 14 March 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
SH01 - Return of Allotment of shares 07 March 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 04 November 2012
TM01 - Termination of appointment of director 04 November 2012
TM01 - Termination of appointment of director 04 November 2012
TM01 - Termination of appointment of director 18 October 2012
AD01 - Change of registered office address 13 August 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 26 February 2012
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 16 May 2011
AA01 - Change of accounting reference date 26 April 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH02 - Change of particulars for corporate director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 14 January 2011
DISS40 - Notice of striking-off action discontinued 07 July 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 14 May 2010
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.