Background WavePink WaveYellow Wave

FIREFISH SOFTWARE LTD. (SC370891)

FIREFISH SOFTWARE LTD. (SC370891) is an active UK company. incorporated on 8 January 2010. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. FIREFISH SOFTWARE LTD. has been registered for 16 years. Current directors include KIRK, Wendy Grace, LEWIS, Richard Cameron, MACKAY, Andrew Ian and 2 others.

Company Number
SC370891
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
The Aquarium (Level 1) 18-20 Eagle Street, Glasgow, G4 9XA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KIRK, Wendy Grace, LEWIS, Richard Cameron, MACKAY, Andrew Ian, MURRAY, Kai Donna, STAPLES, Harry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFISH SOFTWARE LTD.

FIREFISH SOFTWARE LTD. is an active company incorporated on 8 January 2010 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FIREFISH SOFTWARE LTD. was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

SC370891

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Aquarium (Level 1) 18-20 Eagle Street The Sinclair Building Glasgow, G4 9XA,

Previous Addresses

4 Lynedoch Place Glasgow G3 6AB
From: 8 January 2010To: 21 July 2015
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Dec 15
Director Left
Sept 16
Director Left
Jan 17
Funding Round
Nov 17
Director Joined
Jan 18
Funding Round
Mar 23
Director Joined
May 23
Director Joined
May 23
Share Issue
Jun 23
Funding Round
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Jul 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
7
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MULLAN, Richard William

Active
Eagle Street, Level 1, GlasgowG4 9XA
Secretary
Appointed 28 Feb 2024

KIRK, Wendy Grace

Active
18-20 Eagle Street, GlasgowG4 9XA
Born February 1975
Director
Appointed 08 Jan 2010

LEWIS, Richard Cameron

Active
18-20 Eagle Street, GlasgowG4 9XA
Born December 1971
Director
Appointed 18 May 2023

MACKAY, Andrew Ian

Active
18-20 Eagle Street, GlasgowG4 9XA
Born March 1983
Director
Appointed 08 Jan 2010

MURRAY, Kai Donna

Active
3 Clairmont Gardens, GlasgowG3 7LW
Born December 1962
Director
Appointed 10 Jan 2018

STAPLES, Harry

Active
18-20 Eagle Street, GlasgowG4 9XA
Born January 1991
Director
Appointed 24 Jun 2024

MCDOUGALL, Kenneth Napier

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Secretary
Appointed 08 Jan 2010
Resigned 24 Mar 2023

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Jan 2010
Resigned 08 Jan 2010

FIRMSTON-WILLIAMS, Lindsey Claire

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born December 1989
Director
Appointed 21 Dec 2023
Resigned 18 Jul 2024

HIDDLESTON, Alan Robert

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born January 1980
Director
Appointed 04 Dec 2015
Resigned 15 Sept 2016

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 08 Jan 2010
Resigned 08 Jan 2010

MILES, David John

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born July 1989
Director
Appointed 18 May 2023
Resigned 20 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2023
Ceased 20 Apr 2023
Clarence House, EdinburghEH2 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2023
Ceased 20 Apr 2023
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2023
Ceased 20 Apr 2023

Wendy Grace Kirk

Active
18-20 Eagle Street, GlasgowG4 9XA
Born February 1975

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Memorandum Articles
27 November 2023
MAMA
Resolution
27 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 June 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
6 June 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
5 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2023
RESOLUTIONSResolutions
Memorandum Articles
30 March 2023
MAMA
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Legacy
23 March 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 September 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Memorandum Articles
30 April 2015
MAMA
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Resolution
7 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2011
AR01AR01
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 January 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Incorporation Company
8 January 2010
NEWINCIncorporation