PILGRIM SYSTEMS LIMITED
Overview
| Company Name | PILGRIM SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC066475 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PILGRIM SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PILGRIM SYSTEMS LIMITED located?
| Registered Office Address | 83 Princes Street EH2 2ER Edinburgh Lothian Region Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILGRIM SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILGRIM SYSTEMS PLC | Aug 05, 1988 | Aug 05, 1988 |
| PILGRIM BUSINESS SYSTEMS P L C | Apr 08, 1986 | Apr 08, 1986 |
| PILGRIM BUSINESS MACHINES LIMITED | Nov 29, 1978 | Nov 29, 1978 |
What are the latest accounts for PILGRIM SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PILGRIM SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for PILGRIM SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Kimberley Major on Feb 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Wayne David Rowell on Feb 24, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG to 83 Princes Street Edinburgh Lothian Region EH2 2ER on Mar 31, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mrs Kimberley Major on Dec 04, 2020 | 2 pages | CH01 | ||
Termination of appointment of Sarah Goudy as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Registered office address changed from 21 Alva Street Edinburgh EH2 4PS to Atholl Exchange 6 Canning Street Edinbrugh EH3 8EG on Feb 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Wayne David Rowell as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Appointment of Ms Sarah Goudy as a director on Oct 02, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Who are the officers of PILGRIM SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAJOR, Kimberley | Director | Canada Square E14 5AQ London 5 England | England | British | 250671310002 | |||||
| ROWELL, Wayne David | Director | Canada Square E14 5AQ London 5 England | England | British | 260452530001 | |||||
| GRANT, Colin Alexander | Secretary | The Rowans Cookston Road Portlethan AB12 4PT Aberdeen | British | 108606110001 | ||||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | 165356710001 | |||||||
| JENNER, Susan Louise | Secretary | Alva Street EH2 4PS Edinburgh 21 | 179744900001 | |||||||
| MCCLOSKEY, Michael | Secretary | 96 Commercial Quay Leith EH6 6LL Edinburgh | Scottish | 108339790003 | ||||||
| MURRAY, Nicholas John | Secretary | 62 Palmerston Place EH12 5AY Edinburgh | British | 1008470002 | ||||||
| BECKER-SMITH, Cassandra | Director | Alva Street EH2 4PS Edinburgh 21 | England | British | 202202200001 | |||||
| BOYLE, Robin | Director | 96 Commercial Quay Leith EH6 6LL Edinburgh | Scotland | British | 112885210002 | |||||
| BOYLE, Robin | Director | 78/6 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian | British | 65871590002 | ||||||
| CAMPBELL, Helen Elizabeth | Director | Alva Street EH2 4PS Edinburgh 21 | England | British | 131325100001 | |||||
| CORBIN, Stuart Nicholas | Director | Alva Street EH2 4PS Edinburgh 21 | England | British | 86551230002 | |||||
| CUMMINGS, James Cook | Director | 96 Commercial Quay Leith EH6 6LL Edinburgh | Scotland | British | 1008490003 | |||||
| CURRIE, James Henderson Macrae | Director | 21 Redwell Place FK10 2BT Alloa Clackmannanshire | British | 1008480001 | ||||||
| FRASER, David John | Director | 6 Temasek Blv 41-05 Suntel City Tower Four FOREIGN Singapore 038986 | British | 38663350002 | ||||||
| GOUDY, Sarah | Director | 6 Canning Street EH3 8EG Edinburgh Atholl Exchange | United Kingdom | British | 263379450001 | |||||
| GRANT, Colin Alexander | Director | The Rowans Cookston Road Portlethan AB12 4PT Aberdeen | Scotland | British | 108606110001 | |||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | England | British | 66509940001 | |||||
| HORTON, Graham Denis | Director | 101 North Tayside Road Bieldside Aberdeen | British | 1008500001 | ||||||
| JENNER, Susan Louise | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 45156020002 | |||||
| KENNEDY, Colin Cameron | Director | 96 Commercial Quay Leith EH6 6LL Edinburgh | Scotland | British | 124881270002 | |||||
| MITCHLEY, David Martin | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 146369720001 | |||||
| MURRAY, Nicholas John | Director | 62 Palmerston Place EH12 5AY Edinburgh | British | 1008470002 | ||||||
| PATON, Ronald James Morton | Director | 10 Fraser Avenue, High Overtoun Dumbarton G82 3LS Glasgow Strathclyde | United Kingdom | British | 80872050001 | |||||
| PLACIDO, Benny | Director | 1 Station Loan EH14 7AW Edinburgh Midlothian | United Kingdom | British | 117607930001 | |||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | British | 89797290001 | |||||
| THORN, Peter | Director | Alva Street EH2 4PS Edinburgh 21 | United Kingdom | British | 150009250002 | |||||
| THORPE, David | Director | 18 Balfern Grove Chiswick W4 2JX London | British | 85456530001 | ||||||
| WALLACE, Michael Weir | Director | 96 Commercial Quay Leith EH6 6LL Edinburgh | United Kingdom | British | 50322370002 |
Who are the persons with significant control of PILGRIM SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tr Organisation 1 | Apr 06, 2016 | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rufeta Unlimited | Apr 06, 2016 | Ogier House The Esplanade JE4 9WG St. Helier Ogier Corporate Services (Jersey) Limited Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0