Advanced company searchLink opens in new window

MEMCRYPT LIMITED

Company number SC685619

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)
20 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2023 AD01 Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to Suite 2 Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 October 2023
05 Oct 2023 AD01 Registered office address changed from 7 to 11 Melville Street Edinburgh EH3 7PE Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 October 2023
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Jul 2021 AD01 Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 7 to 11 Melville Street Edinburgh EH3 7PE on 26 July 2021
01 Jul 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 PSC04 Change of details for Dr Peter William Lindsay Mclaren as a person with significant control on 26 March 2021
12 Apr 2021 CH01 Director's details changed for Dr Peter William Lindsay Mclaren on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Peter Trevenen Jaco on 12 April 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 25
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 20
06 Apr 2021 AP01 Appointment of Mr Andrew Peter Mcgoff as a director on 31 March 2021
06 Apr 2021 SH02 Sub-division of shares on 25 March 2021
23 Feb 2021 AP01 Appointment of Mr Peter Trevenen Jaco as a director on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 31/3 Rattray Grove Edinburgh EH10 5TL Scotland to 65 Haymarket Terrace Edinburgh EH12 5HD on 23 February 2021
11 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted