Company NameMeygen Holdings Limited
Company StatusActive
Company NumberSC482709
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Previous NamesMunrogate Limited and Tidal Power Scotland Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Matthew Hirst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr David Gerard Taaffe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(5 years, 9 months after company formation)
Appointment Duration4 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Duncan Stuart Black
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Watten Estate Road
Singapore
287583
Director NameMr Timothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2014(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (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
Appointed30 July 2014(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 22 March 2021)
RoleCompany Director
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(7 months, 3 weeks 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
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed22 July 2014(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed30 July 2014(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week 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
11 June 2019Delivered on: 17 June 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
20 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 9 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 23 September 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 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (49 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
10 July 2023Termination of appointment of James Lamb Wilson as a director on 30 June 2023 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (48 pages)
10 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 April 2022Registration of charge SC4827090009, created on 30 March 2022 (14 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)
4 October 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
27 August 2021Confirmation statement made on 22 July 2021 with no updates (3 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 2021Termination of appointment of Timothy James Cornelius as a director on 22 March 2021 (1 page)
29 March 2021Termination of appointment of Francisca Jane Wiggins 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 2021Appointment of Mr Simon Matthew Hirst as a director on 25 March 2021 (2 pages)
6 January 2021Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages)
19 November 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
21 September 2020Confirmation statement made on 22 July 2020 with no updates (3 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)
21 August 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 June 2019Registration of charge SC4827090008, created on 11 June 2019 (18 pages)
2 August 2018Director's details changed for Ms Francisca Jane Wiggins on 2 August 2018 (2 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 July 2018Group of companies' accounts made up to 31 December 2017 (38 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)
11 October 2017Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Francisca Jane Wiggins on 11 October 2017 (2 pages)
11 October 2017Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Francisca Jane Wiggins on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages)
11 October 2017Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
26 July 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 730,935.67
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 730,935.67
(3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (5 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)
13 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
30 September 2016Registration of charge SC4827090007, created on 20 September 2016 (18 pages)
30 September 2016Registration of charge SC4827090007, created on 20 September 2016 (18 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 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)
5 February 2016Group of companies' accounts made up to 31 December 2014 (39 pages)
5 February 2016Group of companies' accounts made up to 31 December 2014 (39 pages)
26 January 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
26 January 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
14 December 2015Company name changed tidal power scotland holdings LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
14 December 2015Company name changed tidal power scotland holdings LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
25 September 2015Director's details changed for Ms Francisca Jane Wiggins on 21 September 2015 (2 pages)
25 September 2015Director's details changed for Ms Francisca Jane Wiggins on 21 September 2015 (2 pages)
25 September 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
19 August 2015Director's details changed for Jim Wilson on 18 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Timothy James Cornelius on 18 August 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 717,935.67
(8 pages)
19 August 2015Director's details changed for Mr Timothy James Cornelius on 18 August 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 717,935.67
(8 pages)
19 August 2015Director's details changed for Jim Wilson on 18 August 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 717,935.67
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 717,935.67
(4 pages)
9 April 2015Registration of charge SC4827090006, created on 8 April 2015 (18 pages)
9 April 2015Registration of charge SC4827090006, created on 8 April 2015 (18 pages)
9 April 2015Registration of charge SC4827090006, created on 8 April 2015 (18 pages)
2 April 2015Appointment of Jim Wilson as a director on 11 March 2015 (3 pages)
2 April 2015Appointment of Jim Wilson as a director on 11 March 2015 (3 pages)
24 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 700,753.85
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 700,753.85
(4 pages)
23 December 2014Registration of charge SC4827090005, created on 17 December 2014 (18 pages)
23 December 2014Registration of charge SC4827090005, created on 17 December 2014 (18 pages)
11 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 626,119.42
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 626,119.42
(4 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
(13 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 625,119.42
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 625,119.42
(4 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
(13 pages)
7 October 2014Registration of charge SC4827090004 (18 pages)
7 October 2014Registration of charge SC4827090004 (18 pages)
7 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1.00
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1.00
(4 pages)
23 September 2014Registration of charge SC4827090003 (19 pages)
23 September 2014Registration of charge SC4827090003 (19 pages)
26 August 2014Registration of charge SC4827090001 (17 pages)
26 August 2014Registration of charge SC4827090002 (19 pages)
26 August 2014Registration of charge SC4827090001 (17 pages)
26 August 2014Registration of charge SC4827090002 (19 pages)
21 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
21 August 2014Resolutions
  • RES13 ‐ Sub-division & section 175 & resolutions approved ratified & pursuant to article 8.2(a) company shall have the power and authority to issue and allot 15/08/2014
(1 page)
21 August 2014Sub-division of shares on 12 August 2014 (5 pages)
21 August 2014Resolutions
  • RES13 ‐ Sub-division & section 175 & resolutions approved ratified & pursuant to article 8.2(a) company shall have the power and authority to issue and allot 15/08/2014
(1 page)
21 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
21 August 2014Sub-division of shares on 12 August 2014 (5 pages)
1 August 2014Company name changed munrogate LIMITED\certificate issued on 01/08/14
  • CONNOT ‐
(3 pages)
1 August 2014Company name changed munrogate LIMITED\certificate issued on 01/08/14
  • CONNOT ‐
(3 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(1 page)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(1 page)
30 July 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 90a George Street Edinburgh EH2 3DF on 30 July 2014 (1 page)
30 July 2014Appointment of Ms Francisca Jane Wiggins as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Ms Francisca Jane Wiggins as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Timothy James Cornelius as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Duncan Stuart Black as a director on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 90a George Street Edinburgh EH2 3DF on 30 July 2014 (1 page)
30 July 2014Appointment of Capita Company Secretarial Services Limited as a secretary on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Timothy James Cornelius as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Capita Company Secretarial Services Limited as a secretary on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Mr Duncan Stuart Black as a director on 30 July 2014 (2 pages)
22 July 2014Incorporation (23 pages)
22 July 2014Incorporation (23 pages)