Company NameMicrea Ltd
DirectorsPhilip Duggan and Danny Graham
Company StatusActive
Company NumberSC609483
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Philip Duggan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleResearch And Development
Country of ResidenceUnited Kingdom
Correspondence AddressMicrea Ltd (Unit 2) Mansfield Park
Unit 2
Hawick
TD9 8AL
Scotland
Director NameMr Danny Graham
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleResearch And Development
Country of ResidenceScotland
Correspondence AddressMicrea Ltd (Unit 2) Mansfield Park
Unit 2
Hawick
TD9 8AL
Scotland

Location

Registered AddressUnit 2 Weensland Mill
Weensland Road
Hawick
TD9 9PS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

16 January 2024Director's details changed for Mr Danny Graham on 16 January 2024 (2 pages)
16 January 2024Change of details for Mr Danny Graham as a person with significant control on 19 September 2023 (2 pages)
17 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
30 March 2023Amended micro company accounts made up to 31 October 2021 (5 pages)
28 February 2023Registered office address changed from Micrea Ltd High Street Hawick TD9 9EH Scotland to Micrea Ltd (Unit 2) Mansfield Park Unit 2 Hawick TD9 8AL on 28 February 2023 (1 page)
16 November 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
26 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 April 2022Registered office address changed from 5 5 Gogar Place Stirling FK7 0EZ Scotland to Micrea Ltd High Street Hawick TD9 9EH on 28 April 2022 (1 page)
5 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
2 September 2021Director's details changed for Mr Danny Graham on 20 August 2021 (2 pages)
10 August 2021Registered office address changed from 1F2/198 1F2 198 Dalry Road Edinburgh EH11 2ES Scotland to 5 5 Gogar Place Stirling FK7 0EZ on 10 August 2021 (1 page)
26 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 January 2021Registered office address changed from Unit 72, Evans Business Centre Earls Road Industrial Estate, Earls Road Grangemouth Stirlingshire FK3 8UU to 1F2/198 1F2 198 Dalry Road Edinburgh EH11 2ES on 18 January 2021 (1 page)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 November 2019Registered office address changed from Unit 72, Flexspace Earls Road Grangemouth Falkirk FK3 8UU to Unit 72, Evans Business Centre Earls Road Industrial Estate, Earls Road Grangemouth Stirlingshire FK3 8UU on 19 November 2019 (2 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (2 pages)
13 June 2019Registered office address changed from 5a Wallace Street Galston KA4 8HP Scotland to Unit 72, Flexspace Earls Road Grangemouth Falkirk FK3 8UU on 13 June 2019 (2 pages)
18 April 2019Registered office address changed from 10 Empire Gate Shotts ML7 5DH United Kingdom to 5a Wallace Street Galston KA4 8HP on 18 April 2019 (2 pages)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)