Background WavePink WaveYellow Wave

HEFESTIS LIMITED (SC603511)

HEFESTIS LIMITED (SC603511) is an active UK company. incorporated on 24 July 2018. with registered office in Stirling. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. HEFESTIS LIMITED has been registered for 7 years. Current directors include ELLISON, Adrian Leon, GREEN, Deborah Louise, HENDERSON, Brian and 6 others.

Company Number
SC603511
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2018
Age
7 years
Address
Unit 27 Stirling Business Centre, Stirling, FK8 2DZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ELLISON, Adrian Leon, GREEN, Deborah Louise, HENDERSON, Brian, JAMIESON, Anne Shepherd Whittet, JOHNSTONE, Bradley Thom, Oxley, KIRKNESS, Andrew Archibald, SCOTT, Andrew William, SENDALL, Roger James, TAYLOR, Claire Lesley
SIC Codes
62090, 82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEFESTIS LIMITED

HEFESTIS LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Stirling. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. HEFESTIS LIMITED was registered 7 years ago.(SIC: 62090, 82990, 85600)

Status

active

Active since 7 years ago

Company No

SC603511

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 27 Stirling Business Centre Wellgreen Stirling, FK8 2DZ,

Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Owner Exit
May 19
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

CAITHNESS, Michael Gordon

Active
Stirling Business Centre, StirlingFK8 2DZ
Secretary
Appointed 03 Sept 2018

ELLISON, Adrian Leon

Active
St. Marys Road, LondonW5 5RF
Born July 1969
Director
Appointed 16 Sept 2024

GREEN, Deborah Louise

Active
Stirling Business Centre, StirlingFK8 2DZ
Born August 1962
Director
Appointed 08 Nov 2021

HENDERSON, Brian

Active
Stirling Business Centre, StirlingFK8 2DZ
Born May 1964
Director
Appointed 29 Jan 2019

JAMIESON, Anne Shepherd Whittet

Active
Stirling Business Centre, StirlingFK8 2DZ
Born August 1961
Director
Appointed 20 May 2019

JOHNSTONE, Bradley Thom, Oxley

Active
Stirling Business Centre, StirlingFK8 2DZ
Born September 1980
Director
Appointed 05 Jan 2026

KIRKNESS, Andrew Archibald

Active
Unit 27, Stirling Business Centre, StirlingFK8 2DZ
Born July 1971
Director
Appointed 12 Jan 2026

SCOTT, Andrew William

Active
Wheatlands Way, DurhamDH1 5FA
Born May 1983
Director
Appointed 10 Nov 2025

SENDALL, Roger James

Active
Ness Walk, InvernessIV3 5SQ
Born March 1972
Director
Appointed 03 Apr 2023

TAYLOR, Claire Lesley

Active
219 Colinton Road, EdinburghEH14 1DJ
Born December 1967
Director
Appointed 30 Mar 2021

ALLAN, Angus John

Resigned
College Way, GlasgowG75 0NE
Born March 1960
Director
Appointed 22 Jan 2019
Resigned 30 Oct 2020

CLARK, Lisa

Resigned
123 Flemington Street, GlasgowG21 4TD
Born December 1972
Director
Appointed 29 Jan 2019
Resigned 30 Nov 2022

MAHER, John Patrick

Resigned
Ness Walk, InvernessIV3 5SQ
Born May 1970
Director
Appointed 22 Mar 2021
Resigned 11 Aug 2025

MATTHEW, Scott

Resigned
Stirling Business Centre, StirlingFK8 2DZ
Born August 1971
Director
Appointed 03 Oct 2022
Resigned 28 Jun 2024

MCCABE, Kathleen

Resigned
Heriot-Watt University, EdinburghEH14 4AS
Born August 1959
Director
Appointed 22 Jan 2019
Resigned 01 May 2020

MCCREATH, Andrew John

Resigned
Stirling Business Centre, StirlingFK8 2DZ
Born February 1956
Director
Appointed 18 Apr 2019
Resigned 30 Oct 2020

MORRIS, James

Resigned
Nethergate, DundeeDD1 4HN
Born October 1968
Director
Appointed 22 Jan 2019
Resigned 16 Aug 2023

MURTON, Nicholas James

Resigned
Wellgreen, StirlingFK8 2DZ
Born January 1980
Director
Appointed 22 Jan 2019
Resigned 30 Nov 2022

PROKOPYSZYN, Carol Louise

Resigned
Tower Building, DundeeDD1 4HN
Born May 1966
Director
Appointed 05 Jul 2021
Resigned 05 May 2022

WARREN, Angus James

Resigned
Stirling Business Centre, StirlingFK8 2DZ
Born September 1968
Director
Appointed 24 Jul 2018
Resigned 31 May 2019

WILLIAMSON, Alan James

Resigned
Stirling Business Centre, StirlingFK8 2DZ
Born August 1959
Director
Appointed 13 Jul 2023
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Brian Henderson

Active
Stirling Business Centre, StirlingFK8 2DZ
Born May 1964

Nature of Control

Significant influence or control
Notified 16 Aug 2023

Mr James Morris

Ceased
Netrhergate, DundeeDD1 4HN
Born January 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Oct 2020
Ceased 16 Aug 2023

Mr Andrew John Mccreath

Ceased
Stirling Business Centre, StirlingFK8 2DZ
Born February 1956

Nature of Control

Significant influence or control
Notified 13 May 2019
Ceased 30 Oct 2020
Stirling Business Centre, StirlingFK8 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Incorporation Company
24 July 2018
NEWINCIncorporation