MIRONID LIMITED

Arbuthnott Building (Hamnett Wing) Arbuthnott Building (Hamnett Wing), Glasgow, G4 0RE, Scotland
StatusACTIVE
Company No.SC476430
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

MIRONID LIMITED is an active private limited company with number SC476430. It was incorporated 10 years, 1 month, 4 days ago, on 29 April 2014. The company address is Arbuthnott Building (Hamnett Wing) Arbuthnott Building (Hamnett Wing), Glasgow, G4 0RE, Scotland.



Company Fillings

Notification of a person with significant control statement

Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Dr Daniela Couto

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Epidarex Capital Ii, L.P.

Cessation date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Capital : 92.8579 GBP

Date: 2023-08-21

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 01 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 91.1853 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Oskar Slotboom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Dr Daniela Couto

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-19

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-30

Capital : 55.8485 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-01-01

Officer name: Sofinnova Partners

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Capital : 55.2115 GBP

Date: 2021-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 49.3353 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Capital : 42.963 GBP

Date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2020

Action Date: 14 Mar 2020

Category: Address

Type: AD01

New address: Arbuthnott Building (Hamnett Wing) 161 Cathedral Street Glasgow G4 0RE

Change date: 2020-03-14

Old address: Sipbs, John Arbuthnott Building (Hamnett Wing) 161 Cathedral Street Glasgow G4 0RE Scotland

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Capital : 39.7496 GBP

Date: 2019-12-23

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 36.5366 GBP

Date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH

New address: Sipbs, John Arbuthnott Building (Hamnett Wing) 161 Cathedral Street Glasgow G4 0RE

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elaine Verne Jones

Appointment date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Barton Rodgers

Termination date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Ann Roper

Appointment date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinclair Dunlop

Termination date: 2019-08-28

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Aug 2019

Action Date: 18 Mar 2019

Category: Capital

Type: RP04SH01

Capital : 27.9105 GBP

Date: 2019-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital cancellation shares

Date: 15 May 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH06

Capital : 27.5166 GBP

Date: 2019-03-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-18

Capital : 27.9105 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Capital : 27.7095 GBP

Date: 2019-02-08

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 26.7027 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Capital : 20.4502 GBP

Date: 2018-09-24

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sofinnova Partners

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Oskar Slotboom

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 19.515 GBP

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 19.5149 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Dr Michael Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2016

Action Date: 10 Jun 2016

Category: Capital

Type: RP04SH01

Date: 2016-06-10

Capital : 9.1201 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2016

Action Date: 10 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 9.1201 GBP

Date: 2016-06-10

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sinclair Dunlop

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neil Wilkie

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 8.789182 GBP

Date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 10 May 2016

Category: Capital

Type: SH01

Capital : 9.1201 GBP

Date: 2016-05-10

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 10 May 2016

Category: Capital

Type: SH01

Capital : 9.118782 GBP

Date: 2016-05-10

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Douglas Houslay

Termination date: 2016-05-14

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neil Wilkie

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mr Sinclair Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-14

Officer name: Miles Douglas Houslay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Second filing of form with form type

Date: 02 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 02 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Capital : 4.39 GBP

Date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: Torrey Pines Prieston Road Bridge of Weir Renfrewshire PA11 3AJ Scotland

New address: Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-04

Capital : 3.83 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Barton Rodgers

Appointment date: 2014-12-05

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MIRAGE TELEVISION PRODUCTIONS LTD

23B WINDSOR STREET,EDINBURGH,EH7 5LA

Number:SC403161
Status:ACTIVE
Category:Private Limited Company

MSJS EVENTS LIMITED

TRIDENT ENTERPRISE CENTRE HARMONIZE COLLECTIVE,BRADFORD,BD5 0LN

Number:11245485
Status:ACTIVE
Category:Private Limited Company

ONAC CONSULTING & TRAINING LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11741440
Status:ACTIVE
Category:Private Limited Company

ROSEACRE PRIMARY ACADEMY

ROSEACRE PRIMARY ACADEMY,BLACKPOOL,FY4 2PF

Number:08221228
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPECTRUM INSPECTION SERVICES LIMITED

4, ST. JAMES COURT,STOURBRIDGE,DY8 3QG

Number:06912467
Status:ACTIVE
Category:Private Limited Company

TEC UK TRADING LIMITED

SUITE 89, 275 NEW NORTH ROAD,LONDON,N1 7AA

Number:11851033
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