Advanced company searchLink opens in new window

SIVERS PHOTONICS LIMITED

Company number SC211759

Filter by category

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)
16 Oct 2015 TM01 Termination of appointment of Erik Jonas Petter Fallstrom as a director on 26 September 2015
28 Aug 2015 466(Scot) Alterations to floating charge SC2117590004
28 Aug 2015 466(Scot) Alterations to floating charge 3
18 Aug 2015 MR01 Registration of charge SC2117590004, created on 11 August 2015
09 Mar 2015 AA Accounts for a small company made up to 30 June 2014
07 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
  • USD 304,500.81
03 Oct 2014 CH04 Secretary's details changed for Wjm Secretaries Limited on 15 April 2014
03 Oct 2014 CH04 Secretary's details changed for Wjm Secretaries Limited on 15 April 2014
27 Mar 2014 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie 18 Charlotte Square Edinburgh Midlothian EH2 4DF on 27 March 2014
25 Mar 2014 AA Accounts for a small company made up to 30 June 2013
06 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
  • USD 304,500.81
17 May 2013 MR04 Satisfaction of charge 2 in full
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 3
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Dec 2012 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 2
04 Dec 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
17 Oct 2012 AP04 Appointment of Wjm Secretaries Limited as a secretary
17 Oct 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
17 Oct 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL on 17 October 2012
31 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
04 Nov 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 23 February 2011