SIVERS PHOTONICS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/08/2415 August 2024 Appointment of Vickram Ravikumar Vathulya as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of Anders Uno Storm as a director on 2024-08-14

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

12/04/2412 April 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Registration of charge SC2117590006, created on 2024-03-27

View Document

12/03/2412 March 2024 Satisfaction of charge SC2117590005 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

26/06/2326 June 2023 Appointment of Mr Andrew Mckee as a director on 2023-05-18

View Document

06/06/236 June 2023 Termination of appointment of William Mclaughlin as a director on 2023-05-18

View Document

31/05/2331 May 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2021-11-14

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-08-20

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

25/08/2125 August 2021 Statement of capital following an allotment of shares on 2021-08-20

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2017-11-14

View Document

10/08/2110 August 2021 Resolutions

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Second filing of Confirmation Statement dated 2018-11-14

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Change of details for Sivers Ima Holding Ab as a person with significant control on 2020-10-26

View Document

14/06/2114 June 2021 Satisfaction of charge SC2117590004 in full

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR WILLLIAM MCLAUGHLIN

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 14/11/18 Statement of Capital usd 519191.60

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 12/11/2018

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 15/12/17 STATEMENT OF CAPITAL USD 519191.60

View Document

10/01/1810 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1720 December 2017 ADOPT ARTICLES 15/12/2017

View Document

24/11/1724 November 2017 AUDITOR'S RESIGNATION

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 21/11/2017

View Document

16/11/1716 November 2017 Confirmation statement made on 2017-11-14 with updates

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 15/11/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVERS IMA HOLDING AB

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES JAMES DUFFY / 08/06/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR THOMAS CHARLES JAMES DUFFY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ANDERS UNO STORM

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ERIK FALLSTROM

View Document

23/05/1723 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 100 18/05/17 STATEMENT OF CAPITAL USD 591927.38

View Document

23/05/1723 May 2017 Statement of capital following an allotment of shares on 2017-05-18

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BAHRKE

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ERIK JONAS PETTER FALLSTROM

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 23/11/16 STATEMENT OF CAPITAL USD 271164.99 23/11/16 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASTINGS

View Document

27/06/1627 June 2016 AA03

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR BJÖRN NORRBOM

View Document

06/11/156 November 2015 DIRECTOR APPOINTED ROBERT GREEN

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIK FALLSTROM

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR BJÖRN NORRBOM

View Document

28/08/1528 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2117590004

View Document

28/08/1528 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2117590004

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/11/147 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/04/2014

View Document

03/10/143 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/04/2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O WRIGHT JOHNSTON & MACKENZIE 18 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1328 March 2013 ADOPT ARTICLES 15/03/2013

View Document

28/03/1328 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/12/1227 December 2012 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

View Document

04/12/124 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

31/07/1231 July 2012 ADOPT ARTICLES 15/07/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 23/02/2011

View Document

01/09/111 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O MACLAY MURRAY SPENS LLP 151 ST. VINCENT STREET GLASGOW G2 5NJ UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/02/1111 February 2011 08/02/11 STATEMENT OF CAPITAL USD 86203.59 08/02/11 STATEMENT OF CAPITAL GBP 100

View Document

05/08/105 August 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BLOCK 6.3, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP

View Document

17/01/1017 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 100 08/01/10 STATEMENT OF CAPITAL USD 73484.10

View Document

17/01/1017 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/109 January 2010 11/12/09 STATEMENT OF CAPITAL USD 73484.09 11/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/12/0914 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILHELM BAHRKE / 10/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED PETER WILHELM BAHRKE

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0922 May 2009 USD NC 61300/101180.76 15/05/09

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0922 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0818 November 2008 USD IC 31300/28300 23/10/08 USD SR [email protected]=3000

View Document

04/11/084 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/072 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/10/06; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 09/10/03; NO CHANGE OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 PARTIC OF MORT/CHARGE *****

View Document

19/12/0219 December 2002 RETURN MADE UP TO 09/10/02; CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0226 January 2002 US$ NC 0/61300 22/11/01

View Document

26/01/0226 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 COMPANY NAME CHANGED M M & S (2717) LIMITED CERTIFICATE ISSUED ON 08/12/00

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information