Glasgow
G1 8DW
Scotland
Director Name | Brian Samuel Patterson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Ballymorran Road Killinchy Newtownards County Down BT23 6UE Northern Ireland |
Secretary Name | Brian Samuel Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Ballymorran Road Killinchy Newtownards County Down BT23 6UE Northern Ireland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.urbanpulse.co.uk |
---|---|
Telephone | 0141 4331814 |
Telephone region | Glasgow |
Registered Address | 11 Park Circus Glasgow G3 6AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,977 |
Cash | £2 |
Current Liabilities | £8,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2023 | Withdrawal of a person with significant control statement on 15 March 2023 (2 pages) |
15 March 2023 | Notification of Naomi Margaret Patterson as a person with significant control on 6 April 2016 (2 pages) |
15 March 2023 | Notification of James Bernard Patterson as a person with significant control on 6 April 2016 (2 pages) |
15 March 2023 | Change of details for Mr James Bernard Patterson as a person with significant control on 6 April 2016 (2 pages) |
15 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 October 2021 | Registered 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 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr James Bernard Patterson on 1 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered 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 2015 | Director's details changed for Mr James Bernard Patterson on 1 February 2015 (2 pages) |
23 February 2015 | Registered 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 2015 | Director's details changed for Mr James Bernard Patterson on 1 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Registered office address changed from Centrum Queen Street Glasgow G1 3DX on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Centrum Queen Street Glasgow G1 3DX on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Centrum Queen Street Glasgow G1 3DX on 4 August 2011 (2 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Termination of appointment of Brian Patterson as a secretary (1 page) |
17 December 2009 | Termination of appointment of Brian Patterson as a director (1 page) |
17 December 2009 | Termination of appointment of Brian Patterson as a director (1 page) |
17 December 2009 | Termination of appointment of Brian Patterson as a secretary (1 page) |
16 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Director's change of particulars / james patterson / 03/03/2008 (1 page) |
18 April 2008 | Director's change of particulars / james patterson / 03/03/2008 (1 page) |
25 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 272 bath street glasgow lanarkshire G2 4JR (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 272 bath street glasgow lanarkshire G2 4JR (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 12/02/05; full list of members
|
31 March 2005 | Return made up to 12/02/05; full list of members
|
30 March 2005 | Ad 12/02/04--------- £ si 10@1=10 £ ic 10/20 (1 page) |
30 March 2005 | Ad 12/02/04--------- £ si 10@1=10 £ ic 10/20 (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 39 sandgate ayr ayrshire KA7 1BG (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 39 sandgate ayr ayrshire KA7 1BG (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 272 bath street glasgow G2 4JR (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 272 bath street glasgow G2 4JR (1 page) |
4 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Ad 12/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Ad 12/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 February 2004 | Incorporation (16 pages) |
12 February 2004 | Incorporation (16 pages) |