Giffnock
Glasgow
G46 6QY
Scotland
Secretary Name | Lorraine McGuire |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Malcolm Donaldson Shannon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Website | pulsion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3522280 |
Telephone region | Glasgow |
Registered Address | 5 Eagle Street Glasgow Lanarkshire G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | John Mcguire 51.00% Ordinary |
---|---|
49 at £1 | Lorraine Mcguire 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,598,910 |
Cash | £992,222 |
Current Liabilities | £487,029 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
17 August 1999 | Delivered 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 |
---|
27 October 2023 | Notification of Lorraine Mcguire as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 August 2018 | Satisfaction of charge 1 in full (4 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Malcolm Shannon as a director (1 page) |
2 March 2011 | Termination of appointment of Malcolm Shannon as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 March 2010 | Director's details changed for John Law Mcguire on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for John Law Mcguire on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for John Law Mcguire on 1 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | S-div (1 page) |
18 November 2008 | Nc inc already adjusted 12/11/08 (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Nc inc already adjusted 12/11/08 (1 page) |
18 November 2008 | S-div (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 2 clifton street glasgow lanarkshire G3 7LA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 2 clifton street glasgow lanarkshire G3 7LA (1 page) |
26 August 2008 | Director appointed malcolm shannon (2 pages) |
26 August 2008 | Director appointed malcolm shannon (2 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
11 December 2003 | Secretary's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 December 2003 | Secretary's particulars changed (1 page) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 December 2003 | Director's particulars changed (1 page) |
21 March 2003 | Return made up to 08/03/03; full list of members
|
21 March 2003 | Return made up to 08/03/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 11 deanwood avenue netherlee glasgow G44 3RL (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 11 deanwood avenue netherlee glasgow G44 3RL (1 page) |
15 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
30 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
13 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
24 August 1999 | Partic of mort/charge * (6 pages) |
24 August 1999 | Partic of mort/charge * (6 pages) |
29 March 1999 | Return made up to 08/03/99; full list of members
|
29 March 1999 | Return made up to 08/03/99; full list of members
|
9 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
27 April 1998 | Return made up to 08/03/98; full list of members
|
27 April 1998 | Return made up to 08/03/98; full list of members
|
14 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
14 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
13 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
20 February 1996 | Company name changed jmg LIMITED\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed jmg LIMITED\certificate issued on 21/02/96 (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
8 March 1995 | Incorporation (17 pages) |
8 March 1995 | Incorporation (17 pages) |