SCOTIA MINING LTD
GLASGOW SCOTIA MINING & RECYCLING LIMITED SCOTIA MINING LTD

Hellopages » Glasgow City » Glasgow City » G1 1DA

Company number SC353015
Status Liquidation
Incorporation Date 5 January 2009
Company Type Private Limited Company
Address W D ROBB & CO, SUITE 2G, INGRAM HOUSE, 227 INGRAM STREET, GLASGOW, G1 1DA
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores, 08990 - Other mining and quarrying n.e.c., 38210 - Treatment and disposal of non-hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Notice of final meeting of creditors; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SCOTIA MINING LTD are www.scotiamining.co.uk, and www.scotia-mining.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotia Mining Ltd is a Private Limited Company. The company registration number is SC353015. Scotia Mining Ltd has been working since 05 January 2009. The present status of the company is Liquidation. The registered address of Scotia Mining Ltd is W D Robb Co Suite 2g Ingram House 227 Ingram Street Glasgow G1 1da. . WARD, Liam Joseph is a Secretary of the company. DOUGAN, Paul Thomas, Dr is a Director of the company. WARD, Liam is a Director of the company. Secretary DOUGAN, Paul Thomas, Dr has been resigned. Secretary SWEENEY, Seamus has been resigned. Director DALLAS, Nigel Alexander has been resigned. Director DALLAS, Nigel Alexander has been resigned. Director DALLAS, Nigel Alexander has been resigned. Director DILLON, Matthew Gerard has been resigned. Director MCCOY, Cathal has been resigned. Director MCGRORY, Martin Francis has been resigned. Director MCGRORY, Martin has been resigned. Director MCGRORY, Martin Francis has been resigned. Director MCGUCKIN, Christopher has been resigned. Director MCGUCKIN, Keeva has been resigned. Director MCGUCKIN, Kevin has been resigned. Director MILLER, Geoffrey has been resigned. Director MOONEY, Arthur Patrick Charles has been resigned. Director NEELY, George has been resigned. Director NORMAN, Richard Francis has been resigned. Director NORMAN, Richard Francis has been resigned. Director SWEENEY, Seamus has been resigned. Director SWEENEY, Seamus has been resigned. Director SWEENEY, Seamus has been resigned. Director KNOCK CASTLE DEVELOPMENTS LLP has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
WARD, Liam Joseph
Appointed Date: 14 September 2014

Director
DOUGAN, Paul Thomas, Dr
Appointed Date: 05 January 2009
56 years old

Director
WARD, Liam
Appointed Date: 21 June 2011
59 years old

Resigned Directors

Secretary
DOUGAN, Paul Thomas, Dr
Resigned: 30 September 2011
Appointed Date: 05 January 2009

Secretary
SWEENEY, Seamus
Resigned: 14 September 2014
Appointed Date: 30 September 2011

Director
DALLAS, Nigel Alexander
Resigned: 06 December 2013
Appointed Date: 23 September 2013
55 years old

Director
DALLAS, Nigel Alexander
Resigned: 14 May 2012
Appointed Date: 16 February 2012
55 years old

Director
DALLAS, Nigel Alexander
Resigned: 15 July 2011
Appointed Date: 14 July 2011
55 years old

Director
DILLON, Matthew Gerard
Resigned: 28 May 2012
Appointed Date: 03 April 2012
61 years old

Director
MCCOY, Cathal
Resigned: 04 July 2011
Appointed Date: 13 June 2011
56 years old

Director
MCGRORY, Martin Francis
Resigned: 22 February 2014
Appointed Date: 23 October 2013
74 years old

Director
MCGRORY, Martin
Resigned: 06 December 2012
Appointed Date: 07 November 2012
74 years old

Director
MCGRORY, Martin Francis
Resigned: 28 May 2012
Appointed Date: 28 July 2011
74 years old

Director
MCGUCKIN, Christopher
Resigned: 31 October 2012
Appointed Date: 21 April 2011
70 years old

Director
MCGUCKIN, Keeva
Resigned: 01 June 2014
Appointed Date: 23 October 2013
42 years old

Director
MCGUCKIN, Kevin
Resigned: 31 October 2012
Appointed Date: 21 April 2011
43 years old

Director
MILLER, Geoffrey
Resigned: 01 September 2012
Appointed Date: 09 July 2012
55 years old

Director
MOONEY, Arthur Patrick Charles
Resigned: 04 October 2013
Appointed Date: 01 July 2013
62 years old

Director
NEELY, George
Resigned: 11 March 2014
Appointed Date: 11 October 2013
65 years old

Director
NORMAN, Richard Francis
Resigned: 14 September 2014
Appointed Date: 23 October 2013
77 years old

Director
NORMAN, Richard Francis
Resigned: 31 October 2012
Appointed Date: 03 April 2012
77 years old

Director
SWEENEY, Seamus
Resigned: 15 September 2014
Appointed Date: 12 June 2013
65 years old

Director
SWEENEY, Seamus
Resigned: 04 January 2013
Appointed Date: 07 July 2012
65 years old

Director
SWEENEY, Seamus
Resigned: 18 September 2011
Appointed Date: 21 April 2011
65 years old

Director
KNOCK CASTLE DEVELOPMENTS LLP
Resigned: 21 April 2011
Appointed Date: 05 January 2009

SCOTIA MINING LTD Events

10 Apr 2017
Notice of final meeting of creditors
19 Oct 2015
Court order notice of winding up
19 Oct 2015
Notice of winding up order
14 Oct 2015
Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to C/O W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 October 2015
03 Apr 2015
Compulsory strike-off action has been suspended
...
... and 67 more events
07 Jul 2010
Compulsory strike-off action has been discontinued
06 Jul 2010
Annual return made up to 5 January 2010 with full list of shareholders
06 Jul 2010
Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010
14 May 2010
First Gazette notice for compulsory strike-off
05 Jan 2009
Incorporation