Advanced company searchLink opens in new window

MIRONID LIMITED

Company number SC476430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement documents considered 31/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 AP01 Appointment of Dr Neil Wilkie as a director on 31 May 2016
10 Jun 2016 AP01 Appointment of Mr Sinclair Dunlop as a director on 31 May 2016
20 May 2016 TM01 Termination of appointment of Miles Douglas Houslay as a director on 14 May 2016
13 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4.393982
02 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
02 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
01 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 4.39
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2016
21 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3.8241
21 Apr 2015 AD01 Registered office address changed from Torrey Pines Prieston Road Bridge of Weir Renfrewshire PA11 3AJ Scotland to Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH on 21 April 2015
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 3.83
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2016
12 Dec 2014 SH02 Sub-division of shares on 4 December 2014
11 Dec 2014 AP01 Appointment of Dr Paul Barton Rodgers as a director on 5 December 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted