About

Registered Number: SC358238
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA

 

Founded in 2009, Pulse Pharmacy Ltd have registered office in Airdrie in Lanarkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the organisation are Ahmad, Naveed, Ahmed, Asifa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Naveed 16 April 2009 - 1
AHMED, Asifa 16 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 04 August 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 May 2014
AD04 - Change of location of company records to the registered office 20 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 26 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 November 2010
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 27 April 2010
AA01 - Change of accounting reference date 08 March 2010
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 06 December 2010 Outstanding

N/A

Floating charge 26 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.