Company NamePulsant (South Gyle) Limited
DirectorsBradley Mark Petzer and Robert Andrew Coupland
Company StatusActive
Company NumberSC195354
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Previous NameScolocate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradley Mark Petzer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameJustin Nicholas Farrelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address6-1 West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameMr Gordon Howell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1999(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 22 September 1999)
RoleIT Management Consultancy
Country of ResidenceScotland
Correspondence Address24 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameFergus Euan McKay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 22 September 1999)
RoleCompany Director
Correspondence Address4 York Road
Edinburgh
EH5 3EH
Scotland
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2001)
RoleBanker
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameDonald McIntyre Rankine
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2001)
RoleBanker
Correspondence Address8 Braehead Park
Linlithgow
West Lothian
EH49 6EJ
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 June 2004)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Director NameMalcolm James Watson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleCo Director
Correspondence Address27 Beadon Road
Bromley
Kent
BR2 9AS
Director NameMr Iain Alexander McCready
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Coltbridge Terrace
Edinburgh
EH12 6AD
Scotland
Director NameMr Martin William Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Secretary NameMr Martin William Ramsay
NationalityBritish
StatusResigned
Appointed21 July 2004(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Roy Colin Maxwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Philip John Pittman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameDr Aydin Kurt-Elli
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Alan Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(13 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 07 January 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Graeme Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Mark Howling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Matthew Lovell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Niclas Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 January 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitepulsant.com
Email address[email protected]
Telephone0845 1199911
Telephone regionUnknown

Location

Registered Address1st Floor
4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Societe Generale London Branch
100.00%
Ordinary

Financials

Year2014
Turnover£10,690,929
Gross Profit£3,619,681
Net Worth-£8,793,117
Cash£921,716
Current Liabilities£21,510,516

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

18 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Security deed of accession
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the relevant secured assets see form for further details.
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase iii clocktower industrial estate edinburgh.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 phase ii clocktower industrial estate edinburgh.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase iv clocktower industrial estate edinburgh.
Outstanding
7 September 2018Delivered on: 19 September 2018
Persons entitled: Sumitomo Mitsui Banking Corproation Europe Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (first) all and whole the tenants interest in the sub-lease of the subjects known as unit 6, phase ii, clocktower industrial estate, edinburgh, being the subjects registered in the land register of scotland under title number MID179499; (second) all and whole the tenant’s interest in the sub-lease of the subjects known as units 11-15, clocktower industrial estate, edinburgh, being the subjects registered in the land register of scotland under title number MID179506; and (third) all and whole the tenant’s interest in the sub-lease of the subjects known as phase 4, clocktower industrial estate, south gyle crescent, edinburgh, being the subjects registered in the land register of scotland under title number MID87680.
Outstanding
29 August 2018Delivered on: 7 September 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 30 August 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited, 99 Queen Victoria Street, London EC4V 4EH as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: "Debenture" means the charging instrument dated 29 august 2018 between, among others, the chargor and the security agent to which the form relates.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Societe Generale, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: The tenant's interest in the sub-lease of the subjects known as phase iii, clocktower industrial estate, edinburgh, being the subjects leased by and more particularly described in the sub-lease between the edi group limited and scolocate limited dated 15 and 20 november 2000 and recorded in the division of the general register of sasine for the county of midlothian on 14 december 2000 (as subsequently amended) which subjects are shown shaded pink and outlined in red on the taxative plan annexed and signed as related to the standard security to which this form MR01 relates and which subjects for part and portion of (a) the subjects described in the lease between the city of edinburgh district council and edinburgh development & investment limited and registered in the land register of scotland under title number MID59765; and (b) the subjects registered in the land register of scotland under title number MID17874.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Societe Generale, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the sub-lease of the subjects known as unit 6, phase ii, clocktower industrial estate, edinburgh being the subjects leased by and more particularly described in a sub-lease between the edi group limited and scolocate limited dated 3 and 9 september 1999 and recorded in the division of the general register of sasines for the county of midlothian on 22 november 1999 (as subsequently amended) and as shown outlined in red on the taxative plan annexed and signed as relative to the standard security to which this form MR01 relates and which subjects form part and portion of (a) the subjects described in the lease between the city of edinburgh district council and edinburgh development & investment limited and registered in the land register of scotland under title number MID59765; and (b) the subjects registered in the land register of scotland under title number MID17874.
Outstanding
2 November 2016Delivered on: 4 November 2016
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Particulars: Tenants interest in sub-lease of subjects known as phase 4, clocktower industrial estate, south gyle crescent, edinburgh MID87680.
Outstanding
18 May 2016Delivered on: 1 June 2016
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 27 May 2016
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 17 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 16 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Particulars: Subjects known as unit 6 phase 11 clocktower industrial estae edinburgh MID87680 see form for further details.
Outstanding
1 July 2014Delivered on: 8 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Particulars: Any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto. See form for further details.
Outstanding
1 July 2014Delivered on: 9 July 2014
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 17 March 2006
Satisfied on: 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest under lease over phase iv, clocktower industrial estate, south gyle crescent, edinburgh.
Fully Satisfied
14 December 2000Delivered on: 21 December 2000
Satisfied on: 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase iii, clocktower industrial estate, south gyle crescent, edinburgh.
Fully Satisfied
22 November 1999Delivered on: 2 December 1999
Satisfied on: 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, phase ii of the clocktower industrial estate, south gyle crescent, edinburgh.
Fully Satisfied
14 July 1999Delivered on: 21 July 1999
Satisfied on: 21 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 May 2021Confirmation statement made on 10 May 2021 with updates (3 pages)
3 February 2021Satisfaction of charge SC1953540021 in full (1 page)
3 February 2021Satisfaction of charge SC1953540022 in full (1 page)
3 February 2021Satisfaction of charge SC1953540020 in full (1 page)
6 October 2020Full accounts made up to 31 December 2019 (26 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page)
12 November 2019Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
22 January 2019Registered 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 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
19 September 2018Registration of charge SC1953540022, created on 7 September 2018 (15 pages)
7 September 2018Registration of charge SC1953540021, created on 29 August 2018 (59 pages)
30 August 2018Registration of charge SC1953540020, created on 29 August 2018 (72 pages)
11 June 2018Satisfaction of charge SC1953540019 in full (1 page)
11 June 2018Satisfaction of charge SC1953540018 in full (1 page)
11 June 2018Satisfaction of charge SC1953540014 in full (1 page)
7 June 2018Satisfaction of charge SC1953540015 in full (1 page)
7 June 2018Satisfaction of charge SC1953540013 in full (1 page)
7 June 2018Satisfaction of charge SC1953540016 in full (1 page)
7 June 2018Satisfaction of charge SC1953540017 in full (1 page)
7 June 2018Satisfaction of charge SC1953540010 in full (1 page)
7 June 2018Satisfaction of charge SC1953540012 in full (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 September 2017Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
16 September 2017Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
16 September 2017Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Matthew Lovell as a director on 5 May 2017 (1 page)
6 September 2017Termination of appointment of Matthew Lovell as a director on 5 May 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (26 pages)
23 August 2017Full accounts made up to 31 December 2016 (26 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 November 2016Registration of charge SC1953540018, created on 18 November 2016 (10 pages)
24 November 2016Registration of charge SC1953540018, created on 18 November 2016 (10 pages)
24 November 2016Registration of charge SC1953540019, created on 18 November 2016 (10 pages)
24 November 2016Registration of charge SC1953540019, created on 18 November 2016 (10 pages)
4 November 2016Registration of charge SC1953540017, created on 2 November 2016 (11 pages)
4 November 2016Registration of charge SC1953540017, created on 2 November 2016 (11 pages)
5 July 2016Full accounts made up to 31 December 2015 (26 pages)
5 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
1 June 2016Registration of charge SC1953540016, created on 18 May 2016 (30 pages)
1 June 2016Registration of charge SC1953540016, created on 18 May 2016 (30 pages)
27 May 2016Registration of charge SC1953540015, created on 18 May 2016 (49 pages)
27 May 2016Registration of charge SC1953540015, created on 18 May 2016 (49 pages)
13 May 2016Satisfaction of charge 5 in full (4 pages)
13 May 2016Satisfaction of charge 8 in full (4 pages)
13 May 2016Satisfaction of charge 5 in full (4 pages)
13 May 2016Satisfaction of charge 7 in full (4 pages)
13 May 2016Satisfaction of charge 9 in full (4 pages)
13 May 2016Satisfaction of charge 8 in full (4 pages)
13 May 2016Satisfaction of charge 7 in full (4 pages)
13 May 2016Satisfaction of charge 9 in full (4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
31 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
31 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
31 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
17 July 2014Registration of charge SC1953540014, created on 1 July 2014 (33 pages)
17 July 2014Registration of charge SC1953540014, created on 1 July 2014 (33 pages)
17 July 2014Registration of charge SC1953540014, created on 1 July 2014 (33 pages)
16 July 2014Registration of charge SC1953540013, created on 15 July 2014 (10 pages)
16 July 2014Registration of charge SC1953540013, created on 15 July 2014 (10 pages)
9 July 2014Registration of charge SC1953540010, created on 1 July 2014 (32 pages)
9 July 2014Registration of charge SC1953540010, created on 1 July 2014 (32 pages)
9 July 2014Registration of charge SC1953540010, created on 1 July 2014 (32 pages)
8 July 2014Registration of charge SC1953540012, created on 1 July 2014 (70 pages)
8 July 2014Registration of charge SC1953540012, created on 1 July 2014 (70 pages)
8 July 2014Registration of charge SC1953540012, created on 1 July 2014 (70 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
17 April 2014Full accounts made up to 31 December 2013 (20 pages)
17 April 2014Full accounts made up to 31 December 2013 (20 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (18 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (18 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
13 May 2013Company name changed scolocate LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Company name changed scolocate LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(7 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014.
(7 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2013Appointment of Mr Matthew Lovell as a director (2 pages)
1 February 2013Appointment of Mr Matthew Lovell as a director (2 pages)
25 January 2013Termination of appointment of Martin Ramsay as a director (1 page)
25 January 2013Appointment of Mr Graeme Mackenzie as a director (2 pages)
25 January 2013Termination of appointment of Martin Ramsay as a secretary (1 page)
25 January 2013Termination of appointment of Roy Maxwell as a director (1 page)
25 January 2013Appointment of Mr Mark Howling as a director (2 pages)
25 January 2013Appointment of Mr Alan Payne as a director (2 pages)
25 January 2013Termination of appointment of Alan Payne as a director (1 page)
25 January 2013Termination of appointment of Martin Ramsay as a director (1 page)
25 January 2013Appointment of Mr Graeme Mackenzie as a director (2 pages)
25 January 2013Termination of appointment of Philip Pittman as a director (1 page)
25 January 2013Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page)
25 January 2013Appointment of Dr Aydin Kurt-Elli as a director (2 pages)
25 January 2013Appointment of Dr Aydin Kurt-Elli as a director (2 pages)
25 January 2013Termination of appointment of Roy Maxwell as a director (1 page)
25 January 2013Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Alan Payne as a director (1 page)
25 January 2013Appointment of Mr Mark Howling as a director (2 pages)
25 January 2013Appointment of Mr Alan Payne as a director (2 pages)
25 January 2013Termination of appointment of Philip Pittman as a director (1 page)
25 January 2013Termination of appointment of Martin Ramsay as a secretary (1 page)
24 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2013Auditor's resignation (1 page)
17 January 2013Auditor's resignation (1 page)
24 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 31 December 2010 (13 pages)
30 June 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page)
24 May 2010Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Philip John Pittman on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Philip John Pittman on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page)
24 May 2010Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
17 March 2006Partic of mort/charge * (4 pages)
17 March 2006Partic of mort/charge * (4 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 50 lothian road festival square edinburgh EH3 9WS (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 50 lothian road festival square edinburgh EH3 9WS (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (2 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 December 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 December 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(7 pages)
3 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
12 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
29 January 2002New secretary appointed (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
6 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 May 2001Return made up to 14/05/01; full list of members (7 pages)
16 May 2001Return made up to 14/05/01; full list of members (7 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
17 May 2000Return made up to 14/05/00; full list of members (7 pages)
17 May 2000Return made up to 14/05/00; full list of members (7 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
6 August 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
6 August 1999New director appointed (2 pages)
21 July 1999Partic of mort/charge * (6 pages)
21 July 1999Partic of mort/charge * (6 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
8 June 1999Director resigned (2 pages)
8 June 1999Director resigned (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
27 April 1999Company name changed newco (573) LIMITED\certificate issued on 27/04/99 (2 pages)
27 April 1999Company name changed newco (573) LIMITED\certificate issued on 27/04/99 (2 pages)
16 April 1999Incorporation (27 pages)
16 April 1999Incorporation (27 pages)