Background WavePink WaveYellow Wave

PIER SOLUTIONS (INTERNATIONAL) LTD (SC503291)

PIER SOLUTIONS (INTERNATIONAL) LTD (SC503291) is an active UK company. incorporated on 14 April 2015. with registered office in Inverurie. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PIER SOLUTIONS (INTERNATIONAL) LTD has been registered for 10 years. Current directors include FERGUSON, Jordan Nathan, GIBB, Douglas Andrew.

Company Number
SC503291
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
Unit 16 Kirkwood Commercial Park, Inverurie, AB51 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FERGUSON, Jordan Nathan, GIBB, Douglas Andrew
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIER SOLUTIONS (INTERNATIONAL) LTD

PIER SOLUTIONS (INTERNATIONAL) LTD is an active company incorporated on 14 April 2015 with the registered office located in Inverurie. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PIER SOLUTIONS (INTERNATIONAL) LTD was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

SC503291

LTD Company

Age

10 Years

Incorporated 14 April 2015

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 5 February 2026 (1 month ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

DECOMM MODULAR LTD
From: 14 April 2015To: 26 September 2022
Contact
Address

Unit 16 Kirkwood Commercial Park Inverurie, AB51 5NR,

Previous Addresses

Unit 5a Tumulus Way Kintore Inverurie AB51 0TG Scotland
From: 3 November 2023To: 4 December 2025
, Level 1, Crombie House Crombie Road, Aberdeen, AB11 9QP, Scotland
From: 21 September 2021To: 3 November 2023
, 3 Prospect Place Westhill, Aberdeenshire, AB32 6SY, Scotland
From: 14 April 2015To: 21 September 2021
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 16
Loan Secured
Sept 21
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Jun 22
Director Joined
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Dec 25
4
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FERGUSON, Jordan Nathan

Active
Kirkwood Commercial Park, InverurieAB51 5NR
Born March 1987
Director
Appointed 20 Dec 2023

GIBB, Douglas Andrew

Active
Kirkwood Commercial Park, InverurieAB51 5NR
Born November 1989
Director
Appointed 26 Jul 2024

GRAY, Bryan Richard

Resigned
Portlethen, AberdeenAB12 4RE
Born July 1982
Director
Appointed 14 Apr 2015
Resigned 23 Jan 2024

GRAY, Raymond Andrew

Resigned
Tumulus Way, InverurieAB51 0TG
Born March 1959
Director
Appointed 13 Jan 2023
Resigned 24 Jun 2024

MCGILL, Craig

Resigned
Tumulus Way, InverurieAB51 0TG
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 08 Jan 2024

WALBRIN, James Christopher

Resigned
24 Holborn Viaduct, City Of LondonEC1A 2BN
Born November 1980
Director
Appointed 16 Aug 2016
Resigned 15 Mar 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Harold Douglas Ewen Salvesen

Active
Kirkwood Commercial Park, InverurieAB51 5NR
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2025

Mr Raymond Andrew Gray

Ceased
Tumulus Way, InverurieAB51 0TG
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024
Ceased 26 Jun 2024

Mr Jordan Nathan Ferguson

Active
Kirkwood Commercial Park, InverurieAB51 5NR
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024

Mr James Christopher Walbrin

Ceased
Holborn Viaduct, LondonEC1A 2BN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2017
Ceased 17 Apr 2024

Mr Bryan Richard Gray

Ceased
Schoolhill Road, AberdeenAB12 4RE
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2017
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Incorporation Company
14 April 2015
NEWINCIncorporation