Background WavePink WaveYellow Wave

MEYGEN HOLDINGS LIMITED (Sc482709)

MEYGEN HOLDINGS LIMITED (SC482709) is an active UK company. incorporated on 22 July 2014. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEYGEN HOLDINGS LIMITED has been registered for 11 years.

Company Number
SC482709
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
26 Dublin Street, Edinburgh, EH3 6NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYGEN HOLDINGS LIMITED

MEYGEN HOLDINGS LIMITED is an active company incorporated on 22 July 2014 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEYGEN HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

SC482709

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TIDAL POWER SCOTLAND HOLDINGS LIMITED
From: 1 August 2014To: 14 December 2015
MUNROGATE LIMITED
From: 22 July 2014To: 1 August 2014
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: 30 July 2014To: 12 April 2017
4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 22 July 2014To: 30 July 2014
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Share Issue
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Funding Round
Oct 14
Loan Secured
Oct 14
Funding Round
Oct 14
Funding Round
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 14
Director Joined
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Left
Sept 15
Loan Secured
Sept 16
Funding Round
Jul 17
Loan Secured
Jun 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 22
Director Left
Jul 23
Director Joined
Sept 24
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 July 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 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 Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 August 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
21 August 2014
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Resolution
21 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
30 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Incorporation Company
22 July 2014
NEWINCIncorporation