PILGRIM SYSTEMS LIMITED

PILGRIM SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePILGRIM SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC066475
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PILGRIM SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILGRIM SYSTEMS PLCAug 05, 1988Aug 05, 1988
    PILGRIM BUSINESS SYSTEMS P L CApr 08, 1986Apr 08, 1986
    PILGRIM BUSINESS MACHINES LIMITEDNov 29, 1978Nov 29, 1978

    What are the latest accounts for PILGRIM SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PILGRIM SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for PILGRIM SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Kimberley Major on Feb 14, 2020

    2 pagesCH01

    Director's details changed for Mr Wayne David Rowell on Feb 24, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mrs Kimberley Major on Dec 04, 2020

    2 pagesCH01

    Termination of appointment of Sarah Goudy as a director on Oct 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 14, 2019 with updates

    4 pagesCS01

    Appointment of Mr Wayne David Rowell as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Ms Sarah Goudy as a director on Oct 02, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019

    1 pagesTM01

    Who are the officers of PILGRIM SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJOR, Kimberley
    Canada Square
    E14 5AQ London
    5
    England
    Director
    Canada Square
    E14 5AQ London
    5
    England
    EnglandBritish250671310002
    ROWELL, Wayne David
    Canada Square
    E14 5AQ London
    5
    England
    Director
    Canada Square
    E14 5AQ London
    5
    England
    EnglandBritish260452530001
    GRANT, Colin Alexander
    The Rowans Cookston Road
    Portlethan
    AB12 4PT Aberdeen
    Secretary
    The Rowans Cookston Road
    Portlethan
    AB12 4PT Aberdeen
    British108606110001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    165356710001
    JENNER, Susan Louise
    Alva Street
    EH2 4PS Edinburgh
    21
    Secretary
    Alva Street
    EH2 4PS Edinburgh
    21
    179744900001
    MCCLOSKEY, Michael
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    Secretary
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    Scottish108339790003
    MURRAY, Nicholas John
    62 Palmerston Place
    EH12 5AY Edinburgh
    Secretary
    62 Palmerston Place
    EH12 5AY Edinburgh
    British1008470002
    BECKER-SMITH, Cassandra
    Alva Street
    EH2 4PS Edinburgh
    21
    Director
    Alva Street
    EH2 4PS Edinburgh
    21
    EnglandBritish202202200001
    BOYLE, Robin
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    Director
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    ScotlandBritish112885210002
    BOYLE, Robin
    78/6 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Director
    78/6 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    British65871590002
    CAMPBELL, Helen Elizabeth
    Alva Street
    EH2 4PS Edinburgh
    21
    Director
    Alva Street
    EH2 4PS Edinburgh
    21
    EnglandBritish131325100001
    CORBIN, Stuart Nicholas
    Alva Street
    EH2 4PS Edinburgh
    21
    Director
    Alva Street
    EH2 4PS Edinburgh
    21
    EnglandBritish86551230002
    CUMMINGS, James Cook
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    Director
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    ScotlandBritish1008490003
    CURRIE, James Henderson Macrae
    21 Redwell Place
    FK10 2BT Alloa
    Clackmannanshire
    Director
    21 Redwell Place
    FK10 2BT Alloa
    Clackmannanshire
    British1008480001
    FRASER, David John
    6 Temasek Blv
    41-05 Suntel City Tower Four
    FOREIGN Singapore
    038986
    Director
    6 Temasek Blv
    41-05 Suntel City Tower Four
    FOREIGN Singapore
    038986
    British38663350002
    GOUDY, Sarah
    6 Canning Street
    EH3 8EG Edinburgh
    Atholl Exchange
    Director
    6 Canning Street
    EH3 8EG Edinburgh
    Atholl Exchange
    United KingdomBritish263379450001
    GRANT, Colin Alexander
    The Rowans Cookston Road
    Portlethan
    AB12 4PT Aberdeen
    Director
    The Rowans Cookston Road
    Portlethan
    AB12 4PT Aberdeen
    ScotlandBritish108606110001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    EnglandBritish66509940001
    HORTON, Graham Denis
    101 North Tayside Road
    Bieldside
    Aberdeen
    Director
    101 North Tayside Road
    Bieldside
    Aberdeen
    British1008500001
    JENNER, Susan Louise
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish45156020002
    KENNEDY, Colin Cameron
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    Director
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    ScotlandBritish124881270002
    MITCHLEY, David Martin
    Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish146369720001
    MURRAY, Nicholas John
    62 Palmerston Place
    EH12 5AY Edinburgh
    Director
    62 Palmerston Place
    EH12 5AY Edinburgh
    British1008470002
    PATON, Ronald James Morton
    10 Fraser Avenue, High Overtoun
    Dumbarton
    G82 3LS Glasgow
    Strathclyde
    Director
    10 Fraser Avenue, High Overtoun
    Dumbarton
    G82 3LS Glasgow
    Strathclyde
    United KingdomBritish80872050001
    PLACIDO, Benny
    1 Station Loan
    EH14 7AW Edinburgh
    Midlothian
    Director
    1 Station Loan
    EH14 7AW Edinburgh
    Midlothian
    United KingdomBritish117607930001
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomBritish89797290001
    THORN, Peter
    Alva Street
    EH2 4PS Edinburgh
    21
    Director
    Alva Street
    EH2 4PS Edinburgh
    21
    United KingdomBritish150009250002
    THORPE, David
    18 Balfern Grove
    Chiswick
    W4 2JX London
    Director
    18 Balfern Grove
    Chiswick
    W4 2JX London
    British85456530001
    WALLACE, Michael Weir
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    Director
    96 Commercial Quay
    Leith
    EH6 6LL Edinburgh
    United KingdomBritish50322370002

    Who are the persons with significant control of PILGRIM SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tr Organisation 1
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    No
    Legal FormUnlimited Company With Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland & Wales
    Registration Number6693180
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rufeta Unlimited
    Ogier House
    The Esplanade
    JE4 9WG St. Helier
    Ogier Corporate Services (Jersey) Limited
    Jersey
    Apr 06, 2016
    Ogier House
    The Esplanade
    JE4 9WG St. Helier
    Ogier Corporate Services (Jersey) Limited
    Jersey
    No
    Legal FormPrivate Company Unlimited With Share Capital
    Country RegisteredJersey
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredJersey
    Registration Number105029
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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