UKBizDB.co.uk

CERES HOLOGRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceres Holographics Limited. The company was founded 16 years ago and was given the registration number SC330746. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CERES HOLOGRAPHICS LIMITED
Company Number:SC330746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary30 April 2019Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director24 August 2018Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 May 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 April 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director15 January 2016Active
The Granary, Struthers Barns, Craigrothie, Cupar, KY15 5PL

Secretary11 September 2007Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director01 September 2014Active
The Granary, Struthers Barns, Craigrothie, Cupar, KY15 5PL

Director11 September 2007Active
Escullion, Locherlour, Ochtertyre, By Crieff, PH7 4JS

Director02 March 2009Active
Drumhead Cottage, Peat Inn, Cupar, United Kingdom, KY15 5LH

Director11 September 2007Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 October 2020Active

People with Significant Control

Scottish Enterprise
Notified on:11 September 2016
Status:Active
Country of residence:Scotland
Address:50, Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ian Russell Redmond
Notified on:11 September 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-11-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.