logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Walbrin, James Christopher
    Born in November 1980
    Individual (10 offsprings)
    Officer
    2016-08-16 ~ 2024-03-15
    OF - Director → CIF 0
    Mr James Christopher Walbrin
    Born in November 1980
    Individual (10 offsprings)
    Person with significant control
    2017-01-27 ~ 2024-04-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Harold Douglas Ewen Salvesen
    Born in September 1981
    Individual (12 offsprings)
    Person with significant control
    2025-03-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mcgill, Craig
    Born in June 1969
    Individual (18 offsprings)
    Officer
    2022-02-01 ~ 2024-01-08
    OF - Director → CIF 0
  • 4
    Gray, Raymond Andrew
    Born in March 1959
    Individual (10 offsprings)
    Officer
    2023-01-13 ~ 2024-06-24
    OF - Director → CIF 0
    Mr Raymond Andrew Gray
    Born in March 1959
    Individual (10 offsprings)
    Person with significant control
    2024-04-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Gray, Bryan Richard
    Born in July 1982
    Individual (6 offsprings)
    Officer
    2015-04-14 ~ 2024-01-23
    OF - Director → CIF 0
    Mr Bryan Richard Gray
    Born in July 1982
    Individual (6 offsprings)
    Person with significant control
    2017-01-27 ~ 2024-04-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ferguson, Jordan Nathan
    Born in March 1987
    Individual (15 offsprings)
    Officer
    2023-12-20 ~ now
    OF - Director → CIF 0
    Mr Jordan Nathan Ferguson
    Born in March 1987
    Individual (15 offsprings)
    Person with significant control
    2024-04-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Gibb, Douglas Andrew
    Born in November 1989
    Individual (5 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

PIER SOLUTIONS (INTERNATIONAL) LTD

Period: 2022-09-26 ~ now
Company number: SC503291
Registered names
PIER SOLUTIONS (INTERNATIONAL) LTD - now
DECOMM MODULAR LTD - 2022-09-26
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
18,686 GBP2024-12-31
21,306 GBP2024-04-30
Fixed Assets - Investments
1,000,000 GBP2024-12-31
Fixed Assets
1,018,686 GBP2024-12-31
21,306 GBP2024-04-30
Total Inventories
15,000 GBP2024-12-31
28,000 GBP2024-04-30
Debtors
1,244,486 GBP2024-12-31
667,782 GBP2024-04-30
Cash at bank and in hand
370,159 GBP2024-12-31
Current Assets
1,629,645 GBP2024-12-31
695,782 GBP2024-04-30
Creditors
-1,449,775 GBP2024-12-31
-2,506,317 GBP2024-04-30
Net Current Assets/Liabilities
179,870 GBP2024-12-31
-1,810,535 GBP2024-04-30
Total Assets Less Current Liabilities
1,198,556 GBP2024-12-31
-1,789,229 GBP2024-04-30
Net Assets/Liabilities
-2,090,398 GBP2024-12-31
-2,120,907 GBP2024-04-30
Equity
Called up share capital
134,000 GBP2024-12-31
151,000 GBP2024-04-30
Retained earnings (accumulated losses)
-2,224,398 GBP2024-12-31
-2,271,907 GBP2024-04-30
Average Number of Employees
252024-05-01 ~ 2024-12-31
232023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
21,847 GBP2024-12-31
20,493 GBP2024-04-30
Computers
37,645 GBP2024-12-31
31,878 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
59,492 GBP2024-12-31
52,371 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,576 GBP2024-12-31
9,427 GBP2024-04-30
Computers
27,230 GBP2024-12-31
21,638 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
40,806 GBP2024-12-31
31,065 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,149 GBP2024-05-01 ~ 2024-12-31
Computers
5,592 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,741 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
8,271 GBP2024-12-31
11,066 GBP2024-04-30
Computers
10,415 GBP2024-12-31
10,240 GBP2024-04-30
Raw Materials
15,000 GBP2024-12-31
28,000 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
629,631 GBP2024-12-31
314,595 GBP2024-04-30
Prepayments/Accrued Income
Current
239,009 GBP2024-12-31
197,318 GBP2024-04-30
Other Debtors
Current
60,023 GBP2024-04-30
Amount of corporation tax that is recoverable
Current
115,846 GBP2024-12-31
95,846 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
260,000 GBP2024-12-31
Trade Creditors/Trade Payables
Current
212,480 GBP2024-12-31
938,484 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
207,610 GBP2024-12-31
185,141 GBP2024-04-30
Other Remaining Borrowings
Current
520,000 GBP2024-12-31
450,000 GBP2024-04-30
Other Taxation & Social Security Payable
Current
191,246 GBP2024-12-31
194,729 GBP2024-04-30
Amount of value-added tax that is payable
Current
41,083 GBP2024-12-31
208,645 GBP2024-04-30
Other Creditors
Current
169,252 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
277,356 GBP2024-12-31
360,066 GBP2024-04-30
Creditors
Current
1,449,775 GBP2024-12-31
2,506,317 GBP2024-04-30
Bank Borrowings/Overdrafts
Non-current
27,954 GBP2024-12-31
31,678 GBP2024-04-30
Other Remaining Borrowings
Non-current
2,525,000 GBP2024-12-31
300,000 GBP2024-04-30
Amounts owed to directors
Non-current
736,000 GBP2024-12-31

Related profiles found in government register
  • PIER SOLUTIONS (INTERNATIONAL) LTD
    Info
    DECOMM MODULAR LTD - 2022-09-26
    Registered number SC503291
    Unit 16 Kirkwood Commercial Park, Inverurie, Aberdeenshire AB51 5NR
    PRIVATE LIMITED COMPANY incorporated on 2015-04-14 (11 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • PIER SOLUTIONS (INTERNATIONAL) LTD
    S
    Registered number Sc503291
    5a, Tumulus Way, Kintore, Inverurie, Scotland, AB51 0TG
    Private Company Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2
  • PIER SOLUTIONS (INTERNATIONAL) LTD
    S
    Registered number Sc503291
    90, Crombie Road, Aberdeen, Scotland, AB11 9QP
    Limted Company in Scotland
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    DYNAMIX RISK MANAGEMENT & CONSULTANCY LIMITED
    SC706838
    Crombie House, 90 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-16 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    PIER ENERGY SOLUTIONS LIMITED
    SC773884
    Crombie House, 90 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-06-27 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PIER LIFTING LTD
    SC740154
    Unit 5a Tumulus Way, Kintore, Inverurie, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    V-TES LIMITED
    - now SC433495
    NORTH SEA POWER SOLUTIONS LIMITED - 2020-08-07
    Unit 16 Kirkwood Commercial Park, Inverurie, Aberdeenshire, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2024-05-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    V-TES RENEWABLES LIMITED
    - now SC577117
    AIM VALOR LIMITED - 2021-09-30
    Unit 16 Kirkwood Commercial Park, Inverurie, Aberdeenshire, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2024-05-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.