- Company Overview for SRG MINERALS LIMITED (SC302598)
- Filing history for SRG MINERALS LIMITED (SC302598)
- People for SRG MINERALS LIMITED (SC302598)
- Charges for SRG MINERALS LIMITED (SC302598)
- Insolvency for SRG MINERALS LIMITED (SC302598)
- More for SRG MINERALS LIMITED (SC302598)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Nov 2013 | TM02 | Termination of appointment of Peter Ferguson as a secretary | |
13 Nov 2013 | TM01 | Termination of appointment of Roderick Mathers as a director | |
05 Sep 2013 | AD01 | Registered office address changed from Castlebridge Business Park Gartlove Nr Alloa Clackmannanshire FK10 3PZ United Kingdom on 5 September 2013 | |
02 Sep 2013 | CO4.2(Scot) | Court order notice of winding up | |
02 Sep 2013 | 4.2(Scot) | Notice of winding up order | |
14 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Andrew Foster as a director | |
12 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Castlebridge Business Park Gartlove Alloa Stirlingshire FK10 3PZ on 12 June 2012 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Donald Nicolson as a director | |
24 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
21 Dec 2010 | AP01 | Appointment of Mr Andrew Howard Foster as a director | |
17 Dec 2010 | AP01 | Appointment of Mr Roderick William Mathers as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Nicholas Guest as a director | |
26 Nov 2010 | AP01 | Appointment of Mr Donald Oag Nicolson as a director | |
21 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Mr Peter Joseph Ferguson on 18 May 2010 | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2010 | 466(Scot) | Alterations to floating charge 1 |