MEYGEN HOLDINGS LIMITED: Filings
Overview
| Company Name | MEYGEN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC482709 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MEYGEN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Change of details for Tidal Power Scotland Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Appointment of Mr Brian Francis Monaghan as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Graham Matthew Reid on Jul 24, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 49 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Lamb Wilson as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC4827090009, created on Mar 30, 2022 | 14 pages | MR01 | ||
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 Feb 02, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Graham Matthew Reid on Apr 09, 2021 | 2 pages | CH01 | ||
Appointment of Mr. Graham Matthew Reid as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Gerard Taaffe as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Appointment of Mr Simon Matthew Hirst as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Francisca Jane Wiggins as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Timothy James Cornelius as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0