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 Mar 2020 MR01 Registration of charge SC3475010008, created on 10 March 2020
27 Feb 2020 MR01 Registration of charge SC3475010007, created on 25 February 2020
16 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 AUDS Auditor's statement
14 Jun 2019 CERT5 Certificate of re-registration from Private to Public Limited Company
14 Jun 2019 BS Balance Sheet
14 Jun 2019 MAR Re-registration of Memorandum and Articles
14 Jun 2019 AUDR Auditor's report
14 Jun 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Jun 2019 RR01 Re-registration from a private company to a public company
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 50,179.63
07 Jun 2019 SH19 Statement of capital on 7 June 2019
  • GBP 179.630
07 Jun 2019 SH20 Statement by Directors
07 Jun 2019 CAP-SS Solvency Statement dated 06/06/19
07 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the company's share premium account by £50,000 from £25,086,436 to £25,036,436 and applying that sum in paying up in full 10,000,000 ordinary shares of £0.005 each to be allotted, credited as fully paid, to the company's sole shareholder: and crediting the entire remaining balance of the share premium account, following the reduction of the company's share premium account pursuant to paragraph (a) of this resolution, to the company's distributable profit and loss account. 07/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
02 Aug 2018 CH01 Director's details changed for Ms Francisca Jane Wiggins on 2 August 2018
27 Jun 2018 AA Full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
10 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
13 Oct 2017 CH01 Director's details changed for Mr James Lamb Wilson on 11 October 2017
11 Oct 2017 PSC05 Change of details for Meygen Holdings Limited as a person with significant control on 11 October 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 AD01 Registered office address changed from 90a George Street Edinburgh EH2 3DF to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017