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)
01 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
20 May 2011 AP01 Appointment of Ms Gillian Elizabeth Hastings as a director
25 Mar 2011 AD01 Registered office address changed from C/O Maclay Murray Spens Llp 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 25 March 2011
15 Feb 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • USD 86,203.59
  • GBP 100
05 Aug 2010 466(Scot) Alterations to floating charge 1
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 2
03 Mar 2010 AD01 Registered office address changed from Block 6.3, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP on 3 March 2010
17 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
  • USD 73,484.10
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • USD 73,484.09
  • GBP 100
14 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
11 Dec 2009 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 10 December 2009
11 Dec 2009 CH01 Director's details changed for Peter Wilhelm Bahrke on 10 December 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 288a Director appointed peter wilhelm bahrke
22 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2009 123 Usd nc 61300/101180.76\15/05/09
22 May 2009 88(3) Particulars of contract relating to shares
22 May 2009 88(2) Ad 15/05/09\usd si 2907000@0.01=29070\usd ic 28300/57370\
22 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2008 169 Usd ic 31300/28300\23/10/08\usd sr 300000@0.01=3000\
04 Nov 2008 363a Return made up to 09/10/08; full list of members