Mialgae Ltd EDINBURGH


Founded in 2016, Mialgae, classified under reg no. SC544670 is an active company. Currently registered at First Floor EH3 8RY, Edinburgh the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 7 directors, namely Shreekanth R., Johann P. and Robert M. and others. Of them, Douglas M. has been with the company the longest, being appointed on 6 September 2016 and Shreekanth R. has been with the company for the least time - from 4 April 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mialgae Ltd Address / Contact

Office Address First Floor
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC544670
Date of Incorporation Tue, 6th Sep 2016
Industry Research and experimental development on biotechnology
Industry Remediation activities and other waste management services
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Shreekanth R.

Position: Director

Appointed: 04 April 2023

Johann P.

Position: Director

Appointed: 29 July 2022

Robert M.

Position: Director

Appointed: 12 February 2021

Simon B.

Position: Director

Appointed: 27 September 2018

Anthony S.

Position: Director

Appointed: 30 May 2018

Andrew C.

Position: Director

Appointed: 21 July 2017

Douglas M.

Position: Director

Appointed: 06 September 2016

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Douglas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Douglas M.

Notified on 6 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth46 542      
Balance Sheet
Cash Bank On Hand   532 828313 182981 4851 261 619
Current Assets68 982461 19851 250569 442552 3841 334 1551 617 668
Debtors2 421  36 614239 202352 670356 049
Net Assets Liabilities46 542412 593167 207546 212523 4911 583 6682 102 446
Property Plant Equipment   132 970116 704813 2661 366 803
Cash Bank In Hand66 561      
Net Assets Liabilities Including Pension Asset Liability46 542      
Reserves/Capital
Shareholder Funds46 542      
Other
Accumulated Depreciation Impairment Property Plant Equipment   138 993249 134300 574424 413
Average Number Employees During Period  45202435
Creditors34 81027 80455 49559 47565 659318 657392 792
Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 861 
Disposals Intangible Assets      3 679
Disposals Property Plant Equipment    6 42739 8211 305 841
Fixed Assets7 7419 199199 952132 970116 704816 9451 366 803
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     20 000 
Increase From Depreciation Charge For Year Property Plant Equipment    110 14182 301123 839
Intangible Assets     3 679 
Intangible Assets Gross Cost     3 679 
Net Current Assets Liabilities72 813433 3944 245509 967486 7251 015 4981 224 876
Property Plant Equipment Gross Cost   271 963365 8381 113 8401 791 216
Total Additions Including From Business Combinations Intangible Assets     3 679 
Total Additions Including From Business Combinations Property Plant Equipment    100 302767 8231 983 217
Total Assets Less Current Liabilities80 554442 593195 707642 937603 4291 832 4432 591 679
Total Increase Decrease From Revaluations Property Plant Equipment     20 000 
Accruals Deferred Income34 012      
Creditors Due Within One Year784      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 615      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address First Floor 9 Haymarket Square Edinburgh EH3 8RY. Change occurred on 2023-09-27. Company's previous address: Dentons Uk & Middle East Llp One Quartermile 15 Lauriston Place Edinburgh EH3 9EP Scotland.
filed on: 27th, September 2023
Free Download (1 page)

Company search