Dissolved
Dissolved 2016-06-29
Company Information for G M MINING LIMITED
GLASGOW, G1,
|
Company Registration Number
SC173233
Private Limited Company
Dissolved Dissolved 2016-06-29 |
Company Name | ||
---|---|---|
G M MINING LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC173233 | |
---|---|---|
Date formed | 1997-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-06-29 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-10 01:43:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G M MINING COMPANY INC | Delaware | Unknown | ||
G M MINING INC | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM MURRAY HORNE |
||
MICHAEL SCOTT MCGILL |
||
DAVID EDWARD MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DONALD GILMOUR WILSON |
Director | ||
ALAN WILKINSON STANFIELD GILLESPIE |
Director | ||
THOMAS GRAHAM GILLESPIE |
Director | ||
DAVID KENT |
Director | ||
IAN PAUL MACDONALD |
Director | ||
JESTYN ROWLAND DAVIES |
Director | ||
SARAH TAHIR |
Company Secretary | ||
SRAH TAHIR |
Director | ||
JAMES STEVENSON GILLESPIE |
Director | ||
JAMES MACDONALD |
Director | ||
IAN BARCLAY TUDHOPE |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
MICHAEL BUCHANAN POLSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROSVENOR HOUSE SOUTHAMPTON LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2014-07-04 | |
PARSON & CROSLAND (MIDDLESBROUGH) LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1926-02-06 | Dissolved 2015-01-06 | |
MMH P&C LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2002-11-26 | Dissolved 2014-07-29 | |
MMH NSS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
PPG BRACKNELL LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Dissolved 2014-12-30 | |
RESPONSE CREDIT MANAGEMENT LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-10-13 | Dissolved 2015-01-02 | |
TIPTON & MILL STEELS LIMITED | Company Secretary | 2006-09-04 | CURRENT | 1952-11-06 | Dissolved 2015-08-11 | |
PPG LAND NORMANTON LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2015-01-13 | |
RYEFORD DEVELOPMENTS LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2004-12-06 | Dissolved 2015-01-02 | |
PPG METRO 500 LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-12 | Dissolved 2015-01-02 | |
PPG METRO MANSFIELD LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-12 | Dissolved 2015-01-02 | |
BRETTON STREET DEVELOPMENTS LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-07-01 | Dissolved 2016-01-19 | |
PPG METRO 39 LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Dissolved 2015-01-02 | |
PPG METRO CALEDONIAN LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2015-01-02 | |
G M GROUP HOLDINGS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2002-07-05 | Dissolved 2015-01-02 | |
PPG SOUTHERN LIMITED | Company Secretary | 2002-07-16 | CURRENT | 2002-04-10 | Dissolved 2015-01-02 | |
MCG HOLDINGS LIMITED | Company Secretary | 2002-07-11 | CURRENT | 2000-08-25 | Dissolved 2014-08-01 | |
MURRAY GROUP MANAGEMENT LIMITED | Company Secretary | 2002-05-08 | CURRENT | 1980-03-18 | Dissolved 2017-12-07 | |
MURRAY MHL LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1993-03-25 | Dissolved 2015-01-02 | |
MMH ATI LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2000-01-12 | Dissolved 2014-08-01 | |
PPG (EDINBURGH) LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1989-05-02 | Dissolved 2015-01-02 | |
MURRAY AVIATION LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1998-01-21 | Dissolved 2015-01-02 | |
PPG DEVELOPMENTS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2000-08-08 | Dissolved 2015-01-02 | |
PPG METRO LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2000-04-25 | Dissolved 2015-01-02 | |
MURRAY GENERAL STEELS GROUP LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1973-03-30 | Dissolved 2014-07-29 | |
PPG LIGHTNING LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2001-10-09 | Dissolved 2014-07-04 | |
MMH ATS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2001-11-27 | Dissolved 2014-08-01 | |
PPG METRO GROSVENOR LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2001-07-06 | Dissolved 2014-07-04 | |
PPG LAND LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1999-01-21 | Dissolved 2016-06-29 | |
MURRAY PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1992-06-17 | Dissolved 2018-04-17 | |
THE PREMIER PROPERTY GROUP LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1992-08-24 | Liquidation | |
MURRAY GROUP HOLDINGS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1992-07-27 | Liquidation | |
MMH ATS2 LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1975-07-28 | Active | |
MURRAY INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1999-01-13 | Dissolved 2018-03-27 | |
SCRATCH TECHNOLOGIES LIMITED | Company Secretary | 1998-03-12 | CURRENT | 1998-03-12 | Active - Proposal to Strike off | |
W.A. BAXTER & SONS (HOLDINGS) LIMITED | Director | 2016-09-28 | CURRENT | 2002-06-26 | Active | |
BAXTERS FOOD GROUP LIMITED | Director | 2016-09-28 | CURRENT | 1945-11-07 | Active | |
CHARLOTTE VENTURES (CUNNING PARK) LIMITED | Director | 2014-03-26 | CURRENT | 2003-01-14 | Dissolved 2016-11-03 | |
PREMIER BURRELL LIMITED | Director | 2010-05-10 | CURRENT | 2003-08-12 | Dissolved 2016-06-29 | |
RYEFORD DEVELOPMENTS LIMITED | Director | 2010-05-07 | CURRENT | 2004-12-06 | Dissolved 2015-01-02 | |
MURRAY OUTSOURCING LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Dissolved 2016-06-29 | |
MURRAY MHL LIMITED | Director | 2010-03-05 | CURRENT | 1993-03-25 | Dissolved 2015-01-02 | |
MMH ATI LIMITED | Director | 2010-03-05 | CURRENT | 2000-01-12 | Dissolved 2014-08-01 | |
MURRAY ESTATES DALMARNOCK LIMITED | Director | 2010-03-05 | CURRENT | 1986-04-07 | Dissolved 2015-01-02 | |
RESPONSE CREDIT MANAGEMENT LIMITED | Director | 2010-03-05 | CURRENT | 2006-10-13 | Dissolved 2015-01-02 | |
INITIATIVE SOFTWARE LIMITED | Director | 2010-03-05 | CURRENT | 1990-10-05 | Dissolved 2015-01-02 | |
PPG (EDINBURGH) LIMITED | Director | 2010-03-05 | CURRENT | 1989-05-02 | Dissolved 2015-01-02 | |
G M GROUP HOLDINGS LIMITED | Director | 2010-03-05 | CURRENT | 2002-07-05 | Dissolved 2015-01-02 | |
PPG METRO CALEDONIAN LIMITED | Director | 2010-03-05 | CURRENT | 2003-10-27 | Dissolved 2015-01-02 | |
MURRAY AVIATION LIMITED | Director | 2010-03-05 | CURRENT | 1998-01-21 | Dissolved 2015-01-02 | |
PPG DEVELOPMENTS LIMITED | Director | 2010-03-05 | CURRENT | 2000-08-08 | Dissolved 2015-01-02 | |
CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED | Director | 2010-03-05 | CURRENT | 2001-10-16 | Dissolved 2015-01-02 | |
PPG METRO LIMITED | Director | 2010-03-05 | CURRENT | 2000-04-25 | Dissolved 2015-01-02 | |
PPG METRO 500 LIMITED | Director | 2010-03-05 | CURRENT | 2004-11-12 | Dissolved 2015-01-02 | |
MURRAY ESTATES RESIDENTIAL LIMITED | Director | 2010-03-05 | CURRENT | 1993-04-01 | Dissolved 2015-01-02 | |
MURRAY GENERAL STEELS GROUP LIMITED | Director | 2010-03-05 | CURRENT | 1973-03-30 | Dissolved 2014-07-29 | |
PPG METRO MANSFIELD LIMITED | Director | 2010-03-05 | CURRENT | 2004-11-12 | Dissolved 2015-01-02 | |
GROSVENOR HOUSE SOUTHAMPTON LIMITED | Director | 2010-03-05 | CURRENT | 2007-11-15 | Dissolved 2014-07-04 | |
APPLECROSS PROPERTIES (CRAIGHALL) LIMITED | Director | 2010-03-05 | CURRENT | 2005-05-25 | Dissolved 2015-01-02 | |
MURRAY ESTATES RH LIMITED | Director | 2010-03-05 | CURRENT | 2007-11-28 | Dissolved 2015-01-02 | |
CHARLOTTE VENTURES (DOONFOOT) LIMITED | Director | 2010-03-05 | CURRENT | 2003-04-28 | Dissolved 2015-01-02 | |
PPG LAND NORMANTON LIMITED | Director | 2010-03-05 | CURRENT | 2006-02-28 | Dissolved 2015-01-13 | |
PPG METRO 39 LIMITED | Director | 2010-03-05 | CURRENT | 2004-03-30 | Dissolved 2015-01-02 | |
PPG BRACKNELL LIMITED | Director | 2010-03-05 | CURRENT | 2006-11-22 | Dissolved 2014-12-30 | |
MCG HOLDINGS LIMITED | Director | 2010-03-05 | CURRENT | 2000-08-25 | Dissolved 2014-08-01 | |
PPG SOUTHERN LIMITED | Director | 2010-03-05 | CURRENT | 2002-04-10 | Dissolved 2015-01-02 | |
PPG LIGHTNING LIMITED | Director | 2010-03-05 | CURRENT | 2001-10-09 | Dissolved 2014-07-04 | |
MMH ATS LIMITED | Director | 2010-03-05 | CURRENT | 2001-11-27 | Dissolved 2014-08-01 | |
MMH P&C LIMITED | Director | 2010-03-05 | CURRENT | 2002-11-26 | Dissolved 2014-07-29 | |
PPG METRO GROSVENOR LIMITED | Director | 2010-03-05 | CURRENT | 2001-07-06 | Dissolved 2014-07-04 | |
TIPTON & MILL STEELS LIMITED | Director | 2010-03-05 | CURRENT | 1952-11-06 | Dissolved 2015-08-11 | |
PPG LAND LIMITED | Director | 2010-03-05 | CURRENT | 1999-01-21 | Dissolved 2016-06-29 | |
MMH NSS LIMITED | Director | 2010-03-05 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
MURRAY PROPERTY HOLDINGS LIMITED | Director | 2010-03-05 | CURRENT | 1992-06-17 | Dissolved 2018-04-17 | |
MURRAY GROUP HOLDINGS LIMITED | Director | 2010-03-05 | CURRENT | 1992-07-27 | Liquidation | |
MMH ATS2 LIMITED | Director | 2010-03-05 | CURRENT | 1975-07-28 | Active | |
MURRAY SPECIALITY METALS GROUP LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Dissolved 2014-08-01 | |
MURRAY METALS HOLDINGS LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Dissolved 2014-08-01 | |
THE PREMIER PROPERTY GROUP LIMITED | Director | 2009-03-26 | CURRENT | 1992-08-24 | Liquidation | |
MURRAY GROUP MANAGEMENT LIMITED | Director | 2007-01-10 | CURRENT | 1980-03-18 | Dissolved 2017-12-07 | |
MURRAY INTERNATIONAL HOLDINGS LIMITED | Director | 2005-05-01 | CURRENT | 1999-01-13 | Dissolved 2018-03-27 | |
MURRAY ESTATES COMMERCIAL LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
THE MURRAY FOUNDATION | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
MURRAY ESTATES (REDHEUGHS VILLAGE (SOUTH)) LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
MURRAY ESTATES (KELLERSTAIN) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (CALYX VILLAGE (NORTH)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (GOGARBANK VILLAGE) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (RICCARTON VILLAGE (WEST)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (EASTER HERMISTON (EAST)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (WESTER HERMISTON (NORTH)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (CALYX VILLAGE (SOUTH)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (REDHEUGHS VILLAGE) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (EASTER HERMISTON (WEST)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (WESTER HERMISTON (SOUTH)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES (RICCARTON VILLAGE (EAST)) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MURRAY ESTATES EIBG LIMITED | Director | 2014-03-11 | CURRENT | 2014-02-04 | Active | |
MURRAY ESTATES LIMITED | Director | 2014-02-28 | CURRENT | 2009-01-26 | Active | |
FREESPACE LIVING LIMITED | Director | 2014-02-28 | CURRENT | 2007-08-17 | Active | |
NEW BRANNOCK INFRASTRUCTURE 2 LIMITED | Director | 2014-02-28 | CURRENT | 2010-06-09 | Active | |
NEW BRANNOCK INFRASTRUCTURE 3 LIMITED | Director | 2014-02-28 | CURRENT | 2010-06-09 | Active | |
NEW BRANNOCK INFRASTRUCTURE 1 LIMITED | Director | 2014-02-28 | CURRENT | 2010-06-09 | Active | |
MURRAY OUTSOURCING LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Dissolved 2016-06-29 | |
MURRAY SPECIALITY METALS GROUP LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Dissolved 2014-08-01 | |
MURRAY METALS HOLDINGS LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Dissolved 2014-08-01 | |
MURRAY ESTATES RH LIMITED | Director | 2007-12-03 | CURRENT | 2007-11-28 | Dissolved 2015-01-02 | |
RESPONSE CREDIT MANAGEMENT LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-13 | Dissolved 2015-01-02 | |
PPG LAND NORMANTON LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2015-01-13 | |
PPG METRO 500 LIMITED | Director | 2004-11-30 | CURRENT | 2004-11-12 | Dissolved 2015-01-02 | |
PPG METRO MANSFIELD LIMITED | Director | 2004-11-30 | CURRENT | 2004-11-12 | Dissolved 2015-01-02 | |
PPG METRO 39 LIMITED | Director | 2004-03-30 | CURRENT | 2004-03-30 | Dissolved 2015-01-02 | |
PPG METRO CALEDONIAN LIMITED | Director | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2015-01-02 | |
CHARLOTTE VENTURES (DOONFOOT) LIMITED | Director | 2003-04-28 | CURRENT | 2003-04-28 | Dissolved 2015-01-02 | |
PPG SOUTHERN LIMITED | Director | 2002-07-16 | CURRENT | 2002-04-10 | Dissolved 2015-01-02 | |
MCG HOLDINGS LIMITED | Director | 2002-07-11 | CURRENT | 2000-08-25 | Dissolved 2014-08-01 | |
G M GROUP HOLDINGS LIMITED | Director | 2002-07-05 | CURRENT | 2002-07-05 | Dissolved 2015-01-02 | |
MMH ATS LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Dissolved 2014-08-01 | |
KINGDOM PARK LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
PPG LIGHTNING LIMITED | Director | 2001-10-17 | CURRENT | 2001-10-09 | Dissolved 2014-07-04 | |
CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED | Director | 2001-10-16 | CURRENT | 2001-10-16 | Dissolved 2015-01-02 | |
PPG METRO GROSVENOR LIMITED | Director | 2001-09-10 | CURRENT | 2001-07-06 | Dissolved 2014-07-04 | |
PPG DEVELOPMENTS LIMITED | Director | 2000-08-08 | CURRENT | 2000-08-08 | Dissolved 2015-01-02 | |
PPG METRO LIMITED | Director | 2000-06-14 | CURRENT | 2000-04-25 | Dissolved 2015-01-02 | |
MMH ATI LIMITED | Director | 2000-01-12 | CURRENT | 2000-01-12 | Dissolved 2014-08-01 | |
PPG LAND LIMITED | Director | 1999-02-11 | CURRENT | 1999-01-21 | Dissolved 2016-06-29 | |
MURRAY INTERNATIONAL HOLDINGS LIMITED | Director | 1999-01-21 | CURRENT | 1999-01-13 | Dissolved 2018-03-27 | |
MURRAY AVIATION LIMITED | Director | 1998-01-21 | CURRENT | 1998-01-21 | Dissolved 2015-01-02 | |
AZK99 LIMITED | Director | 1996-01-19 | CURRENT | 1996-01-19 | Dissolved 2016-02-02 | |
NEW BRANNOCK LIMITED | Director | 1995-08-29 | CURRENT | 1995-08-29 | Active | |
MURRAY ESTATES RESIDENTIAL LIMITED | Director | 1993-07-30 | CURRENT | 1993-04-01 | Dissolved 2015-01-02 | |
MURRAY MHL LIMITED | Director | 1993-03-30 | CURRENT | 1993-03-25 | Dissolved 2015-01-02 | |
MURRAY PROPERTY HOLDINGS LIMITED | Director | 1992-11-23 | CURRENT | 1992-06-17 | Dissolved 2018-04-17 | |
THE PREMIER PROPERTY GROUP LIMITED | Director | 1992-11-23 | CURRENT | 1992-08-24 | Liquidation | |
MURRAY GROUP HOLDINGS LIMITED | Director | 1992-11-23 | CURRENT | 1992-07-27 | Liquidation | |
MMH ATS2 LIMITED | Director | 1992-01-31 | CURRENT | 1975-07-28 | Active | |
PPG (EDINBURGH) LIMITED | Director | 1991-12-31 | CURRENT | 1989-05-02 | Dissolved 2015-01-02 | |
MURRAY GROUP MANAGEMENT LIMITED | Director | 1991-08-25 | CURRENT | 1980-03-18 | Dissolved 2017-12-07 | |
MURRAY ESTATES LOTHIAN LIMITED | Director | 1990-03-07 | CURRENT | 1990-02-05 | Active | |
MURRAY ESTATES DALMARNOCK LIMITED | Director | 1989-07-14 | CURRENT | 1986-04-07 | Dissolved 2015-01-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM DELOITTE LLP LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM DELOITTE LLP LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 6297392 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/04/10 STATEMENT OF CAPITAL GBP 6297392 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AP01 | DIRECTOR APPOINTED MICHAEL SCOTT MCGILL | |
AR01 | 31/12/09 FULL LIST | |
RES01 | ADOPT ARTICLES 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009 | |
225 | PREVEXT FROM 31/01/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | RECLASS SHARES 05/07/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE |
Appointment of Liquidators | 2016-01-08 |
Appointment of Liquidators | 2015-03-17 |
Meetings of Creditors | 2015-02-13 |
Petitions to Wind Up (Companies) | 2015-01-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | P CASEY ENVIRO LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G M MINING LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as G M MINING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G M MINING LIMITED | Event Date | 2015-12-30 |
In the Court of Session case number P20 Principal Trading Address: 10 Charlotte Square, Edinburgh, EH2 4DR I, William Kenneth Dawson , of Deloitte LLP , 2 Hardman Street, Manchester, M60 2AT , hereby give notice that I replaced Christopher McKay of Deloitte LLP, 9 George Square, Glasgow G2 1QQ as Joint Liquidator of the Company at a meeting of creditors on 30 December 2015 . A Liquidation Committee was not established. I do not propose to summon a further meeting of the Companys creditors for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require me to do so in terms of Section 143(2) of the Insolvency Act 1986 (as amended). Date of Appointment: William Kenneth Dawson on 30 December 2015 and John C Reid on 11 March 2015. Office Holder details: William Kenneth Dawson (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT and John C Reid (IP No. 8556) of Deloitte LLP, 9 George Square, Glasgow G2 1QQ For further details contact Kristopher Tosh on 0141 314 5985, or email ktosh@deloitte.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G M MINING LIMITED | Event Date | 2015-03-11 |
In the Court of Session case number P20 Principal Trading Address: 10 Charlotte Square, Edinburgh EH2 4DR We, Christopher McKay and John C Reid , both of Deloitte LLP , 9 George Square, Glasgow G2 1QQ , (IP Nos 14092 and 8556) hereby give notice that we were appointed as Joint Liquidators of the Company at a meeting of creditors on 11 March 2015 . A Liquidation Committee was not established. I do not propose to summon a further meeting of the Companys creditors for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require me to do so in terms of Section 143(2) of the Insolvency Act 1986 (as amended). Further details contact: Kristopher Tosh, Tel: 0141 204 2800. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G M MINING LIMITED | Event Date | 2015-02-09 |
In the Court of Session case number P20 John C Reid and Christopher McKay (IP Nos 8556 and 14092) both of Deloitte LLP, 9 George Square, Glasgow, G2 1QQ were appointed as Joint Interim Liquidators of the Company on 29 January 2015 by Interlocutor of the Court of Session, Edinburgh. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 (as amended) and Rule 4.18 of the Insolvency (Scotland) Rules 1986 (as amended), that a first meeting of the Creditors of the Company will be held at Deloitte LLP, 9 George Square, Glasgow, G2 1QQ , on 11 March 2015 , at 3.00 pm for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3) of the Rules. A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Kristopher Tosh, Tel: 0141 314 5985. | |||
Initiating party | Sir David Edward Murray and Michael Scott McGill | Event Type | Petitions to Wind Up (Companies) |
Defending party | G M MINING LIMITED | Event Date | 2015-01-05 |
Notice is hereby given that on 5 January 2015 , a Petition was presented to the Court of Session by Sir David Edward Murray and Michael Scott McGill , c/o 10 Charlotte Square, Edinburgh, EH2 4DR , the directors of G M Mining Limited, a company incorporated under the Companies Acts (company number SC173233) with its registered office at 10 Charlotte Square, Edinburgh EH2 4DR , craving the Court inter alia, that the said G M Mining Limited be wound up by the Court and that John Charles Reid and Christopher McKay, both Insolvency Practitioners, c/o Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB, be appointed as Joint Interim Liquidators; in which Petition the Court by Interlocutor dated 9 January 2015 appointed all persons having an interest to lodge Answers with the Court of Session within 8 days after intimation, service and advertisement. Allana Sweeney : Solicitor : HBJ Gateley , Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH : Agent for the Petitioners : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |