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)
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 179.63
15 Aug 2016 MR01 Registration of charge SC3475010006, created on 3 August 2016
28 Jul 2016 CH01 Director's details changed for Mr Timothy James Cornelius on 1 July 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 176.44
10 Dec 2015 CH01 Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015
10 Dec 2015 CH01 Director's details changed for Mr Timothy James Cornelius on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Duncan Stuart Black as a director on 8 September 2015
02 Oct 2015 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 17 August 2015
02 Oct 2015 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 2 October 2015
29 Sep 2015 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 17 August 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 176.44
30 Mar 2015 AP01 Appointment of James Lamb Wilson as a director on 11 March 2015
19 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
08 Jan 2015 MR01 Registration of charge SC3475010005, created on 6 January 2015
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 202.47
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015.
29 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 153.469725
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 153.47
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 126.14
28 Oct 2014 SH02 Sub-division of shares on 12 August 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2014 MR01 Registration of charge SC3475010004, created on 19 September 2014