Background WavePink WaveYellow Wave

MEYGEN PLC (SC347501)

MEYGEN PLC (SC347501) is an active UK company. incorporated on 22 August 2008. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEYGEN PLC has been registered for 17 years. Current directors include HIRST, Simon Matthew, MONAGHAN, Brian Francis, REID, Graham Matthew and 1 others.

Company Number
SC347501
Status
active
Type
plc
Incorporated
22 August 2008
Age
17 years
Address
26 Dublin Street, Edinburgh, EH3 6NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIRST, Simon Matthew, MONAGHAN, Brian Francis, REID, Graham Matthew, TAAFFE, David Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYGEN PLC

MEYGEN PLC is an active company incorporated on 22 August 2008 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEYGEN PLC was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC347501

PLC Company

Age

17 Years

Incorporated 22 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MEYGEN LIMITED
From: 25 May 2010To: 14 June 2019
YORK PLACE (NO.503) LIMITED
From: 22 August 2008To: 25 May 2010
Contact
Address

26 Dublin Street Edinburgh, EH3 6NN,

Previous Addresses

Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom
From: 12 April 2017To: 2 February 2022
90a George Street Edinburgh EH2 3DF
From: 2 October 2015To: 12 April 2017
27 Lauriston Street Edinburgh EH3 9DQ
From: 22 August 2008To: 2 October 2015
Timeline

59 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 12
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Share Issue
Oct 14
Funding Round
Jan 15
Loan Secured
Jan 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Oct 15
Loan Secured
Aug 16
Funding Round
Sept 16
Capital Update
Jun 19
Funding Round
Jun 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Director Left
Jul 23
Loan Secured
May 24
Director Joined
Sept 24
11
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Apr 2020

HIRST, Simon Matthew

Active
Dublin Street, EdinburghEH3 6NN
Born October 1967
Director
Appointed 25 Mar 2021

MONAGHAN, Brian Francis

Active
Dublin Street, EdinburghEH3 6NN
Born April 1968
Director
Appointed 03 Jul 2024

REID, Graham Matthew

Active
Dublin Street, EdinburghEH3 6NN
Born January 1962
Director
Appointed 25 Mar 2021

TAAFFE, David Gerard

Active
Dublin Street, EdinburghEH3 6NN
Born November 1980
Director
Appointed 25 Mar 2021

AMICORP (UK) SECRETARIES LIMITED

Resigned
Floor, LondonEC3N 3AE
Corporate secretary
Appointed 02 Feb 2009
Resigned 17 Aug 2015

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 17 Aug 2015
Resigned 30 Apr 2020

MORTON FRASER SECRETARIES LIMITED

Resigned
Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 22 Aug 2008
Resigned 18 Feb 2009

BLACK, Duncan Stuart

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born June 1970
Director
Appointed 12 Feb 2014
Resigned 08 Sept 2015

CORNELIUS, Timothy James

Resigned
Edinburgh Quay 2, EdinburghEH3 9QG
Born September 1976
Director
Appointed 12 Feb 2014
Resigned 22 Mar 2021

EVANS, Paul William

Resigned
Floor, London
Born April 1953
Director
Appointed 07 Dec 2010
Resigned 31 Oct 2013

FORBES, James Alexander

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born August 1946
Director
Appointed 05 Nov 2010
Resigned 31 Oct 2013

MANLEY, Kim

Resigned
Floor, LondonEC3N 3AE
Born September 1962
Director
Appointed 13 Jan 2010
Resigned 12 Feb 2014

METCALFE, Edward, Dr

Resigned
Lauriston Place, EdinburghEH3 9HQ
Born October 1947
Director
Appointed 21 Oct 2010
Resigned 07 Dec 2010

MORGAN, David Howard

Resigned
Floor 5, LondonEC3N 3AE
Born May 1952
Director
Appointed 10 Dec 2010
Resigned 31 Oct 2013

RANKIN, Charles

Resigned
Lauriston Place, EdinburghEH3 9HQ
Born September 1961
Director
Appointed 21 Oct 2010
Resigned 31 Oct 2013

SMITH, Michael Timothy

Resigned
60 Staveley Road, LondonW4 3HU
Born March 1957
Director
Appointed 23 Oct 2008
Resigned 13 Jan 2010

USHER, Richard Ian

Resigned
Lauriston Place, EdinburghEH3 9HQ
Born August 1971
Director
Appointed 21 Oct 2010
Resigned 10 Dec 2010

WARDEN, Clive John

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born August 1959
Director
Appointed 21 Oct 2010
Resigned 31 Oct 2013

WIGGINS, Francisca Jane

Resigned
Edinburgh Quay 2, EdinburghEH3 9QG
Born December 1983
Director
Appointed 09 Jul 2014
Resigned 22 Mar 2021

WILSON, James Lamb

Resigned
Dublin Street, EdinburghEH3 6NN
Born November 1958
Director
Appointed 11 Mar 2015
Resigned 30 Jun 2023

WOODLEY, John Anthony Clifford

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1959
Director
Appointed 31 Oct 2013
Resigned 12 Feb 2014

WOODLEY, John Anthony Clifford

Resigned
Floor, LondonEC3N 3AE
Born October 1959
Director
Appointed 13 Jan 2010
Resigned 21 Oct 2010

MORTON FRASER DIRECTORS LIMITED

Resigned
Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 22 Aug 2008
Resigned 30 Oct 2008

Persons with significant control

2

139 Fountainbridge, EdinburghEH3 9QG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Accounts Balance Sheet
14 June 2019
BSBS
Auditors Statement
14 June 2019
AUDSAUDS
Auditors Report
14 June 2019
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
14 June 2019
CERT5CERT5
Re Registration Memorandum Articles
14 June 2019
MARMAR
Resolution
14 June 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
14 June 2019
RR01RR01
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 June 2019
SH19Statement of Capital
Legacy
7 June 2019
SH20SH20
Legacy
7 June 2019
CAP-SSCAP-SS
Resolution
7 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
19 January 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 October 2014
RESOLUTIONSResolutions
Resolution
10 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
22 August 2014
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
22 August 2014
AUDAUD
Resolution
18 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
11 March 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
7 December 2010
SH10Notice of Particulars of Variation
Resolution
18 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Resolution
23 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Incorporation Company
22 August 2008
NEWINCIncorporation