About

Registered Number: SC236128
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Sirius House The Clocktower, Flassches Yard, Edinburgh, EH12 9LB,

 

Pulsant (Scotland) Ltd was setup in 2002, it's status is listed as "Active". The organisation has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRELL, Richard 10 October 2002 18 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 30 August 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 August 2018
MR04 - N/A 11 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
TM01 - Termination of appointment of director 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 July 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
TM01 - Termination of appointment of director 30 July 2014
MA - Memorandum and Articles 24 July 2014
MR01 - N/A 17 July 2014
MR01 - N/A 09 July 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 17 April 2014
RP04 - N/A 07 April 2014
RP04 - N/A 07 April 2014
RP04 - N/A 07 April 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AA - Annual Accounts 04 July 2012
CERTNM - Change of name certificate 08 March 2012
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AUD - Auditor's letter of resignation 21 March 2011
AA - Annual Accounts 16 March 2011
AA01 - Change of accounting reference date 16 March 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
CC04 - Statement of companies objects 11 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 15 October 2004
410(Scot) - N/A 06 October 2004
CERTNM - Change of name certificate 05 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 September 2003
225 - Change of Accounting Reference Date 09 June 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
CERTNM - Change of name certificate 08 October 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Debenture 29 October 2010 Fully Satisfied

N/A

Bond & floating charge 29 October 2010 Fully Satisfied

N/A

Bond & floating charge 22 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.