Company NameMeygen Plc
Company StatusActive
Company NumberSC347501
CategoryPublic Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Previous NameYork Place (No.503) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gerard Taaffe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Simon Matthew Hirst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Michael Timothy Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Staveley Road
Chiswick
London
W4 3HU
Director NameKim Manley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameJohn Anthony Clifford Woodley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 October 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameDr Edward Metcalfe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lauriston Place
Edinburgh
EH3 9HQ
Scotland
Director NameMr Charles Rankin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Lauriston Place
Edinburgh
EH3 9HQ
Scotland
Director NameMr Richard Ian Usher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2010(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lauriston Place
Edinburgh
EH3 9HQ
Scotland
Director NameMr Clive John Warden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJames Alexander Forbes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr David Howard Morgan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5
Lloyds Avenue
London
EC3N 3AE
Director NameMr John Anthony Clifford Woodley
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2013(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Duncan Stuart Black
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Timothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2014(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMs Francisca Jane Wiggins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2021)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2009(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2015)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed17 August 2015(6 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.meygen.com/
Telephone0131 6599690
Telephone regionEdinburgh

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35.3k at £0.01Hsbc Corporate Trustee Company (Uk) LTD
200.00%
Ordinary

Financials

Year2014
Net Worth£12,433,157
Cash£10,517,581
Current Liabilities£5,088,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

30 March 2022Delivered on: 13 April 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
10 March 2020Delivered 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 2020Delivered on: 27 February 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
3 August 2016Delivered on: 15 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
6 January 2015Delivered 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 2014Delivered on: 1 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Quoys farm, canisbay - CTH5707.
Outstanding
21 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
21 April 2022Delivered 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 2022Delivered on: 13 April 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
11 April 2022Delivered 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 2022Delivered 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 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
28 July 2023Full accounts made up to 31 December 2022 (46 pages)
10 July 2023Termination of appointment of James Lamb Wilson as a director on 30 June 2023 (1 page)
6 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (45 pages)
5 May 2022Registration of charge SC3475010013, created on 21 April 2022 (13 pages)
13 April 2022Registration of charge SC3475010010, created on 11 April 2022 (13 pages)
13 April 2022Registration of charge SC3475010012, created on 30 March 2022 (14 pages)
13 April 2022Registration of charge SC3475010009, created on 30 March 2022 (33 pages)
13 April 2022Registration of charge SC3475010011, created on 11 April 2022 (13 pages)
2 February 2022Registered 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 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (40 pages)
12 April 2021Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages)
29 March 2021Appointment of Mr. Graham Matthew Reid as a director on 25 March 2021 (2 pages)
29 March 2021Appointment of Mr Simon Matthew Hirst as a director on 25 March 2021 (2 pages)
29 March 2021Termination of appointment of Timothy James Cornelius as a director on 22 March 2021 (1 page)
29 March 2021Appointment of Mr David Gerard Taaffe as a director on 25 March 2021 (2 pages)
29 March 2021Termination of appointment of Francisca Jane Wiggins as a director on 22 March 2021 (1 page)
11 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 January 2021Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (37 pages)
30 April 2020Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page)
13 March 2020Registration of charge SC3475010008, created on 10 March 2020 (14 pages)
27 February 2020Registration of charge SC3475010007, created on 25 February 2020 (17 pages)
16 December 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (33 pages)
14 June 2019Balance Sheet (1 page)
14 June 2019Re-registration from a private company to a public company (5 pages)
14 June 2019Auditor's statement (3 pages)
14 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2019Re-registration of Memorandum and Articles (36 pages)
14 June 2019Auditor's report (3 pages)
14 June 2019Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 50,179.63
(3 pages)
7 June 2019Resolutions
  • 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
(1 page)
7 June 2019Statement of capital on 7 June 2019
  • GBP 179.630
(3 pages)
7 June 2019Statement by Directors (3 pages)
7 June 2019Solvency Statement dated 06/06/19 (3 pages)
26 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
2 August 2018Director's details changed for Ms Francisca Jane Wiggins on 2 August 2018 (2 pages)
27 June 2018Full accounts made up to 31 December 2017 (30 pages)
1 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
13 October 2017Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages)
13 October 2017Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages)
11 October 2017Change of details for Meygen Holdings Limited as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Meygen Holdings Limited as a person with significant control on 11 October 2017 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (32 pages)
6 July 2017Full accounts made up to 31 December 2016 (32 pages)
12 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 179.63
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 179.63
(3 pages)
15 August 2016Registration of charge SC3475010006, created on 3 August 2016 (37 pages)
15 August 2016Registration of charge SC3475010006, created on 3 August 2016 (37 pages)
28 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
13 July 2016Full accounts made up to 31 December 2015 (31 pages)
13 July 2016Full accounts made up to 31 December 2015 (31 pages)
10 December 2015Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015 (2 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 176.44
(6 pages)
10 December 2015Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015 (2 pages)
10 December 2015Director's details changed for Ms Francisca Jane Wiggins on 2 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Timothy James Cornelius on 2 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Timothy James Cornelius on 2 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Timothy James Cornelius on 2 October 2015 (2 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 176.44
(6 pages)
2 October 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
2 October 2015Registered 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 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
2 October 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
2 October 2015Registered 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 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 17 August 2015 (1 page)
2 October 2015Registered 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 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 17 August 2015 (1 page)
29 September 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 17 August 2015 (2 pages)
29 September 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 17 August 2015 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (35 pages)
2 September 2015Full accounts made up to 31 December 2014 (35 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 176.44
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 176.44
(4 pages)
30 March 2015Appointment of James Lamb Wilson as a director on 11 March 2015 (2 pages)
30 March 2015Appointment of James Lamb Wilson as a director on 11 March 2015 (2 pages)
19 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
19 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
8 January 2015Registration of charge SC3475010005, created on 6 January 2015 (14 pages)
8 January 2015Registration of charge SC3475010005, created on 6 January 2015 (14 pages)
8 January 2015Registration of charge SC3475010005, created on 6 January 2015 (14 pages)
5 January 2015Statement 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.
(5 pages)
5 January 2015Statement 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.
(5 pages)
29 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 153.469725
(15 pages)
29 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 153.469725
(15 pages)
28 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 153.47
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 126.14
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 153.47
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 126.14
(4 pages)
28 October 2014Sub-division of shares on 12 August 2014 (5 pages)
28 October 2014Sub-division of shares on 12 August 2014 (5 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2014Registration of charge SC3475010004, created on 19 September 2014 (15 pages)
1 October 2014Registration of charge SC3475010004, created on 19 September 2014 (15 pages)
26 August 2014Registration of charge SC3475010002, created on 21 August 2014 (17 pages)
26 August 2014Registration of charge SC3475010001, created on 21 August 2014 (20 pages)
26 August 2014Registration of charge SC3475010002, created on 21 August 2014 (17 pages)
26 August 2014Registration of charge SC3475010003, created on 21 August 2014 (34 pages)
26 August 2014Registration of charge SC3475010001, created on 21 August 2014 (20 pages)
26 August 2014Registration of charge SC3475010003, created on 21 August 2014 (34 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Auditor's resignation (1 page)
22 August 2014Auditor's resignation (1 page)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division & section 175 12/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division & section 175 12/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 July 2014Full accounts made up to 31 December 2013 (18 pages)
17 July 2014Full accounts made up to 31 December 2013 (18 pages)
9 July 2014Appointment of Francisca Jane Wiggins as a director (2 pages)
9 July 2014Appointment of Francisca Jane Wiggins as a director (2 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Change of share class name or designation (2 pages)
12 February 2014Termination of appointment of John Woodley as a director (1 page)
12 February 2014Appointment of Timothy James Cornelius as a director (2 pages)
12 February 2014Director's details changed for Timothy James Cornelius on 12 February 2014 (2 pages)
12 February 2014Appointment of Timothy James Cornelius as a director (2 pages)
12 February 2014Termination of appointment of Kim Manley as a director (1 page)
12 February 2014Director's details changed for Timothy James Cornelius on 12 February 2014 (2 pages)
12 February 2014Appointment of Duncan Stuart Black as a director (2 pages)
12 February 2014Director's details changed for Duncan Stuart Black on 12 February 2014 (2 pages)
12 February 2014Termination of appointment of Kim Manley as a director (1 page)
12 February 2014Appointment of Duncan Stuart Black as a director (2 pages)
12 February 2014Director's details changed for Duncan Stuart Black on 12 February 2014 (2 pages)
12 February 2014Termination of appointment of John Woodley as a director (1 page)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 122.76
(19 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 122.76
(19 pages)
14 November 2013Termination of appointment of David Morgan as a director (1 page)
14 November 2013Termination of appointment of Charles Rankin as a director (1 page)
14 November 2013Termination of appointment of James Forbes as a director (1 page)
14 November 2013Appointment of John Anthony Clifford Woodley as a director (2 pages)
14 November 2013Termination of appointment of David Morgan as a director (1 page)
14 November 2013Termination of appointment of Clive Warden as a director (1 page)
14 November 2013Termination of appointment of Charles Rankin as a director (1 page)
14 November 2013Termination of appointment of Paul Evans as a director (1 page)
14 November 2013Termination of appointment of Clive Warden as a director (1 page)
14 November 2013Termination of appointment of James Forbes as a director (1 page)
14 November 2013Termination of appointment of Paul Evans as a director (1 page)
14 November 2013Appointment of John Anthony Clifford Woodley as a director (2 pages)
30 October 2013Annual return made up to 22 August 2013 with a full list of shareholders (26 pages)
30 October 2013Annual return made up to 22 August 2013 with a full list of shareholders (26 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (19 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2012Sub-division of shares on 2 April 2012 (8 pages)
29 June 2012Sub-division of shares on 2 April 2012 (8 pages)
29 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 122.760
(9 pages)
29 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 122.760
(9 pages)
29 June 2012Sub-division of shares on 2 April 2012 (8 pages)
22 June 2012Resolutions
  • RES13 ‐ Sud-division of shares 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
22 June 2012Resolutions
  • RES13 ‐ Sud-division of shares 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 March 2012Director's details changed for Clive John Warden on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Clive John Warden on 16 March 2012 (2 pages)
2 February 2012Appointment of James Alexander Forbes as a director (2 pages)
2 February 2012Appointment of James Alexander Forbes as a director (2 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (16 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (16 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (18 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (18 pages)
19 January 2011Appointment of Paul William Evans as a director (2 pages)
19 January 2011Appointment of Paul William Evans as a director (2 pages)
18 January 2011Termination of appointment of Edward Metcalfe as a director (1 page)
18 January 2011Termination of appointment of Edward Metcalfe as a director (1 page)
15 December 2010Appointment of David Howard Morgan as a director (2 pages)
15 December 2010Termination of appointment of Richard Usher as a director (1 page)
15 December 2010Termination of appointment of Richard Usher as a director (1 page)
15 December 2010Appointment of David Howard Morgan as a director (2 pages)
7 December 2010Particulars of variation of rights attached to shares (2 pages)
7 December 2010Particulars of variation of rights attached to shares (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 November 2010Appointment of Dr Edward Metcalfe as a director (3 pages)
4 November 2010Appointment of Dr Edward Metcalfe as a director (3 pages)
4 November 2010Termination of appointment of John Woodley as a director (2 pages)
4 November 2010Appointment of Charles Rankin as a director (3 pages)
4 November 2010Appointment of Clive John Warden as a director (3 pages)
4 November 2010Appointment of Richard Ian Usher as a director (2 pages)
4 November 2010Appointment of Clive John Warden as a director (3 pages)
4 November 2010Termination of appointment of John Woodley as a director (2 pages)
4 November 2010Appointment of Richard Ian Usher as a director (2 pages)
4 November 2010Appointment of Charles Rankin as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 110
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 110
(3 pages)
15 September 2010Director's details changed for John Anthony Clifford Woodley on 22 August 2010 (2 pages)
15 September 2010Director's details changed for John Anthony Clifford Woodley on 22 August 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Kim Manley on 22 August 2010 (2 pages)
15 September 2010Director's details changed for Kim Manley on 22 August 2010 (2 pages)
15 September 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 August 2010 (2 pages)
15 September 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 August 2010 (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 May 2010Company name changed york place (no.503) LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
25 May 2010Company name changed york place (no.503) LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
9 February 2010Appointment of Kim Manley as a director (3 pages)
9 February 2010Appointment of John Anthony Clifford Woodley as a director (3 pages)
9 February 2010Appointment of John Anthony Clifford Woodley as a director (3 pages)
9 February 2010Termination of appointment of Michael Smith as a director (2 pages)
9 February 2010Appointment of Kim Manley as a director (3 pages)
9 February 2010Termination of appointment of Michael Smith as a director (2 pages)
15 September 2009Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 15/09/2009 (1 page)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 15/09/2009 (1 page)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 April 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
2 April 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
31 March 2009Secretary appointed amicorp (uk) secretaries LIMITED (2 pages)
31 March 2009Secretary appointed amicorp (uk) secretaries LIMITED (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
5 November 2008Appointment terminated director morton fraser directors LIMITED (1 page)
5 November 2008Appointment terminated director morton fraser directors LIMITED (1 page)
5 November 2008Director appointed michael timothy smith (2 pages)
5 November 2008Director appointed michael timothy smith (2 pages)
22 August 2008Incorporation (15 pages)
22 August 2008Incorporation (15 pages)