Background WavePink WaveYellow Wave

CERES HOLOGRAPHICS LIMITED (SC330746)

CERES HOLOGRAPHICS LIMITED (SC330746) is an active UK company. incorporated on 11 September 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CERES HOLOGRAPHICS LIMITED has been registered for 18 years. Current directors include CRINGEAN, Andrew James, LEAR, Anthony, MACDONALD, John Seonaidh and 1 others.

Company Number
SC330746
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CRINGEAN, Andrew James, LEAR, Anthony, MACDONALD, John Seonaidh, TRAVERS, Andrew Keith Buchanan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERES HOLOGRAPHICS LIMITED

CERES HOLOGRAPHICS LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CERES HOLOGRAPHICS LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

SC330746

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CERES IMAGING LIMITED
From: 11 September 2007To: 12 May 2015
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 30 April 2019To: 2 August 2021
New Technology Centre North Haugh St. Andrews Fife KY16 9SR
From: 9 June 2011To: 30 April 2019
14 City Quay Dundee Tayside DD1 3JA
From: 11 September 2007To: 9 June 2011
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Nov 09
Funding Round
Mar 10
Funding Round
Dec 10
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 12
Director Left
Mar 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Dec 14
Director Joined
Feb 15
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Apr 18
Director Joined
Aug 18
Funding Round
Dec 18
Owner Exit
May 19
Director Joined
Sept 20
Funding Round
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
May 21
Funding Round
May 21
Director Left
Sept 21
Director Left
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Owner Exit
Jun 22
Funding Round
Oct 22
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Dec 24
Director Joined
Dec 25
Funding Round
Mar 26
24
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 30 Apr 2019

CRINGEAN, Andrew James

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1964
Director
Appointed 24 Aug 2018

LEAR, Anthony

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1947
Director
Appointed 19 Dec 2025

MACDONALD, John Seonaidh

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1970
Director
Appointed 01 Apr 2021

TRAVERS, Andrew Keith Buchanan

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1962
Director
Appointed 15 Jan 2016

MACPHERSON, Keren Aline

Resigned
Struthers Barns, CuparKY15 5PL
Secretary
Appointed 11 Sept 2007
Resigned 23 Feb 2009

EDINGTON, Nathaniel

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born July 1969
Director
Appointed 01 May 2021
Resigned 07 Nov 2024

LEAR, Anthony

Resigned
125 Princes Street, EdinburghEH2 4AD
Born June 1947
Director
Appointed 01 Sept 2014
Resigned 28 Feb 2021

MACPHERSON, Keren Aline

Resigned
Struthers Barns, CuparKY15 5PL
Born June 1966
Director
Appointed 11 Sept 2007
Resigned 23 Feb 2009

MALCOLM, Graeme Peter Alexander, Dr

Resigned
Locherlour, By CrieffPH7 4JS
Born September 1968
Director
Appointed 02 Mar 2009
Resigned 03 Mar 2014

REDMOND, Ian Russell

Resigned
Peat Inn, CuparKY15 5LH
Born July 1963
Director
Appointed 11 Sept 2007
Resigned 27 Oct 2021

SCRIVENER, Clive Gerald

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born April 1966
Director
Appointed 01 Oct 2020
Resigned 04 Aug 2021

Persons with significant control

2

0 Active
2 Ceased

Scottish Enterprise

Ceased
Waterloo Street, GlasgowG2 6HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 11 Sept 2016
Ceased 15 Nov 2021

Mr Ian Russell Redmond

Ceased
125 Princes Street, EdinburghEH2 4AD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 11 Sept 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

119

Resolution
2 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Resolution
3 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
31 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Resolution
1 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Memorandum Articles
14 December 2021
MAMA
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
10 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Resolution
22 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2010
CC04CC04
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
14 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
122122
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Incorporation Company
11 September 2007
NEWINCIncorporation