Blairgowrie
PH10 6UX
Scotland
Director Name | Miss Gillian Elaine Thomson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 15 Maple Place Blairgowrie PH10 6UX Scotland |
Secretary Name | Mr Michael John Donnelly |
---|---|
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Maple Place Blairgowrie PH10 6UX Scotland |
Telephone | 01382 660022 |
---|---|
Telephone region | Dundee |
Registered Address | Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gillian Elaine Thomson 50.00% Ordinary |
---|---|
1 at £1 | Michael John Donnelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
7 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 February 2017 | Registered 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 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 May 2013 | Company name changed pulse renewables LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Company name changed pulse renewables LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
5 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from 25-27 City Road Tom Johnston Road Dundee DD2 2BL Scotland on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 25-27 City Road Tom Johnston Road Dundee DD2 2BL Scotland on 12 August 2011 (2 pages) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|