Company NamePulse Catering Equipment Limited
DirectorsMichael John Donnelly and Gillian Elaine Thomson
Company StatusActive
Company NumberSC393780
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Previous NamePulse Renewables Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Michael John Donnelly
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 Maple Place
Blairgowrie
PH10 6UX
Scotland
Director NameMiss Gillian Elaine Thomson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address15 Maple Place
Blairgowrie
PH10 6UX
Scotland
Secretary NameMr Michael John Donnelly
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Maple Place
Blairgowrie
PH10 6UX
Scotland

Contact

Telephone01382 660022
Telephone regionDundee

Location

Registered AddressCastlecroft Business Centre Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gillian Elaine Thomson
50.00%
Ordinary
1 at £1Michael John Donnelly
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

7 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
10 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 February 2017Registered office address changed from 25-27 City Road Dundee DD2 2BL to PO Box DD4 8XD Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 25-27 City Road Dundee DD2 2BL to PO Box DD4 8XD Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 17 February 2017 (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 May 2013Company name changed pulse renewables LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 May 2013Company name changed pulse renewables LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from 25-27 City Road Tom Johnston Road Dundee DD2 2BL Scotland on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 25-27 City Road Tom Johnston Road Dundee DD2 2BL Scotland on 12 August 2011 (2 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)