Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PERIGON SOLUTIONS LIMITED
Company Information for

PERIGON SOLUTIONS LIMITED

Fernbank, 4/2 Allanshaw Gardens, Hamilton, ML3 8NU,
Company Registration Number
SC246245
Private Limited Company
Active

Company Overview

About Perigon Solutions Ltd
PERIGON SOLUTIONS LIMITED was founded on 2003-03-24 and has its registered office in Hamilton. The organisation's status is listed as "Active". Perigon Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PERIGON SOLUTIONS LIMITED
 
Legal Registered Office
Fernbank
4/2 Allanshaw Gardens
Hamilton
ML3 8NU
Other companies in AB22
 
Filing Information
Company Number SC246245
Company ID Number SC246245
Date formed 2003-03-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB813751341  
Last Datalog update: 2024-05-07 09:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERIGON SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERIGON SOLUTIONS LIMITED
The following companies were found which have the same name as PERIGON SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERIGON SOLUTIONS HOLDINGS LIMITED Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU Active Company formed on the 2014-05-27
PERIGON SOLUTIONS INC. 421 7 AVENUE S.W. SUITE 3300 CALGARY Alberta T2P4K9 Inactive - Amalgamated Company formed on the 1998-09-28

Company Officers of PERIGON SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALEXANDER REID
Director 2003-04-10
STUART THOMSON
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MONAGHAN
Company Secretary 2003-04-10 2014-05-30
GRANT MONAGHAN
Director 2003-04-10 2014-05-30
PF & S (SECRETARIES) LIMITED
Company Secretary 2003-03-24 2003-04-10
PF & S (DIRECTORS) LIMITED
Director 2003-03-24 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALEXANDER REID PERIGON SOLUTIONS HOLDINGS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-03-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2024-03-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-19Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-09CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM Fernbank Allanshaw Gardens Hamilton ML3 8NU Scotland
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Davidson House Campus 1, Aberdeen Innovation Park Balgownie Road Aberdeen AB22 8GT
2021-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED DR DENIS SAUSSUS
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BASHFORTH
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR MARK BASHFORTH
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER REID
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr Stuart Thomson on 2016-08-01
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2462450001
2017-03-08MR05All of the property or undertaking has been released from charge for charge number SC2462450001
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 29/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 29/03/2016
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-30AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-30CH01Director's details changed for Mr Paul Alexander Reid on 2015-01-01
2015-03-04CH01Director's details changed for Mr Paul Alexander Reid on 2015-03-04
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2462450001
2014-07-28AP01DIRECTOR APPOINTED MR STUART THOMSON
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 16/07/2014
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MONAGHAN
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY GRANT MONAGHAN
2014-06-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-24AR0124/03/14 FULL LIST
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT A4, DAVIDSON HSE, CAMPUS 1, ABERDEEN SCIENCE & TECH PARK BRIDGE OF DON ABERDEEN AB22 8GT
2014-01-27AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2013-11-15AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-29AR0124/03/13 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-09AR0124/03/12 FULL LIST
2012-02-03SH0112/01/12 STATEMENT OF CAPITAL GBP 200.00
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24RES12VARYING SHARE RIGHTS AND NAMES
2012-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-24RES01ADOPT ARTICLES 12/01/2012
2012-01-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-16AR0124/03/11 FULL LIST
2010-07-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-03AR0124/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER REID / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT MONAGHAN / 01/01/2010
2010-01-22GAZ1FIRST GAZETTE
2010-01-20DISS40DISS40 (DISS40(SOAD))
2010-01-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL REID / 30/05/2008
2009-02-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-04363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-02225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-08-16363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 21,THE SOFTWARE CENTRE CAMPUS 2,ABERDEEN SCIENCE PARK BRIDGE OF DON ABERDEEN AB22 8GU
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/04
2004-05-21363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bSECRETARY RESIGNED
2003-04-17ELRESS80A AUTH TO ALLOT SEC 10/04/03
2003-04-17288bDIRECTOR RESIGNED
2003-04-17ELRESS386 DISP APP AUDS 10/04/03
2003-04-17ELRESS369(4) SHT NOTICE MEET 10/04/03
2003-04-1788(2)RAD 10/04/03--------- £ SI 1@1=1 £ IC 1/2
2003-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PERIGON SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-22
Fines / Sanctions
No fines or sanctions have been issued against PERIGON SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PERIGON SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PERIGON SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERIGON SOLUTIONS LIMITED
Trademarks
We have not found any records of PERIGON SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERIGON SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PERIGON SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PERIGON SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPERIGON SOLUTIONS LIMITEDEvent Date2010-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERIGON SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERIGON SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.