Active
Company Information for PERIGON SOLUTIONS HOLDINGS LIMITED
Fernbank, 4/2 Allanshaw Gardens, Hamilton, ML3 8NU,
|
Company Registration Number
SC478506
Private Limited Company
Active |
Company Name | |
---|---|
PERIGON SOLUTIONS HOLDINGS LIMITED | |
Legal Registered Office | |
Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU Other companies in AB22 | |
Company Number | SC478506 | |
---|---|---|
Company ID Number | SC478506 | |
Date formed | 2014-05-27 | |
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 | 2024-05-27 | |
Return next due | 2025-06-10 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-30 08:54:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN ARMOUR |
||
PAUL ALEXANDER REID |
||
STUART THOMSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SESMOS LIMITED | Director | 2013-03-22 | CURRENT | 2011-03-22 | Dissolved 2015-07-24 | |
SPACE STUDENT LIVING LIMITED | Director | 2011-06-03 | CURRENT | 2010-11-10 | Dissolved 2016-12-09 | |
MATHIESONS BAKERIES LIMITED | Director | 2009-07-30 | CURRENT | 1958-03-31 | Dissolved 2014-12-01 | |
PERIGON SOLUTIONS LIMITED | Director | 2003-04-10 | CURRENT | 2003-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM Fernbank Allanshaw Gardens Hamilton ML3 8NU Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/21 FROM Davidson House Campus 1 Aberdeen Innovation Park Balgownie Road Aberdeen AB22 8GT | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PSC05 | Change of details for Ikon Science Ltd as a person with significant control on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR DENIS SAUSSUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BASHFORTH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
SH01 | 17/12/18 STATEMENT OF CAPITAL GBP 123.28 | |
PSC02 | Notification of Ikon Science Ltd as a person with significant control on 2018-12-17 | |
PSC07 | CESSATION OF PAUL ALEXANDER REID AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK BASHFORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER REID | |
SH08 | Change of share class name or designation | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-09-08 GBP 100 | |
CAP-SS | Solvency Statement dated 14/08/17 | |
RES06 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 29/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 29/03/2016 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/15 TO 31/12/14 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ARMOUR | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 25/07/14 | |
RES13 | SUBDIVISION: 90 A & 10 B ORD @£1 NOW 9K A ORD & 1K B ORD @£0.01 25/07/2014 | |
RES01 | ADOPT ARTICLES 25/07/2014 | |
AP01 | DIRECTOR APPOINTED MR STUART THOMSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 16/07/2014 | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PERIGON SOLUTIONS HOLDINGS LIMITED are:
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. |