Edinburgh
EH3 6NN
Scotland
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Simon Matthew Hirst |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Michael Timothy Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Staveley Road Chiswick London W4 3HU |
Director Name | Kim Manley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | John Anthony Clifford Woodley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 October 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Dr Edward Metcalfe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lauriston Place Edinburgh EH3 9HQ Scotland |
Director Name | Mr Charles Rankin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Lauriston Place Edinburgh EH3 9HQ Scotland |
Director Name | Mr Richard Ian Usher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lauriston Place Edinburgh EH3 9HQ Scotland |
Director Name | Mr Clive John Warden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | James Alexander Forbes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Paul William Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr David Howard Morgan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr John Anthony Clifford Woodley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Duncan Stuart Black |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Timothy James Cornelius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2014(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Ms Francisca Jane Wiggins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2021) |
Role | Executive Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2015) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2015(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.meygen.com/ |
---|---|
Telephone | 0131 6599690 |
Telephone region | Edinburgh |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
35.3k at £0.01 | Hsbc Corporate Trustee Company (Uk) LTD 200.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,433,157 |
Cash | £10,517,581 |
Current Liabilities | £5,088,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
30 March 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 March 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: All and whole the tenant’s interest in the parts of the seabed, inner sound in the pentland firth referred to in the lease between the crown estate commissioners and meygen limited dated 10 september 2014 and registered in the land register of scotland under title number CTH5792 as varied by a minute of variation of lease between crown estate scotland (interim management) and meygen PLC dated 26 february 2020 and currently undergoing registration in the land register of scotland under title number CTH5792. Outstanding |
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
3 August 2016 | Delivered on: 15 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
6 January 2015 | Delivered on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tenant's interest in the parts of seabed, inner sound. Title number CTH5792. Outstanding |
19 September 2014 | Delivered on: 1 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Quoys farm, canisbay - CTH5707. Outstanding |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
21 April 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the parts of the seabed, inner sound referred to in the lease between the crown estate commissioners and the company registered 28 november 2014, as. Varied by a minute of variation of lease registered 10 march 2020, and registered under title number CTH5792. For more details, refer to the instrument. Outstanding |
30 March 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the subjects at quoys farm, canisbay referred to in the lease between the clifford shepherd and miss gillian elaine shepherd and the company dated 19 august 2014 and registered in the land register of scotland under title number CTH5707. For more details please refer to the instrument. Outstanding |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the parts of the seabed, inner sound referred to in the lease between the crown estate commissioners and the company registered 28 november 2014, as varied by a minute of variation of lease registered 10 march 2020, and registered under title number CTH5792. For more details please refer to the instrument. Outstanding |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (46 pages) |
10 July 2023 | Termination of appointment of James Lamb Wilson as a director on 30 June 2023 (1 page) |
6 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (45 pages) |
5 May 2022 | Registration of charge SC3475010013, created on 21 April 2022 (13 pages) |
13 April 2022 | Registration of charge SC3475010010, created on 11 April 2022 (13 pages) |
13 April 2022 | Registration of charge SC3475010012, created on 30 March 2022 (14 pages) |
13 April 2022 | Registration of charge SC3475010009, created on 30 March 2022 (33 pages) |
13 April 2022 | Registration of charge SC3475010011, created on 11 April 2022 (13 pages) |
2 February 2022 | 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 (1 page) |
25 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (40 pages) |
12 April 2021 | Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages) |
29 March 2021 | Appointment of Mr. Graham Matthew Reid as a director on 25 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Simon Matthew Hirst as a director on 25 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Timothy James Cornelius as a director on 22 March 2021 (1 page) |
29 March 2021 | Appointment of Mr David Gerard Taaffe as a director on 25 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Francisca Jane Wiggins as a director on 22 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
5 January 2021 | Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
30 April 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page) |
13 March 2020 | Registration of charge SC3475010008, created on 10 March 2020 (14 pages) |
27 February 2020 | Registration of charge SC3475010007, created on 25 February 2020 (17 pages) |
16 December 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
14 June 2019 | Balance Sheet (1 page) |
14 June 2019 | Re-registration from a private company to a public company (5 pages) |
14 June 2019 | Auditor's statement (3 pages) |
14 June 2019 | Resolutions
|
14 June 2019 | Re-registration of Memorandum and Articles (36 pages) |
14 June 2019 | Auditor's report (3 pages) |
14 June 2019 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
7 June 2019 | Resolutions
|
7 June 2019 | Statement of capital on 7 June 2019
|
7 June 2019 | Statement by Directors (3 pages) |
7 June 2019 | Solvency Statement dated 06/06/19 (3 pages) |
26 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
2 August 2018 | Director's details changed for Ms Francisca Jane Wiggins on 2 August 2018 (2 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
1 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
13 October 2017 | Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Meygen Holdings Limited as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Meygen Holdings Limited as a person with significant control on 11 October 2017 (2 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
12 April 2017 | 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 (1 page) |
12 April 2017 | 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 (1 page) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
15 August 2016 | Registration of charge SC3475010006, created on 3 August 2016 (37 pages) |
15 August 2016 | Registration of charge SC3475010006, created on 3 August 2016 (37 pages) |
28 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 December 2015 | Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Timothy James Cornelius on 2 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Timothy James Cornelius on 2 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Timothy James Cornelius on 2 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
2 October 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
2 October 2015 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
2 October 2015 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 17 August 2015 (1 page) |
2 October 2015 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 17 August 2015 (1 page) |
29 September 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 17 August 2015 (2 pages) |
29 September 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 17 August 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (35 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (35 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 March 2015 | Appointment of James Lamb Wilson as a director on 11 March 2015 (2 pages) |
30 March 2015 | Appointment of James Lamb Wilson as a director on 11 March 2015 (2 pages) |
19 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 January 2015 | Registration of charge SC3475010005, created on 6 January 2015 (14 pages) |
8 January 2015 | Registration of charge SC3475010005, created on 6 January 2015 (14 pages) |
8 January 2015 | Registration of charge SC3475010005, created on 6 January 2015 (14 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
29 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
28 October 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
28 October 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
1 October 2014 | Registration of charge SC3475010004, created on 19 September 2014 (15 pages) |
1 October 2014 | Registration of charge SC3475010004, created on 19 September 2014 (15 pages) |
26 August 2014 | Registration of charge SC3475010002, created on 21 August 2014 (17 pages) |
26 August 2014 | Registration of charge SC3475010001, created on 21 August 2014 (20 pages) |
26 August 2014 | Registration of charge SC3475010002, created on 21 August 2014 (17 pages) |
26 August 2014 | Registration of charge SC3475010003, created on 21 August 2014 (34 pages) |
26 August 2014 | Registration of charge SC3475010001, created on 21 August 2014 (20 pages) |
26 August 2014 | Registration of charge SC3475010003, created on 21 August 2014 (34 pages) |
22 August 2014 | Change of share class name or designation (2 pages) |
22 August 2014 | Change of share class name or designation (2 pages) |
22 August 2014 | Auditor's resignation (1 page) |
22 August 2014 | Auditor's resignation (1 page) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
17 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Appointment of Francisca Jane Wiggins as a director (2 pages) |
9 July 2014 | Appointment of Francisca Jane Wiggins as a director (2 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Termination of appointment of John Woodley as a director (1 page) |
12 February 2014 | Appointment of Timothy James Cornelius as a director (2 pages) |
12 February 2014 | Director's details changed for Timothy James Cornelius on 12 February 2014 (2 pages) |
12 February 2014 | Appointment of Timothy James Cornelius as a director (2 pages) |
12 February 2014 | Termination of appointment of Kim Manley as a director (1 page) |
12 February 2014 | Director's details changed for Timothy James Cornelius on 12 February 2014 (2 pages) |
12 February 2014 | Appointment of Duncan Stuart Black as a director (2 pages) |
12 February 2014 | Director's details changed for Duncan Stuart Black on 12 February 2014 (2 pages) |
12 February 2014 | Termination of appointment of Kim Manley as a director (1 page) |
12 February 2014 | Appointment of Duncan Stuart Black as a director (2 pages) |
12 February 2014 | Director's details changed for Duncan Stuart Black on 12 February 2014 (2 pages) |
12 February 2014 | Termination of appointment of John Woodley as a director (1 page) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 November 2013 | Termination of appointment of David Morgan as a director (1 page) |
14 November 2013 | Termination of appointment of Charles Rankin as a director (1 page) |
14 November 2013 | Termination of appointment of James Forbes as a director (1 page) |
14 November 2013 | Appointment of John Anthony Clifford Woodley as a director (2 pages) |
14 November 2013 | Termination of appointment of David Morgan as a director (1 page) |
14 November 2013 | Termination of appointment of Clive Warden as a director (1 page) |
14 November 2013 | Termination of appointment of Charles Rankin as a director (1 page) |
14 November 2013 | Termination of appointment of Paul Evans as a director (1 page) |
14 November 2013 | Termination of appointment of Clive Warden as a director (1 page) |
14 November 2013 | Termination of appointment of James Forbes as a director (1 page) |
14 November 2013 | Termination of appointment of Paul Evans as a director (1 page) |
14 November 2013 | Appointment of John Anthony Clifford Woodley as a director (2 pages) |
30 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (26 pages) |
30 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (26 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (19 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 June 2012 | Sub-division of shares on 2 April 2012 (8 pages) |
29 June 2012 | Sub-division of shares on 2 April 2012 (8 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
29 June 2012 | Sub-division of shares on 2 April 2012 (8 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
16 March 2012 | Director's details changed for Clive John Warden on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Clive John Warden on 16 March 2012 (2 pages) |
2 February 2012 | Appointment of James Alexander Forbes as a director (2 pages) |
2 February 2012 | Appointment of James Alexander Forbes as a director (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (16 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (16 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (18 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (18 pages) |
19 January 2011 | Appointment of Paul William Evans as a director (2 pages) |
19 January 2011 | Appointment of Paul William Evans as a director (2 pages) |
18 January 2011 | Termination of appointment of Edward Metcalfe as a director (1 page) |
18 January 2011 | Termination of appointment of Edward Metcalfe as a director (1 page) |
15 December 2010 | Appointment of David Howard Morgan as a director (2 pages) |
15 December 2010 | Termination of appointment of Richard Usher as a director (1 page) |
15 December 2010 | Termination of appointment of Richard Usher as a director (1 page) |
15 December 2010 | Appointment of David Howard Morgan as a director (2 pages) |
7 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
4 November 2010 | Appointment of Dr Edward Metcalfe as a director (3 pages) |
4 November 2010 | Appointment of Dr Edward Metcalfe as a director (3 pages) |
4 November 2010 | Termination of appointment of John Woodley as a director (2 pages) |
4 November 2010 | Appointment of Charles Rankin as a director (3 pages) |
4 November 2010 | Appointment of Clive John Warden as a director (3 pages) |
4 November 2010 | Appointment of Richard Ian Usher as a director (2 pages) |
4 November 2010 | Appointment of Clive John Warden as a director (3 pages) |
4 November 2010 | Termination of appointment of John Woodley as a director (2 pages) |
4 November 2010 | Appointment of Richard Ian Usher as a director (2 pages) |
4 November 2010 | Appointment of Charles Rankin as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
15 September 2010 | Director's details changed for John Anthony Clifford Woodley on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Anthony Clifford Woodley on 22 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Kim Manley on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Kim Manley on 22 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 August 2010 (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Company name changed york place (no.503) LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Resolutions
|
25 May 2010 | Company name changed york place (no.503) LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Resolutions
|
9 February 2010 | Appointment of Kim Manley as a director (3 pages) |
9 February 2010 | Appointment of John Anthony Clifford Woodley as a director (3 pages) |
9 February 2010 | Appointment of John Anthony Clifford Woodley as a director (3 pages) |
9 February 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
9 February 2010 | Appointment of Kim Manley as a director (3 pages) |
9 February 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
15 September 2009 | Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 15/09/2009 (1 page) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 15/09/2009 (1 page) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
2 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
2 April 2009 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
2 April 2009 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
31 March 2009 | Secretary appointed amicorp (uk) secretaries LIMITED (2 pages) |
31 March 2009 | Secretary appointed amicorp (uk) secretaries LIMITED (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
5 November 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
5 November 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
5 November 2008 | Director appointed michael timothy smith (2 pages) |
5 November 2008 | Director appointed michael timothy smith (2 pages) |
22 August 2008 | Incorporation (15 pages) |
22 August 2008 | Incorporation (15 pages) |