About

Registered Number: SC392101
Date of Incorporation: 24/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW

 

Miigen (UK) Ltd was registered on 24 January 2011 with its registered office in Stirling, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIER, Campbell 18 May 2015 - 1
LEMMON, Craig John 24 January 2011 - 1
REYNOLDS, Eddie 24 January 2011 22 February 2017 1
REYNOLDS, Edward 18 May 2015 19 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
RESOLUTIONS - N/A 17 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2020
SH01 - Return of Allotment of shares 08 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 10 July 2019
SH01 - Return of Allotment of shares 06 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
SH01 - Return of Allotment of shares 28 December 2017
SH01 - Return of Allotment of shares 28 December 2017
SH01 - Return of Allotment of shares 18 December 2017
SH01 - Return of Allotment of shares 06 September 2017
RESOLUTIONS - N/A 21 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 02 December 2015
RESOLUTIONS - N/A 25 November 2015
CERTNM - Change of name certificate 25 November 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 June 2012
AA01 - Change of accounting reference date 18 June 2012
AR01 - Annual Return 26 January 2012
SH01 - Return of Allotment of shares 26 October 2011
NEWINC - New incorporation documents 24 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.