MYELOMA UK

22 Logie Mill Logie Mill 22 Logie Mill Logie Mill, Edinburgh, EH7 4HG
StatusACTIVE
Company No.SC190563
Category
Incorporated23 Oct 1998
Age25 years, 6 months, 28 days
JurisdictionScotland

SUMMARY

MYELOMA UK is an active with number SC190563. It was incorporated 25 years, 6 months, 28 days ago, on 23 October 1998. The company address is 22 Logie Mill Logie Mill 22 Logie Mill Logie Mill, Edinburgh, EH7 4HG.



Company Fillings

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judy Frances Dewinter

Appointment date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John, Lawrence Linnett

Termination date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mrs Karen Melanie Paul

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Frank Joseph Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-07

Officer name: Miss Polly Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-07

Officer name: Mr Kevin John Craik

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Chant

Appointment date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Andrea Abrahams

Appointment date: 2021-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Dr Fenella Mai Willis

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Mr Paul Michael Brocklehurst

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John, Lawrence Linnett

Appointment date: 2021-04-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Marc Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: David Allmond

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Lee Appleton

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Rentoul Montgomery

Cessation date: 2021-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Diane Kerby

Cessation date: 2021-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Joseph Chapman

Cessation date: 2021-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Gordon

Cessation date: 2021-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-27

Psc name: Laura Diane Kerby

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Dr Karthik Arumugam Ramasamy

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-27

Psc name: Alexander Rentoul Montgomery

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-27

Officer name: Mr Alexander Rentoul Montgomery

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-21

Psc name: Judy Frances Dewinter

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-14

Officer name: Mrs Sarah Louise Henshaw

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Blair

Termination date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Marie Haley

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Frances Dewinter

Termination date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Vivien De Gunzburg

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hunter Jackson

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atul Mehta

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adrian Cook

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric William Low

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company

Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Cook

Termination date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Jeffrey Solomon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Frank Joseph Chapman

Appointment date: 2016-01-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Baron Vivien De Gunzburg

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Morgan

Termination date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: Broughton House 31 Dunedin Street Edinburgh EH7 4JG

Change date: 2015-03-02

New address: 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Graham Hunter Jackson

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Dr Mark Adrian Cook

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart William Gordon Smith

Termination date: 2014-01-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-21

Officer name: Ms Lee Appleton

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-30

Officer name: Josephine Dobrin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allmond

Appointment date: 2013-02-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-24

Officer name: Mr Marc Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Patrick Hunt

Termination date: 2012-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bradshaw

Termination date: 2011-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcallister

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Bradshaw

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stuart William Gordon Smith

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Littner

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Blair

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Green

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Allon

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gareth John Morgan

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Peter Charles Patrick Hunt

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josephine Dobrin

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Andrew Leitch Mcallister

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Marc Allon

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Dr Atul Mehta

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Dr Jeff Solomon

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judy Frances Dewinter

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Dr Gordon Cook

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Jacqueline Elaine Green

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr jeff solomon

Documents

View document PDF


Some Companies

AFTERGLO LTD

64 PARK STREET,CAMBERLEY,GU15 3PT

Number:11096070
Status:ACTIVE
Category:Private Limited Company

APG SECURITY SOLUTIONS LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:09348066
Status:ACTIVE
Category:Private Limited Company

EMPE BUILDING SERVICES LTD

158 UXBRIDGE ROAD,LONDON,W13 8SB

Number:09771641
Status:ACTIVE
Category:Private Limited Company

ISO COMPLIANCE LIMITED

6 BROOMBRIGGS ROAD,LEICESTER,LE3 9QN

Number:08219302
Status:ACTIVE
Category:Private Limited Company

ROMA HAIR & BEAUTY LTD

1084 TOLLCROSS ROAD,GLASGOW,G32 8UN

Number:SC478717
Status:ACTIVE
Category:Private Limited Company

SAFECLEAR LIMITED

4 GRATWICKE ROAD,READING,RG30 4TT

Number:08959696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source