UKBizDB.co.uk

PILGRIM SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pilgrim Systems Limited. The company was founded 45 years ago and was given the registration number SC066475. The firm's registered office is in EDINBURGH. You can find them at Atholl Exchange, 6 Canning Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PILGRIM SYSTEMS LIMITED
Company Number:SC066475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1978
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Princes Street, Edinburgh, Scotland, EH2 2ER

Director14 September 2018Active
The Thomson Reuters Building,, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director28 June 2019Active
The Rowans Cookston Road, Portlethan, Aberdeen, AB12 4PT

Secretary14 October 1991Active
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF

Secretary06 December 2011Active
21, Alva Street, Edinburgh, EH2 4PS

Secretary10 July 2013Active
96 Commercial Quay, Leith, Edinburgh, EH6 6LL

Secretary13 October 2005Active
62 Palmerston Place, Edinburgh, EH12 5AY

Secretary-Active
21, Alva Street, Edinburgh, EH2 4PS

Director23 October 2015Active
96 Commercial Quay, Leith, Edinburgh, EH6 6LL

Director01 February 2006Active
78/6 Orchard Brae Avenue, Edinburgh, EH4 2GA

Director23 July 1999Active
21, Alva Street, Edinburgh, EH2 4PS

Director14 March 2013Active
21, Alva Street, Edinburgh, EH2 4PS

Director01 October 2018Active
96 Commercial Quay, Leith, Edinburgh, EH6 6LL

Director-Active
21 Redwell Place, Alloa, FK10 2BT

Director-Active
6 Temasek Blv, 41-05 Suntel City Tower Four, Singapore, FOREIGN

Director23 July 1999Active
Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

Director02 October 2019Active
The Rowans Cookston Road, Portlethan, Aberdeen, AB12 4PT

Director14 October 1991Active
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF

Director06 December 2011Active
101 North Tayside Road, Bieldside, Aberdeen,

Director-Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director13 December 2012Active
96 Commercial Quay, Leith, Edinburgh, EH6 6LL

Director01 October 2007Active
2nd, Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director06 December 2011Active
62 Palmerston Place, Edinburgh, EH12 5AY

Director01 March 1990Active
10 Fraser Avenue, High Overtoun, Dumbarton, Glasgow, G82 3LS

Director01 March 1990Active
1 Station Loan, Edinburgh, EH14 7AW

Director01 May 2000Active
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF

Director06 December 2011Active
21, Alva Street, Edinburgh, EH2 4PS

Director13 December 2012Active
18 Balfern Grove, Chiswick, London, W4 2JX

Director01 March 2006Active
96 Commercial Quay, Leith, Edinburgh, EH6 6LL

Director19 November 1996Active

People with Significant Control

Tr Organisation 1
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 1 Mark Square, London, United Kingdom, EC2A 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rufeta Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Ogier Corporate Services (Jersey) Limited, Ogier House, St. Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-21Gazette

Gazette filings brought up to date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-04-30Capital

Capital allotment shares.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-11-28Capital

Capital statement capital company with date currency figure.

Download
2018-11-28Capital

Legacy.

Download
2018-11-28Insolvency

Legacy.

Download
2018-11-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.