Company NameUrban Pulse Property Investments Ltd.
DirectorJames Bernard Patterson
Company StatusActive
Company NumberSC263375
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Bernard Patterson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBox 0/1 49 Hamilton Drive
Glasgow
G1 8DW
Scotland
Director NameBrian Samuel Patterson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleSurveyor
Correspondence Address5 Ballymorran Road
Killinchy
Newtownards
County Down
BT23 6UE
Northern Ireland
Secretary NameBrian Samuel Patterson
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleSurveyor
Correspondence Address5 Ballymorran Road
Killinchy
Newtownards
County Down
BT23 6UE
Northern Ireland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.urbanpulse.co.uk
Telephone0141 4331814
Telephone regionGlasgow

Location

Registered Address11 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,977
Cash£2
Current Liabilities£8,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
19 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2023Withdrawal of a person with significant control statement on 15 March 2023 (2 pages)
15 March 2023Notification of Naomi Margaret Patterson as a person with significant control on 6 April 2016 (2 pages)
15 March 2023Notification of James Bernard Patterson as a person with significant control on 6 April 2016 (2 pages)
15 March 2023Change of details for Mr James Bernard Patterson as a person with significant control on 6 April 2016 (2 pages)
15 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 October 2021Registered office address changed from Spaces 2nd Floor, Tay House 300 Bath Street Glasgow G2 4JR Scotland to 11 Park Circus Glasgow G3 6AX on 25 October 2021 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Registered office address changed from 4th Floor 41 st Vincent Place Glasgow G1 2ER Scotland to Spaces 2nd Floor, Tay House 300 Bath Street Glasgow G2 4JR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 4th Floor 41 st Vincent Place Glasgow G1 2ER Scotland to Spaces 2nd Floor, Tay House 300 Bath Street Glasgow G2 4JR on 8 May 2017 (1 page)
28 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(3 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Registered office address changed from 8 Sandyford Place Glasgow Lanarkshire G3 6NB Scotland to 4th Floor 41 st Vincent Place Glasgow G1 2ER on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 8 Sandyford Place Glasgow Lanarkshire G3 6NB Scotland to 4th Floor 41 st Vincent Place Glasgow G1 2ER on 30 October 2015 (1 page)
4 March 2015Registered office address changed from Box 0/1 49 Hamilton Drive Glasgow G1 8DW to 8 Sandyford Place Glasgow Lanarkshire G3 6NB on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Box 0/1 49 Hamilton Drive Glasgow G1 8DW to 8 Sandyford Place Glasgow Lanarkshire G3 6NB on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Box 0/1 49 Hamilton Drive Glasgow G1 8DW to 8 Sandyford Place Glasgow Lanarkshire G3 6NB on 4 March 2015 (1 page)
23 February 2015Director's details changed for Mr James Bernard Patterson on 1 February 2015 (2 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Registered office address changed from Flat 9, 2 Queen Margaret Drive Glasgow G12 8DQ to Box 0/1 49 Hamilton Drive Glasgow G1 8DW on 23 February 2015 (1 page)
23 February 2015Director's details changed for Mr James Bernard Patterson on 1 February 2015 (2 pages)
23 February 2015Registered office address changed from Flat 9, 2 Queen Margaret Drive Glasgow G12 8DQ to Box 0/1 49 Hamilton Drive Glasgow G1 8DW on 23 February 2015 (1 page)
23 February 2015Director's details changed for Mr James Bernard Patterson on 1 February 2015 (2 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Registered office address changed from Centrum Queen Street Glasgow G1 3DX on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Centrum Queen Street Glasgow G1 3DX on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Centrum Queen Street Glasgow G1 3DX on 4 August 2011 (2 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Termination of appointment of Brian Patterson as a secretary (1 page)
17 December 2009Termination of appointment of Brian Patterson as a director (1 page)
17 December 2009Termination of appointment of Brian Patterson as a director (1 page)
17 December 2009Termination of appointment of Brian Patterson as a secretary (1 page)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Director's change of particulars / james patterson / 03/03/2008 (1 page)
18 April 2008Director's change of particulars / james patterson / 03/03/2008 (1 page)
25 February 2008Return made up to 12/02/08; full list of members (3 pages)
25 February 2008Return made up to 12/02/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Director resigned (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Director resigned (1 page)
5 March 2007Return made up to 12/02/07; full list of members (2 pages)
5 March 2007Return made up to 12/02/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 272 bath street glasgow lanarkshire G2 4JR (1 page)
14 November 2006Registered office changed on 14/11/06 from: 272 bath street glasgow lanarkshire G2 4JR (1 page)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 12/02/06; full list of members (2 pages)
3 March 2006Return made up to 12/02/06; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2005Ad 12/02/04--------- £ si 10@1=10 £ ic 10/20 (1 page)
30 March 2005Ad 12/02/04--------- £ si 10@1=10 £ ic 10/20 (1 page)
4 October 2004Registered office changed on 04/10/04 from: 39 sandgate ayr ayrshire KA7 1BG (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Registered office changed on 04/10/04 from: 39 sandgate ayr ayrshire KA7 1BG (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 272 bath street glasgow G2 4JR (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 272 bath street glasgow G2 4JR (1 page)
4 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Ad 12/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Ad 12/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 February 2004Incorporation (16 pages)
12 February 2004Incorporation (16 pages)