About

Registered Number: SC346786
Date of Incorporation: 08/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: MR RUPERT BAYFIELD, 29 Oxgangs Road, Edinburgh, EH10 7BE

 

Meningioma Uk was founded on 08 August 2008 and are based in Edinburgh, it's status is listed as "Active". The companies directors are listed as Pybus, Ella, Batt, Caroline, Bayfield, Rupert Henry Brice, Mansi, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYBUS, Ella 08 August 2008 - 1
BATT, Caroline 08 August 2008 05 April 2010 1
BAYFIELD, Rupert Henry Brice 01 October 2009 15 July 2014 1
MANSI, Paul 08 August 2008 05 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
DS01 - Striking off application by a company 18 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 21 May 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 09 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
TM01 - Termination of appointment of director 22 May 2010
AD01 - Change of registered office address 22 May 2010
AA - Annual Accounts 06 May 2010
RESOLUTIONS - N/A 06 April 2010
MEM/ARTS - N/A 06 April 2010
AA01 - Change of accounting reference date 28 March 2010
DISS40 - Notice of striking-off action discontinued 23 March 2010
AP01 - Appointment of director 22 March 2010
AR01 - Annual Return 22 March 2010
GAZ1 - First notification of strike-off action in London Gazette 18 December 2009
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.