Company NamePulsion Technology Limited
DirectorJohn Law McGuire
Company StatusActive
Company NumberSC156453
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Law McGuire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address8 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Secretary NameLorraine McGuire
NationalityBritish
StatusCurrent
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Malcolm Donaldson Shannon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland

Contact

Websitepulsion.co.uk
Email address[email protected]
Telephone0141 3522280
Telephone regionGlasgow

Location

Registered Address5 Eagle Street
Glasgow
Lanarkshire
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1John Mcguire
51.00%
Ordinary
49 at £1Lorraine Mcguire
49.00%
Ordinary

Financials

Year2014
Net Worth£1,598,910
Cash£992,222
Current Liabilities£487,029

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

17 August 1999Delivered on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 clifton street, glasgow.
Outstanding

Filing History

27 October 2023Notification of Lorraine Mcguire as a person with significant control on 6 April 2016 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 August 2018Satisfaction of charge 1 in full (4 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 March 2011Termination of appointment of Malcolm Shannon as a director (1 page)
2 March 2011Termination of appointment of Malcolm Shannon as a director (1 page)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 March 2010Director's details changed for John Law Mcguire on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for John Law Mcguire on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for John Law Mcguire on 1 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 10P 12/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
18 November 2008S-div (1 page)
18 November 2008Nc inc already adjusted 12/11/08 (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 10P 12/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
18 November 2008Nc inc already adjusted 12/11/08 (1 page)
18 November 2008S-div (1 page)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 September 2008Registered office changed on 01/09/2008 from 2 clifton street glasgow lanarkshire G3 7LA (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2 clifton street glasgow lanarkshire G3 7LA (1 page)
26 August 2008Director appointed malcolm shannon (2 pages)
26 August 2008Director appointed malcolm shannon (2 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 April 2005Return made up to 08/03/05; full list of members (2 pages)
1 April 2005Return made up to 08/03/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 March 2004Return made up to 08/03/04; full list of members (6 pages)
29 March 2004Return made up to 08/03/04; full list of members (6 pages)
11 December 2003Secretary's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2003Secretary's particulars changed (1 page)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2003Director's particulars changed (1 page)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 August 2002Registered office changed on 30/08/02 from: 11 deanwood avenue netherlee glasgow G44 3RL (1 page)
30 August 2002Registered office changed on 30/08/02 from: 11 deanwood avenue netherlee glasgow G44 3RL (1 page)
15 March 2002Return made up to 08/03/02; full list of members (6 pages)
15 March 2002Return made up to 08/03/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
30 March 2001Return made up to 08/03/01; full list of members (6 pages)
30 March 2001Return made up to 08/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (11 pages)
12 January 2001Full accounts made up to 30 April 2000 (11 pages)
13 March 2000Return made up to 08/03/00; full list of members (6 pages)
13 March 2000Return made up to 08/03/00; full list of members (6 pages)
13 September 1999Full accounts made up to 30 April 1999 (11 pages)
13 September 1999Full accounts made up to 30 April 1999 (11 pages)
24 August 1999Partic of mort/charge * (6 pages)
24 August 1999Partic of mort/charge * (6 pages)
29 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1998Full accounts made up to 30 April 1998 (10 pages)
9 October 1998Full accounts made up to 30 April 1998 (10 pages)
27 April 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Full accounts made up to 30 April 1997 (10 pages)
14 August 1997Full accounts made up to 30 April 1997 (10 pages)
30 December 1996Full accounts made up to 30 April 1996 (10 pages)
30 December 1996Full accounts made up to 30 April 1996 (10 pages)
13 March 1996Return made up to 08/03/96; full list of members (6 pages)
13 March 1996Return made up to 08/03/96; full list of members (6 pages)
20 February 1996Company name changed jmg LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed jmg LIMITED\certificate issued on 21/02/96 (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 82 mitchell street glasgow G1 3NA (1 page)
7 April 1995Registered office changed on 07/04/95 from: 82 mitchell street glasgow G1 3NA (1 page)
8 March 1995Incorporation (17 pages)
8 March 1995Incorporation (17 pages)