Advanced company searchLink opens in new window

MOFGEN LIMITED

Company number SC454706

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Feb 2019 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR to 7 Queen's Gardens Aberdeen AB15 4YD on 9 January 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-21
21 Jun 2018 TM01 Termination of appointment of Yvonne Davies as a director on 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
30 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
29 Mar 2017 AP01 Appointment of Dr Yvonne Davies as a director on 29 March 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
18 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 21.9212
14 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That for the purposes of section 175 of the companies act 2006, the directors shall have the power to authorise any matter which would or might otherwise constitute or give rise to a breach of duty of a director under that section to avoid a situation in which he has or can have, a direct or indirect interest that conflicts or possibly may conflict, with the interests of the company. 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 21.9212
10 Nov 2016 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 3 November 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 15.0252
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/11/2016
  • ANNOTATION Second Filing The information on the form SH01 has been replaced again by a second filing on 18/11/2016
02 Nov 2016 SH08 Change of share class name or designation
31 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 15.0252
21 Oct 2016 SH02 Sub-division of shares on 19 September 2016
21 Oct 2016 SH02 Statement of capital on 10 September 2016
  • GBP 4
05 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 20/09/2016
03 Oct 2016 AP04 Appointment of Thorntons Law Llp as a secretary on 3 October 2016
26 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates