Firefish Software Ltd. GLASGOW


Firefish Software started in year 2010 as Private Limited Company with registration number SC370891. The Firefish Software company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Glasgow at The Aquarium (level 1) 18-20 Eagle Street. Postal code: G4 9XA.

At the moment there are 5 directors in the the company, namely Lindsey F., Richard L. and Kai M. and others. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth M. who worked with the the company until 24 March 2023.

Firefish Software Ltd. Address / Contact

Office Address The Aquarium (level 1) 18-20 Eagle Street
Office Address2 The Sinclair Building
Town Glasgow
Post code G4 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC370891
Date of Incorporation Fri, 8th Jan 2010
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Richard M.

Position: Secretary

Appointed: 28 February 2024

Lindsey F.

Position: Director

Appointed: 21 December 2023

Richard L.

Position: Director

Appointed: 18 May 2023

Kai M.

Position: Director

Appointed: 10 January 2018

Andrew M.

Position: Director

Appointed: 08 January 2010

Wendy K.

Position: Director

Appointed: 08 January 2010

David M.

Position: Director

Appointed: 18 May 2023

Resigned: 20 December 2023

Alan H.

Position: Director

Appointed: 04 December 2015

Resigned: 15 September 2016

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 08 January 2010

Resigned: 08 January 2010

Stephen M.

Position: Director

Appointed: 08 January 2010

Resigned: 08 January 2010

Kenneth M.

Position: Secretary

Appointed: 08 January 2010

Resigned: 24 March 2023

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Foresight Vct Plc from London, United Kingdom. The abovementioned PSC is classified as "a plc" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Scottish Growth Scheme - Foresight Group Equity Finance L.p that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Foresight Enterprise Vct Plc, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a plc", owns 25-50% shares. This PSC , owns 25-50% shares.

Foresight Vct Plc

Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority English
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 03421340
Notified on 20 April 2023
Nature of control: 25-50% shares

Scottish Growth Scheme - Foresight Group Equity Finance L.P

Foresight Group Llp Clarence House, 133 George Street, Edinburgh, EH2 4JS, Scotland

Legal authority Scottish
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl033453
Notified on 20 April 2023
Nature of control: 25-50% shares

Foresight Enterprise Vct Plc

Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority English
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 03506579
Notified on 20 April 2023
Nature of control: 25-50% shares

Wendy K.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth366 917324 110       
Balance Sheet
Cash Bank On Hand 177 094202 905392 729568 709664 952644 462948 165701 521
Current Assets319 230239 414254 866466 814706 185778 948769 1721 090 0461 240 393
Debtors39 23162 32051 96174 085137 476113 996124 710141 881538 872
Other Debtors   3 11613 16342 57243 64314 472380 195
Property Plant Equipment 42 08557 88447 81748 62637 36543 18635 40632 228
Cash Bank In Hand279 999177 094       
Intangible Fixed Assets75 14597 941       
Tangible Fixed Assets6 90942 085       
Reserves/Capital
Called Up Share Capital79 00079 000       
Profit Loss Account Reserve53 71710 910       
Shareholder Funds366 917324 110       
Other
Accrued Liabilities Deferred Income  13 763163 051233 079313 532220 591331 100345 468
Accumulated Amortisation Impairment Intangible Assets 22 63932 69745 95562 71382 971106 729134 039174 387
Accumulated Depreciation Impairment Property Plant Equipment 9 65526 94144 45466 97291 614121 394152 654123 575
Additions Other Than Through Business Combinations Intangible Assets   32 00035 00035 00035 000523434
Additions Other Than Through Business Combinations Property Plant Equipment   7 44623 32713 38135 60123 4808 681
Average Number Employees During Period      384250
Corporation Tax Payable    6 503460   
Corporation Tax Recoverable  22 27918 6127 6986 503   
Creditors  103 374274 984377 942447 006364 172478 518559 397
Dividends Paid On Shares    154 867169 609   
Fixed Assets82 054140 026 184 442203 493206 974224 037224 470246 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases    20 8758 37555 50035 12557 500
Increase From Amortisation Charge For Year Intangible Assets  10 05813 25816 75820 25823 75827 31040 348
Increase From Depreciation Charge For Year Property Plant Equipment  17 28617 34822 51824 64229 78031 26010 437
Intangible Assets 97 941117 883136 625154 867169 609180 851189 064214 150
Intangible Assets Gross Cost 120 580150 580182 580217 580252 580287 580323 103388 537
Net Current Assets Liabilities291 298184 084151 492191 830328 243331 942405 000611 528680 996
Number Shares Issued Fully Paid   79 00080 740    
Other Creditors  24 69617 96111 2254 490   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        39 516
Other Disposals Property Plant Equipment        40 938
Other Remaining Borrowings        8 034
Other Taxation Social Security Payable  56 60376 315100 949110 48597 779125 716157 687
Par Value Share 1 11    
Prepayments Accrued Income      32 53340 96344 294
Property Plant Equipment Gross Cost 51 74084 82592 271115 598128 979164 580188 060155 803
Total Additions Including From Business Combinations Property Plant Equipment  33 085      
Total Assets Less Current Liabilities373 352324 110327 259376 272531 736538 916629 037835 998927 374
Trade Creditors Trade Payables  8 31217 65726 18618 03945 80221 70248 208
Trade Debtors Trade Receivables  29 68252 357116 61564 92181 06786 446114 383
Creditors Due Within One Year27 93255 330       
Intangible Fixed Assets Additions 29 853       
Intangible Fixed Assets Aggregate Amortisation Impairment15 58122 639       
Intangible Fixed Assets Amortisation Charged In Period 7 058       
Intangible Fixed Assets Cost Or Valuation90 727120 580       
Number Shares Allotted 79 000       
Provisions For Liabilities Charges6 435        
Share Capital Allotted Called Up Paid79 00079 000       
Share Premium Account234 200234 200       
Tangible Fixed Assets Additions 40 742       
Tangible Fixed Assets Cost Or Valuation10 99851 740       
Tangible Fixed Assets Depreciation4 0909 655       
Tangible Fixed Assets Depreciation Charged In Period 5 565       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-12-21
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements