VECTOR PHOTONICS LIMITED

Register to unlock more data on OkredoRegister

VECTOR PHOTONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC657341

Incorporation date

13/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4.05, Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow G20 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2020)
dot icon02/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon11/12/2025
Director's details changed for Mr Steven Peter Beaumount on 2025-12-11
dot icon11/12/2025
Appointment of Neill Gareth Ricketts as a director on 2025-12-10
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon10/12/2024
Particulars of variation of rights attached to shares
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Neil Paul Martin as a director on 2024-06-10
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon25/01/2024
Withdrawal of a person with significant control statement on 2024-01-25
dot icon25/01/2024
Notification of Foresight Group Llp as a person with significant control on 2024-01-23
dot icon25/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Resolutions
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Adrian Gilmour Meldrum as a director on 2023-07-11
dot icon18/04/2023
Appointment of Ms Anastasiia Sagaidachna as a director on 2023-03-30
dot icon17/04/2023
Termination of appointment of William Joseph Yost as a director on 2023-03-30
dot icon24/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon01/02/2023
Appointment of Mr Adrian Gilmour Meldrum as a director on 2023-01-26
dot icon24/01/2023
Appointment of Ms Susannah Jane Mcclintock as a director on 2023-01-24
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 4.05, Kelvin Campus West of Scotland Science Park Maryhill Road Glasgow G20 0SP on 2022-05-23
dot icon17/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon24/05/2021
Confirmation statement made on 2021-03-12 with updates
dot icon18/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon20/04/2021
Sub-division of shares on 2021-03-15
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Notification of a person with significant control statement
dot icon15/04/2021
Memorandum and Articles of Association
dot icon15/04/2021
Appointment of Mr William Joseph Yost as a director on 2021-04-05
dot icon15/04/2021
Appointment of Mr David Charles Newall Pratt as a director on 2021-04-05
dot icon15/04/2021
Cessation of Richard Taylor as a person with significant control on 2021-04-05
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon15/04/2021
Cessation of Gu Holdings Limited as a person with significant control on 2021-04-05
dot icon09/09/2020
Registered office address changed from No 11 the Square University Avenue Glasgow G12 8QQ United Kingdom to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2020-09-09
dot icon17/08/2020
Memorandum and Articles of Association
dot icon17/08/2020
Resolutions
dot icon13/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.04M
-
0.00
627.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Neill Gareth
Director
10/12/2025 - 24/04/2026
22
Taylor, Richard, Dr
Director
13/03/2020 - Present
-
Pratt, David Charles Newall
Director
05/04/2021 - Present
10
Martin, Neil Paul
Director
13/03/2020 - 10/06/2024
2
Meldrum, Adrian Gilmour
Director
26/01/2023 - 11/07/2023
3

Persons with Significant Control

3
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 VECTOR PHOTONICS LIMITED

VECTOR PHOTONICS LIMITED is an(a) Active company incorporated on 13/03/2020 with the registered office located at 4.05, Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow G20 0SP. There are currently 5 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 VECTOR PHOTONICS LIMITED?

toggle

VECTOR PHOTONICS LIMITED is currently Active. It was registered on 13/03/2020 .

Where is VECTOR PHOTONICS LIMITED located?

toggle

VECTOR PHOTONICS LIMITED is registered at 4.05, Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow G20 0SP.

What does VECTOR PHOTONICS LIMITED do?

toggle

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

What is the latest filing for VECTOR PHOTONICS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-12 with no updates.