CERES HOLOGRAPHICS LIMITED
Overview
Company Name | CERES HOLOGRAPHICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC330746 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CERES HOLOGRAPHICS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CERES HOLOGRAPHICS LIMITED located?
Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CERES HOLOGRAPHICS LIMITED?
Company Name | From | Until |
---|---|---|
CERES IMAGING LIMITED | Sep 11, 2007 | Sep 11, 2007 |
What are the latest accounts for CERES HOLOGRAPHICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CERES HOLOGRAPHICS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for CERES HOLOGRAPHICS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 13 pages | AA | ||||||||||||||||||||||
Termination of appointment of Nathaniel Edington as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 24, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 29, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 29, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 10, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Andrew Keith Buchanan Travers on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Andrew Keith Buchanan Travers on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Sep 11, 2019 | 4 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Sep 11, 2020 | 4 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Jun 01, 2022 | 4 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Sep 11, 2021 | 4 pages | RP04CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 14 pages | AA | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Who are the officers of CERES HOLOGRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
CRINGEAN, Andrew James | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | Director | 130144800001 | ||||||||
MACDONALD, John Seonaidh | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | Chairman | 252357810001 | ||||||||
TRAVERS, Andrew Keith Buchanan | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | Company Director | 49335800004 | ||||||||
MACPHERSON, Keren Aline | Secretary | Struthers Barns Craigrothie KY15 5PL Cupar The Granary Fife | British | 124396790003 | ||||||||||
EDINGTON, Nathaniel | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | Ceo | 239433770001 | ||||||||
LEAR, Anthony | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Scotland | British | Director | 137199300001 | ||||||||
MACPHERSON, Keren Aline | Director | Struthers Barns Craigrothie KY15 5PL Cupar The Granary Fife | Scotland | British | Home Maker | 124396790003 | ||||||||
MALCOLM, Graeme Peter Alexander, Dr | Director | Locherlour Ochtertyre PH7 4JS By Crieff Escullion Perthshire | United Kingdom | British | Physicist | 158856770001 | ||||||||
REDMOND, Ian Russell | Director | Peat Inn KY15 5LH Cupar Drumhead Cottage Fife United Kingdom | Scotland | British | Engineer | 124396800002 | ||||||||
SCRIVENER, Clive Gerald | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | Company Director | 116990890001 |
Who are the persons with significant control of CERES HOLOGRAPHICS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Scottish Enterprise | Sep 11, 2016 | Waterloo Street G2 6HQ Glasgow 50 Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Ian Russell Redmond | Sep 11, 2016 | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for CERES HOLOGRAPHICS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0