SIVERS PHOTONICS LIMITED

Register to unlock more data on OkredoRegister

SIVERS PHOTONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211759

Incorporation date

09/10/2000

Size

Full

Contacts

Registered address

Registered address

C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2021)
dot icon26/03/2026
Registration of charge SC2117590007, created on 2026-03-11
dot icon12/03/2026
Satisfaction of charge SC2117590006 in full
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon20/11/2025
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 12/13 the Capital Building St. Andrew Square Edinburgh EH2 2AF to C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB on 2025-11-20
dot icon14/11/2025
Termination of appointment of Vickram Ravikumar Vathulya as a director on 2025-11-10
dot icon14/11/2025
Appointment of Michael Small as a director on 2025-11-10
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon15/08/2024
Appointment of Vickram Ravikumar Vathulya as a director on 2024-08-14
dot icon15/08/2024
Termination of appointment of Anders Uno Storm as a director on 2024-08-14
dot icon21/06/2024
Resolutions
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon12/04/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Registration of charge SC2117590006, created on 2024-03-27
dot icon12/03/2024
Satisfaction of charge SC2117590005 in full
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon28/12/2023
Resolutions
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon26/06/2023
Appointment of Mr Andrew Mckee as a director on 2023-05-18
dot icon06/06/2023
Termination of appointment of William Mclaughlin as a director on 2023-05-18
dot icon31/05/2023
Full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-08-20
dot icon14/02/2023
Second filing of Confirmation Statement dated 2021-11-14
dot icon23/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, William
Director
03/09/2019 - 18/05/2023
3
Mckee, Andrew, Dr
Director
18/05/2023 - Present
2
Storm, Anders Uno
Director
18/05/2017 - 14/08/2024
1
Vathulya, Vickram Ravikumar
Director
14/08/2024 - 10/11/2025
-
Small, Michael
Director
10/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIVERS PHOTONICS LIMITED

SIVERS PHOTONICS LIMITED is an(a) Active company incorporated on 09/10/2000 with the registered office located at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIVERS PHOTONICS LIMITED?

toggle

SIVERS PHOTONICS LIMITED is currently Active. It was registered on 09/10/2000 .

Where is SIVERS PHOTONICS LIMITED located?

toggle

SIVERS PHOTONICS LIMITED is registered at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB.

What does SIVERS PHOTONICS LIMITED do?

toggle

SIVERS PHOTONICS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for SIVERS PHOTONICS LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge SC2117590007, created on 2026-03-11.