PUFFERFISH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC263855
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8UL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Statement of capital following an allotment of shares on 12 October 2016 GBP 42,223.09 ; Appointment of Mr Angus John Macfadyen as a director on 27 September 2016. The most likely internet sites of PUFFERFISH LIMITED are www.pufferfish.co.uk, and www.pufferfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Pufferfish Limited is a Private Limited Company. The company registration number is SC263855. Pufferfish Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Pufferfish Limited is 1 Exchange Crescent Conference Square Edinburgh Scotland Eh3 8ul. . ATKINSON, Paul is a Director of the company. CAVENDISH, William George Gray is a Director of the company. CREBER, Brian is a Director of the company. FAICHNEY, Alan is a Director of the company. MACFADYEN, Angus John is a Director of the company. MACKAY, Iain Ruaraidh is a Director of the company. Secretary CAVENDISH, William George Gray has been resigned. Secretary COLLIER, Oliver Roland has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director COLLIER, Oliver Roland has been resigned. Director CROFTS, Andrew Charles has been resigned. Director DENYER, Peter Brian, Professor has been resigned. Director KELL, Geoffrey Alan has been resigned. Director KER, Steven Thomas has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ATKINSON, Paul
Appointed Date: 22 May 2015
64 years old

Director
CAVENDISH, William George Gray
Appointed Date: 23 February 2004
45 years old

Director
CREBER, Brian
Appointed Date: 22 May 2015
73 years old

Director
FAICHNEY, Alan
Appointed Date: 22 May 2015
60 years old

Director
MACFADYEN, Angus John
Appointed Date: 27 September 2016
57 years old

Director
MACKAY, Iain Ruaraidh
Appointed Date: 09 February 2010
63 years old

Resigned Directors

Secretary
CAVENDISH, William George Gray
Resigned: 24 April 2008
Appointed Date: 23 February 2004

Secretary
COLLIER, Oliver Roland
Resigned: 24 April 2008
Appointed Date: 23 February 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 February 2004
Appointed Date: 23 February 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 July 2016
Appointed Date: 24 April 2008

Director
COLLIER, Oliver Roland
Resigned: 08 September 2011
Appointed Date: 23 February 2004
45 years old

Director
CROFTS, Andrew Charles
Resigned: 31 January 2011
Appointed Date: 28 April 2006
64 years old

Director
DENYER, Peter Brian, Professor
Resigned: 22 April 2010
Appointed Date: 01 June 2006
72 years old

Director
KELL, Geoffrey Alan
Resigned: 08 June 2016
Appointed Date: 01 July 2011
64 years old

Director
KER, Steven Thomas
Resigned: 05 October 2010
Appointed Date: 22 June 2009
51 years old

Persons With Significant Control

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUFFERFISH LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
19 Oct 2016
Statement of capital following an allotment of shares on 12 October 2016
  • GBP 42,223.09

29 Sep 2016
Appointment of Mr Angus John Macfadyen as a director on 27 September 2016
09 Aug 2016
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 July 2016
05 Aug 2016
Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 36,413.09

...
... and 84 more events
24 Mar 2005
Secretary's particulars changed;director's particulars changed
23 Mar 2005
Return made up to 23/02/05; full list of members
20 Dec 2004
Accounting reference date extended from 28/02/05 to 31/03/05
24 Feb 2004
Secretary resigned
23 Feb 2004
Incorporation

PUFFERFISH LIMITED Charges

7 February 2008
Bond & floating charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…