Skylark Lasers Limited

DataGardener
skylark lasers limited
live
Small

Skylark Lasers Limited

sc445554Private Limited With Share Capital

Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH42HS
Incorporated

20/03/2013

Company Age

13 years

Directors

5

Employees

20

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Skylark Lasers Limited (sc445554) is a private limited with share capital incorporated on 20/03/2013 (13 years old) and registered in edinburgh, EH42HS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Skylark lasers limited is an agile photonics company committed to providing quality, service and value. using proprietary bramms technology, skylark develops light you can trust - as ultra-reliable, high performance, single-frequency dpss lasers, used in a wide range of demanding applications, inclu...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 20/03/2013
EH42HS
20 employees

Financial Overview

Total Assets

£3.91M

Liabilities

£936.5K

Net Assets

£2.97M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£858.7K

Key Metrics

20

Employees

5

Directors

97

Shareholders

5

Patents

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2025
Resolution
Category:Resolution
Date:20-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Capital Allotment Shares
Category:Capital
Date:20-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2025
Capital Allotment Shares
Category:Capital
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Resolution
Category:Resolution
Date:18-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2025
Capital Allotment Shares
Category:Capital
Date:17-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Resolution
Category:Resolution
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2023
Capital Allotment Shares
Category:Capital
Date:28-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Resolution
Category:Resolution
Date:21-04-2023
Capital Allotment Shares
Category:Capital
Date:21-04-2023
Memorandum Articles
Category:Incorporation
Date:22-03-2023
Resolution
Category:Resolution
Date:22-03-2023
Capital Allotment Shares
Category:Capital
Date:22-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Resolution
Category:Resolution
Date:21-12-2022
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Resolution
Category:Resolution
Date:29-11-2022
Capital Allotment Shares
Category:Capital
Date:29-11-2022
Capital Return Purchase Own Shares
Category:Capital
Date:09-11-2022
Capital Cancellation Shares
Category:Capital
Date:08-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-08-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Memorandum Articles
Category:Incorporation
Date:16-08-2022
Resolution
Category:Resolution
Date:16-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2022
Resolution
Category:Resolution
Date:11-04-2022
Capital Allotment Shares
Category:Capital
Date:11-04-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:05-04-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:05-04-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:05-04-2022
Capital Allotment Shares
Category:Capital
Date:04-04-2022
Resolution
Category:Resolution
Date:04-04-2022
Resolution
Category:Resolution
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Capital Allotment Shares
Category:Capital
Date:04-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-02-2022
Capital Allotment Shares
Category:Capital
Date:13-12-2021
Capital Allotment Shares
Category:Capital
Date:26-11-2021
Resolution
Category:Resolution
Date:26-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Capital Allotment Shares
Category:Capital
Date:14-05-2020
Capital Alter Shares Subdivision
Category:Capital
Date:17-04-2020
Resolution
Category:Resolution
Date:17-04-2020
Capital Allotment Shares
Category:Capital
Date:15-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Capital Allotment Shares
Category:Capital
Date:13-02-2019
Resolution
Category:Resolution
Date:13-02-2019
Capital Allotment Shares
Category:Capital
Date:11-01-2019
Resolution
Category:Resolution
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2018
Capital Allotment Shares
Category:Capital
Date:04-09-2017
Resolution
Category:Resolution
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2017

Innovate Grants

9

This company received a grant of £468467.0 for Infrastructure Productivitynsors For Infrastructure Productivity, Situational Awareness And Seeing The Invisible. The project started on 01/11/2018 and ended on 31/12/2021.

This company received a grant of £238279.0 for Praseodymium Laser Architecture Investigation And Demonstrator (Plaid). The project started on 01/05/2017 and ended on 30/04/2019.

+7 more grants available

Import / Export

Imports
12 Months10
60 Months49
Exports
12 Months9
60 Months45

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date02/03/2026
Latest Accounts31/12/2025

Trading Addresses

Suite 2, Ground Floor, Orchard Brae House, Edinburgh, Eh4 2Hs, EH42HSRegistered
Ratho Park, Phase 1 88 Glasgow Road, Ratho Station, Edinburgh, Midlothian, EH288PP
Ratho Park, 1 88 Glasgow Road, Glasgow Road, Newbridge, Midlothian, EH288PP
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, Eh4 2Hs, EH42HSRegistered
Ratho Park, 1 88 Glasgow Road, Glasgow Road, Newbridge, Midlothian, EH288PP

Contact

01312812778
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH42HS