Advanced company searchLink opens in new window

CERES HOLOGRAPHICS LIMITED

Company number SC330746

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)
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2021 TM01 Termination of appointment of Ian Russell Redmond as a director on 27 October 2021
21 Sep 2021 TM01 Termination of appointment of Clive Gerald Scrivener as a director on 4 August 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2022
06 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 437.97
03 May 2021 AP01 Appointment of Mr Nathaniel Edington as a director on 1 May 2021
06 Apr 2021 AP01 Appointment of Mr John Seonaidh Macdonald as a director on 1 April 2021
05 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
01 Mar 2021 TM01 Termination of appointment of Anthony Lear as a director on 28 February 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 417.97
01 Oct 2020 AP01 Appointment of Mr Clive Gerald Scrivener as a director on 1 October 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2022
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2022
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 May 2019 PSC07 Cessation of Ian Russell Redmond as a person with significant control on 19 March 2018
30 Apr 2019 AD01 Registered office address changed from New Technology Centre North Haugh St. Andrews Fife KY16 9SR to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 30 April 2019
30 Apr 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 392.77
17 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
28 Aug 2018 AP01 Appointment of Mr Andrew James Cringean as a director on 24 August 2018
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017