IPULSE MANAGEMENT SCOTLAND LIMITED
Overview
| Company Name | IPULSE MANAGEMENT SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC195278 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPULSE MANAGEMENT SCOTLAND LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is IPULSE MANAGEMENT SCOTLAND LIMITED located?
| Registered Office Address | 227 Dalry Road EH11 2EQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPULSE MANAGEMENT SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINTAGE MANAGEMENT (SCOTLAND) LIMITED | Apr 15, 1999 | Apr 15, 1999 |
What are the latest accounts for IPULSE MANAGEMENT SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for IPULSE MANAGEMENT SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from 13/7 Shandon Place Edinburgh EH11 1QN Scotland to 227 Dalry Road Edinburgh EH11 2EQ on May 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Philippa Anne Berry on Feb 15, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland to 13/7 Shandon Place Edinburgh EH11 1QN on Mar 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Ms Philippa Anne Berry on Jun 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Philippa Anne Berry on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 54/6 Cowan Road Edinburgh EH11 1RJ to 9 Ainslie Place Edinburgh Lothian EH3 6AT on Jun 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of IPULSE MANAGEMENT SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITELAW WELLS CA | Secretary | Ainslie Place EH3 6AT Edinburgh 9 Scotland |
| 118207070001 | ||||||||||||||
| BERRY, Philippa Anne | Director | Dalry Road EH11 2EQ Edinburgh 227 Scotland | Scotland | British | 79866530001 | |||||||||||||
| BERRY, Philippa Anne | Secretary | 3f1 13 Shandon Place EH11 1QN Edinburgh Midlothian | British | 79866530001 | ||||||||||||||
| LANCASTER, Kevin Edward | Secretary | The Nurses House Little Dunkeld PH10 0AD Dunkeld Perth | British | 44335410001 | ||||||||||||||
| HIGHSTONE SECRETARIES LIMITED | Nominee Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014180001 | |||||||||||||||
| SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||||||||||
| BERRY, Anthony Alexander | Director | 4 Hamson Court Brickfields HA2 0JG Harrow Middlesex | British | 35325470002 | ||||||||||||||
| HIGHSTONE DIRECTORS LIMITED | Nominee Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014170001 |
Who are the persons with significant control of IPULSE MANAGEMENT SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securix Ltd | Aug 31, 2016 | Shandon Place EH11 1QN Edinburgh 13/7 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0