Advanced company searchLink opens in new window

MEYGEN PLC

Company number SC347501

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)
13 May 2024 MR01 Registration of charge SC3475010014, created on 25 April 2024
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Jul 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 TM01 Termination of appointment of James Lamb Wilson as a director on 30 June 2023
06 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
06 Jul 2022 AA Full accounts made up to 31 December 2021
05 May 2022 MR01 Registration of charge SC3475010013, created on 21 April 2022
13 Apr 2022 MR01 Registration of charge SC3475010009, created on 30 March 2022
13 Apr 2022 MR01 Registration of charge SC3475010010, created on 11 April 2022
13 Apr 2022 MR01 Registration of charge SC3475010011, created on 11 April 2022
13 Apr 2022 MR01 Registration of charge SC3475010012, created on 30 March 2022
02 Feb 2022 AD01 Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 2 February 2022
25 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CH01 Director's details changed for Mr. Graham Matthew Reid on 9 April 2021
29 Mar 2021 AP01 Appointment of Mr David Gerard Taaffe as a director on 25 March 2021
29 Mar 2021 AP01 Appointment of Mr. Graham Matthew Reid as a director on 25 March 2021
29 Mar 2021 AP01 Appointment of Mr Simon Matthew Hirst as a director on 25 March 2021
29 Mar 2021 TM01 Termination of appointment of Timothy James Cornelius as a director on 22 March 2021
29 Mar 2021 TM01 Termination of appointment of Francisca Jane Wiggins as a director on 22 March 2021
11 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
05 Jan 2021 CH01 Director's details changed for Mr Timothy James Cornelius on 31 December 2020
06 Oct 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020