Advanced company searchLink opens in new window

PULSANT (SOUTH GYLE) LIMITED

Company number SC195354

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)
10 Nov 2023 PSC05 Change of details for Scolocate (Holdings) Limited as a person with significant control on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB Scotland to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on 10 November 2023
10 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
27 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
03 Feb 2021 MR04 Satisfaction of charge SC1953540021 in full
03 Feb 2021 MR04 Satisfaction of charge SC1953540020 in full
03 Feb 2021 MR04 Satisfaction of charge SC1953540022 in full
06 Oct 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
12 Nov 2019 AP01 Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019
12 Nov 2019 TM01 Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
22 Jan 2019 AD01 Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 22 January 2019
27 Sep 2018 AA Full accounts made up to 31 December 2017