Advanced company searchLink opens in new window

IPULSE MANAGEMENT SCOTLAND LIMITED

Company number SC195278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 May 2017 AD01 Registered office address changed from 13/7 Shandon Place Edinburgh EH11 1QN Scotland to 227 Dalry Road Edinburgh EH11 2EQ on 7 May 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
30 Apr 2016 CH01 Director's details changed for Ms Philippa Anne Berry on 15 February 2016
08 Mar 2016 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland to 13/7 Shandon Place Edinburgh EH11 1QN on 8 March 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 CH01 Director's details changed for Ms Philippa Anne Berry on 12 June 2015
02 Jun 2015 CH01 Director's details changed for Ms Philippa Anne Berry on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 54/6 Cowan Road Edinburgh EH11 1RJ to 9 Ainslie Place Edinburgh Lothian EH3 6AT on 1 June 2015
03 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013