Background WavePink WaveYellow Wave

KINGFISHER SYSTEMS (SCOTLAND) LIMITED (SC145442)

KINGFISHER SYSTEMS (SCOTLAND) LIMITED (SC145442) is an active UK company. incorporated on 13 July 1993. with registered office in Shotts. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KINGFISHER SYSTEMS (SCOTLAND) LIMITED has been registered for 32 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
SC145442
Status
active
Type
ltd
Incorporated
13 July 1993
Age
32 years
Address
C/O Manheim Shotts, Shotts, ML7 5NL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER SYSTEMS (SCOTLAND) LIMITED

KINGFISHER SYSTEMS (SCOTLAND) LIMITED is an active company incorporated on 13 July 1993 with the registered office located in Shotts. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KINGFISHER SYSTEMS (SCOTLAND) LIMITED was registered 32 years ago.(SIC: 62020)

Status

active

Active since 32 years ago

Company No

SC145442

LTD Company

Age

32 Years

Incorporated 13 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

C/O Manheim Shotts Stane Road Shotts, ML7 5NL,

Previous Addresses

Pavilion 2 Parkway Court Glasgow Business Park Glasgow Scotland G69 6GA
From: 19 July 2013To: 8 March 2024
1 Golf Road Clarkston Glasgow G76 7HU
From: 13 July 1993To: 19 July 2013
Timeline

17 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Jul 13
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 03 May 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

BUXTON, Micheal

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 05 Jul 2013
Resigned 14 Feb 2020

FISHER, Ian

Resigned
Flat 3 38 Grant Drive, DunblaneFK15 9HU
Secretary
Appointed 28 Jul 1993
Resigned 15 Jul 2022

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 13 Jul 1993
Resigned 13 Jul 1993

BAILEY, John Ernest

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1961
Director
Appointed 05 Jul 2013
Resigned 14 Jun 2018

BOWSER, Mark Francis

Resigned
Parkway Court, GlasgowG69 6GA
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2021

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 05 Jul 2013
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

DICK, Simon

Resigned
70 Rosehill Road, TorranceG64 4HF
Born November 1978
Director
Appointed 05 Apr 2006
Resigned 07 May 2020

EXECUTRY OF, Jack Fisher

Resigned
89 Hazeldene Gardens, Giffnock
Born February 1940
Director
Appointed 28 Jul 1993
Resigned 23 Jun 2005

FISHER, Ian

Resigned
Flat 3 38 Grant Drive, DunblaneFK15 9HU
Born March 1969
Director
Appointed 28 Jul 1993
Resigned 07 May 2020

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 13 Jul 1993
Resigned 13 Jul 1993

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 26 Apr 2018
Resigned 28 Jun 2023

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Resolution
19 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
21 January 2004
410(Scot)410(Scot)
Legacy
21 August 2003
410(Scot)410(Scot)
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
88(2)R88(2)R
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
18 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
225(1)225(1)
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
11 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
287Change of Registered Office
Legacy
4 August 1993
224224
Legacy
4 August 1993
88(2)R88(2)R
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Incorporation Company
13 July 1993
NEWINCIncorporation