Advanced company searchLink opens in new window

MIALGAE LTD

Company number SC544670

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)
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 41.6937
15 Feb 2021 AP01 Appointment of Mr Robert David Cunninghame Macnair as a director on 12 February 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 37.5846
27 Nov 2020 AA Micro company accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
18 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 37.4594
30 Oct 2019 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Feb 2019 RP04AP01 Second filing for the appointment of Simon Geoffrey Best as a director
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 29.1751
20 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 AP01 Appointment of Mr Anthony Schofield as a director on 30 May 2018
14 Dec 2018 CH01 Director's details changed for Professor Simon Geoffrey Schofield on 14 December 2018
14 Dec 2018 AP01 Appointment of Professor Simon Geoffrey Schofield as a director on 22 September 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/02/2019
02 Nov 2018 AD01 Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to Dentons Uk & Middle East Llp One Quartermile 15 Lauriston Place Edinburgh EH3 9EP on 2 November 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
05 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 289.566
29 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 238.802
05 Apr 2018 AD01 Registered office address changed from 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 5 April 2018
05 Apr 2018 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF to 1-4 Atholl Crescent Edinburgh EH3 8HA on 5 April 2018