PUFFERFISH LIMITED

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

    Company NamePUFFERFISH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC263855
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PUFFERFISH LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PUFFERFISH LIMITED located?

    Registered Office Address
    252 Causewayside
    EH9 1UU Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUFFERFISH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PUFFERFISH LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for PUFFERFISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Appointment of Mr Stephen James Patterson as a director on Jun 01, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Feb 23, 2025

    13 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 23, 2024

    13 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 23, 2023

    13 pagesRP04CS01

    Statement of capital following an allotment of shares on Jan 19, 2023

    • Capital: GBP 145,538.63
    3 pagesSH01

    23/02/25 Statement of Capital gbp 145538.63

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 27, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 27/03/2025.

    Termination of appointment of Elaine Van Der Berg as a director on Mar 03, 2025

    1 pagesTM01

    Director's details changed for Mr Iain Ruaraidh Mackay on Jan 01, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 23, 2024 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 27, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 27/03/2025.

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 23, 2023 with updates

    15 pagesCS01
    Annotations
    DateAnnotation
    Mar 27, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 27/03/2025.

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 144,409.65
    3 pagesSH01

    Appointment of Ms Elaine Van Der Berg as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of John Seonaidh Macdonald as a director on Mar 09, 2022

    1 pagesTM01

    Confirmation statement made on Feb 23, 2022 with updates

    11 pagesCS01

    Registered office address changed from 252 Causewayside Causewayside Edinburgh EH9 1UU Scotland to 252 Causewayside Edinburgh Midlothian EH9 1UU on Mar 03, 2022

    1 pagesAD01

    Cancellation of shares. Statement of capital on Jan 24, 2022

    • Capital: GBP 54,024.66
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 01, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PUFFERFISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTELL, Andrew Sean
    Dublin Meuse
    EH3 6NW Edinburgh
    Par Equity, 3a
    Scotland
    Director
    Dublin Meuse
    EH3 6NW Edinburgh
    Par Equity, 3a
    Scotland
    United KingdomBritish142569410001
    MACKAY, Iain Ruaraidh
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    Director
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    ScotlandBritish82921070002
    PATTERSON, Stephen James
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    Director
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    ScotlandBritish336623900001
    CAVENDISH, William George Gray
    59/8 Cockburn Street
    EH1 1BS Edinburgh
    Secretary
    59/8 Cockburn Street
    EH1 1BS Edinburgh
    British95922580001
    COLLIER, Oliver Roland
    Russell House
    4 Reids Court, 95 Canongate
    EH8 8BR Edinburgh
    Secretary
    Russell House
    4 Reids Court, 95 Canongate
    EH8 8BR Edinburgh
    British95922570004
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    900003400001
    ATKINSON, Paul
    Wester Coates Gardens
    EH12 5LT Edinburgh
    16
    Scotland
    Director
    Wester Coates Gardens
    EH12 5LT Edinburgh
    16
    Scotland
    ScotlandBritish74726200005
    CAVENDISH, William George Gray
    59/8 Cockburn Street
    EH1 1BS Edinburgh
    Director
    59/8 Cockburn Street
    EH1 1BS Edinburgh
    ScotlandBritish95922580001
    COLLIER, Oliver Roland
    Flat 4 Stratford Villas
    NW1 9SG London
    12
    England
    Director
    Flat 4 Stratford Villas
    NW1 9SG London
    12
    England
    British95922570005
    CREBER, Brian, Mr.
    Capella Court
    Nepean
    Ottawa
    14
    Canada
    Director
    Capella Court
    Nepean
    Ottawa
    14
    Canada
    CanadaCanadian198979320001
    CROFTS, Andrew Charles
    9 Fettes Row
    EH3 6SE Edinburgh
    Midlothian
    Director
    9 Fettes Row
    EH3 6SE Edinburgh
    Midlothian
    ScotlandBritish68301640001
    DENYER, Peter Brian, Professor
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    Director
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    UkBritish94905480001
    FAICHNEY, Alan, Mr.
    Broughton Place
    EH1 3RT Edinburgh
    22a
    Scotland
    Director
    Broughton Place
    EH1 3RT Edinburgh
    22a
    Scotland
    United KingdomBritish198979140001
    KELL, Geoffrey Alan
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    ScotlandBritish113262960004
    KER, Steven Thomas
    Forrester Road
    EH12 8AE Edinburgh
    16
    Midlothian
    Director
    Forrester Road
    EH12 8AE Edinburgh
    16
    Midlothian
    ScotlandBritish139549450001
    MACDONALD, John Seonaidh
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    Director
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    ScotlandBritish252357810001
    MACFADYEN, Angus John
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    United KingdomBritish118537330002
    VAN DER BERG, Elaine
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    Director
    Causewayside
    EH9 1UU Edinburgh
    252
    Midlothian
    Scotland
    ScotlandBritish290607600001

    Who are the persons with significant control of PUFFERFISH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Apr 06, 2016
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    No
    Legal FormNon Departmental Public Body
    Legal AuthorityScots Law
    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.

    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