UKBizDB.co.uk

SIVERS PHOTONICS LIMITED

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

This company is commonly known as Sivers Photonics Limited. The company was founded 23 years ago and was given the registration number SC211759. The firm's registered office is in EDINBURGH. You can find them at 12/13 The Capital Building, St. Andrew Square, Edinburgh, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIVERS PHOTONICS LIMITED
Company Number:SC211759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Capital Building, 12/13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Corporate Secretary12 October 2012Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director18 May 2023Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director18 May 2017Active
8 Craigielea Crescent, Milngavie, Glasgow, G62 7PW

Secretary01 February 2002Active
1, St George Square, Glasgow, Great Britain, G2 1AL

Corporate Nominee Secretary25 September 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary09 October 2000Active
Eriksberg, Lidingo, Sweden,

Director15 May 2009Active
13 Kelvinside Terrace South, Glasgow, G20 6DW

Director01 February 2002Active
10 Manor Road, Glasgow, G14 9LG

Director28 November 2000Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director18 May 2017Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director13 April 2017Active
28 Phillimore Gardens, London, W8 7RE

Director20 December 2001Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director26 September 2015Active
Bugl Da La Nina 15, Samedan, Switzerland,

Director22 November 2001Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director01 January 2011Active
27 Stirling Drive, Bearsden, Glasgow, G61 4NT

Director28 November 2000Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director03 September 2019Active
12/13 The Capital Building, St. Andrew Square, Edinburgh, EH2 2AF

Director26 September 2015Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director09 October 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director09 October 2000Active

People with Significant Control

Sivers Semiconductors Ab
Notified on:18 May 2017
Status:Active
Country of residence:Sweden
Address:Box 1274, 164 29, Kista, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-15Capital

Second filing capital allotment shares.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-10Resolution

Resolution.

Download
2021-07-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-29Change of name

Legacy.

Download
2021-07-07Incorporation

Memorandum articles.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.