About

Registered Number: SC476430
Date of Incorporation: 29/04/2014 (10 years ago)
Company Status: Active
Registered Address: Arbuthnott Building (Hamnett Wing), 161 Cathedral Street, Glasgow, G4 0RE,

 

Established in 2014, Mironid Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are 5 directors listed as Jones, Elaine Verne, Dr, Slotboom, Oskar, Wilkie, Neil, Dr, Sofinnova Partners, Dunlop, Sinclair for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Elaine Verne, Dr 28 August 2019 - 1
SLOTBOOM, Oskar 24 September 2018 - 1
WILKIE, Neil, Dr 31 May 2016 - 1
SOFINNOVA PARTNERS 24 September 2018 - 1
DUNLOP, Sinclair 31 May 2016 28 August 2019 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CS01 - N/A 15 May 2020
SH01 - Return of Allotment of shares 27 March 2020
AD01 - Change of registered office address 14 March 2020
RESOLUTIONS - N/A 16 January 2020
SH01 - Return of Allotment of shares 10 January 2020
SH01 - Return of Allotment of shares 10 January 2020
AD01 - Change of registered office address 07 January 2020
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
RP04SH01 - N/A 12 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 22 May 2019
SH06 - Notice of cancellation of shares 15 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2019
SH08 - Notice of name or other designation of class of shares 12 April 2019
SH03 - Return of purchase of own shares 12 April 2019
SH01 - Return of Allotment of shares 05 April 2019
SH01 - Return of Allotment of shares 12 February 2019
SH01 - Return of Allotment of shares 01 November 2018
SH01 - Return of Allotment of shares 08 October 2018
RESOLUTIONS - N/A 01 October 2018
AP02 - Appointment of corporate director 27 September 2018
AP01 - Appointment of director 27 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 May 2018
AA01 - Change of accounting reference date 27 February 2018
RESOLUTIONS - N/A 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 07 November 2017
SH01 - Return of Allotment of shares 11 September 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 28 November 2016
RP04SH01 - N/A 03 October 2016
RP04SH01 - N/A 03 October 2016
SH01 - Return of Allotment of shares 23 June 2016
SH01 - Return of Allotment of shares 23 June 2016
RESOLUTIONS - N/A 23 June 2016
RESOLUTIONS - N/A 23 June 2016
RESOLUTIONS - N/A 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
SH01 - Return of Allotment of shares 23 June 2016
SH08 - Notice of name or other designation of class of shares 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 13 May 2016
RP04 - N/A 02 February 2016
RP04 - N/A 02 February 2016
AA - Annual Accounts 01 February 2016
SH01 - Return of Allotment of shares 29 July 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 April 2015
SH01 - Return of Allotment of shares 12 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2014
AP01 - Appointment of director 11 December 2014
RESOLUTIONS - N/A 25 November 2014
NEWINC - New incorporation documents 29 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.