MEYGEN LIMITED
EDINBURGH YORK PLACE (NO.503) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG
Company number SC347501
Status Active
Incorporation Date 22 August 2008
Company Type Private Limited Company
Address FOURTH FLOOR EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, UNITED KINGDOM, EH3 9QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Statement of capital following an allotment of shares on 1 September 2016 GBP 179.63 ; Registration of charge SC3475010006, created on 3 August 2016. The most likely internet sites of MEYGEN LIMITED are www.meygen.co.uk, and www.meygen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Meygen Limited is a Private Limited Company. The company registration number is SC347501. Meygen Limited has been working since 22 August 2008. The present status of the company is Active. The registered address of Meygen Limited is Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh United Kingdom Eh3 9qg. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CORNELIUS, Timothy James is a Director of the company. WIGGINS, Francisca Jane is a Director of the company. WILSON, James Lamb is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Secretary AMICORP (UK) SECRETARIES LIMITED has been resigned. Director BLACK, Duncan Stuart has been resigned. Director EVANS, Paul William has been resigned. Director FORBES, James Alexander has been resigned. Director MANLEY, Kim has been resigned. Director METCALFE, Edward, Dr has been resigned. Director MORGAN, David Howard has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. Director RANKIN, Charles has been resigned. Director SMITH, Michael Timothy has been resigned. Director USHER, Richard Ian has been resigned. Director WARDEN, Clive John has been resigned. Director WOODLEY, John Anthony Clifford has been resigned. Director WOODLEY, John Anthony Clifford has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 August 2015

Director
CORNELIUS, Timothy James
Appointed Date: 12 February 2014
49 years old

Director
WIGGINS, Francisca Jane
Appointed Date: 09 July 2014
42 years old

Director
WILSON, James Lamb
Appointed Date: 11 March 2015
67 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 18 February 2009
Appointed Date: 22 August 2008

Secretary
AMICORP (UK) SECRETARIES LIMITED
Resigned: 17 August 2015
Appointed Date: 02 February 2009

Director
BLACK, Duncan Stuart
Resigned: 08 September 2015
Appointed Date: 12 February 2014
55 years old

Director
EVANS, Paul William
Resigned: 31 October 2013
Appointed Date: 07 December 2010
72 years old

Director
FORBES, James Alexander
Resigned: 31 October 2013
Appointed Date: 05 November 2010
79 years old

Director
MANLEY, Kim
Resigned: 12 February 2014
Appointed Date: 13 January 2010
63 years old

Director
METCALFE, Edward, Dr
Resigned: 07 December 2010
Appointed Date: 21 October 2010
78 years old

Director
MORGAN, David Howard
Resigned: 31 October 2013
Appointed Date: 10 December 2010
73 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 30 October 2008
Appointed Date: 22 August 2008

Director
RANKIN, Charles
Resigned: 31 October 2013
Appointed Date: 21 October 2010
64 years old

Director
SMITH, Michael Timothy
Resigned: 13 January 2010
Appointed Date: 23 October 2008
68 years old

Director
USHER, Richard Ian
Resigned: 10 December 2010
Appointed Date: 21 October 2010
54 years old

Director
WARDEN, Clive John
Resigned: 31 October 2013
Appointed Date: 21 October 2010
66 years old

Director
WOODLEY, John Anthony Clifford
Resigned: 12 February 2014
Appointed Date: 31 October 2013
66 years old

Director
WOODLEY, John Anthony Clifford
Resigned: 21 October 2010
Appointed Date: 13 January 2010
66 years old

Persons With Significant Control

Hsbc Corporate Trustee Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Meygen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

MEYGEN LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 179.63

15 Aug 2016
Registration of charge SC3475010006, created on 3 August 2016
28 Jul 2016
Director's details changed for Mr Timothy James Cornelius on 1 July 2016
13 Jul 2016
Full accounts made up to 31 December 2015
...
... and 81 more events
31 Mar 2009
Registered office changed on 31/03/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
31 Mar 2009
Secretary appointed amicorp (uk) secretaries LIMITED
05 Nov 2008
Director appointed michael timothy smith
05 Nov 2008
Appointment terminated director morton fraser directors LIMITED
22 Aug 2008
Incorporation

MEYGEN LIMITED Charges

3 August 2016
Charge code SC34 7501 0006
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
6 January 2015
Charge code SC34 7501 0005
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tenant's interest in the parts of seabed, inner sound…
19 September 2014
Charge code SC34 7501 0004
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Quoys farm, canisbay - CTH5707…
21 August 2014
Charge code SC34 7501 0003
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
21 August 2014
Charge code SC34 7501 0002
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains floating charge…
21 August 2014
Charge code SC34 7501 0001
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…