Advanced company searchLink opens in new window

SRG MINERALS LIMITED

Company number SC302598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES13 ‐ Company entry into transaction 25/03/2010
06 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 466(Scot) Alterations to floating charge 1