Background WavePink WaveYellow Wave

PULSANT (SCOTLAND) LIMITED (SC236128)

PULSANT (SCOTLAND) LIMITED (SC236128) is an active UK company. incorporated on 30 August 2002. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PULSANT (SCOTLAND) LIMITED has been registered for 23 years. Current directors include COUPLAND, Robert Andrew, PETZER, Bradley Mark.

Company Number
SC236128
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
1st Floor 4-5 Lochside Avenue, Edinburgh, EH12 9DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUPLAND, Robert Andrew, PETZER, Bradley Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSANT (SCOTLAND) LIMITED

PULSANT (SCOTLAND) LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PULSANT (SCOTLAND) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

SC236128

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

LUMISON LIMITED
From: 5 July 2004To: 8 March 2012
EDNET INTERNET LIMITED
From: 8 October 2002To: 5 July 2004
BALFMAN (NO. 137) LIMITED
From: 30 August 2002To: 8 October 2002
Contact
Address

1st Floor 4-5 Lochside Avenue Edinburgh, EH12 9DJ,

Previous Addresses

Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB Scotland
From: 22 January 2019To: 10 November 2023
Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP
From: 29 October 2012To: 22 January 2019
12 Dock Place Edinburgh Midlothian EH6 6LU
From: 30 August 2002To: 29 October 2012
Timeline

26 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COUPLAND, Robert Andrew

Active
4-5 Lochside Avenue, EdinburghEH12 9DJ
Born October 1970
Director
Appointed 28 Oct 2019

PETZER, Bradley Mark

Active
4-5 Lochside Avenue, EdinburghEH12 9DJ
Born April 1973
Director
Appointed 06 Sept 2017

KURT-ELLI, Mustafa Demiray

Resigned
49 Assembly Street, EdinburghEH6 7BQ
Secretary
Appointed 10 Oct 2002
Resigned 30 Nov 2005

MACKENZIE, Graeme George

Resigned
12 Dock Place, MidlothianEH6 6LU
Secretary
Appointed 01 Dec 2005
Resigned 25 Oct 2010

BALFOUR & MANSON

Resigned
54-66 Frederick Street, EdinburghEH2 1LN
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 10 Oct 2002

DAVIES, Graham Brian

Resigned
8a Willenhall Avenue, BarnetEN5 1JN
Born May 1961
Director
Appointed 14 Nov 2007
Resigned 29 Oct 2010

HODGE, John Maxwell

Resigned
5 Wardie Avenue, EdinburghEH5 2AB
Born May 1950
Nominee director
Appointed 30 Aug 2002
Resigned 10 Oct 2002

HOWLING, Mark Ian

Resigned
Sugar Bond, EdinburghEH6 5NP
Born June 1961
Director
Appointed 29 Oct 2010
Resigned 21 Aug 2017

KEATINGE, Alastair John

Resigned
37 Newbattle Gardens, EskbankEH22 3DR
Born October 1957
Director
Appointed 30 Aug 2002
Resigned 10 Oct 2002

KURT-ELLI, Aydin, Dr

Resigned
The Haining, OrmistonEH35 5NJ
Born September 1973
Director
Appointed 10 Oct 2002
Resigned 01 Jul 2014

KURT-ELLI, Mustafa Demiray

Resigned
49 Assembly Street, EdinburghEH6 7BQ
Born January 1949
Director
Appointed 10 Oct 2002
Resigned 29 Oct 2010

MACKENZIE, Graeme George

Resigned
Sugar Bond, EdinburghEH6 5NP
Born March 1965
Director
Appointed 25 Nov 2010
Resigned 06 Sept 2017

MACKENZIE, Graeme George

Resigned
12 Dock Place, MidlothianEH6 6LU
Born March 1965
Director
Appointed 01 Dec 2005
Resigned 29 Oct 2010

MORRELL, Richard

Resigned
Clifford Park, MenstrieFK11 7AQ
Born March 1976
Director
Appointed 10 Oct 2002
Resigned 18 Dec 2013

PAYNE, Alan

Resigned
Sugar Bond, EdinburghEH6 5NP
Born October 1968
Director
Appointed 13 Dec 2012
Resigned 07 Jan 2013

PAYNE, Alan Douglas

Resigned
12 Dock Place, MidlothianEH6 6LU
Born October 1968
Director
Appointed 18 Feb 2011
Resigned 27 Feb 2011

SANFRIDSSON, Niclas

Resigned
The Clocktower, EdinburghEH12 9LB
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 01 Nov 2019

Persons with significant control

1

4-5 Lochside Avenue, EdinburghEH12 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Memorandum Articles
24 July 2014
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 April 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 April 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 April 2014
RP04RP04
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Auditors Resignation Company
21 March 2011
AUDAUD
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Statement Of Companys Objects
11 November 2010
CC04CC04
Legacy
5 November 2010
MG03sMG03s
Legacy
3 November 2010
MG01sMG01s
Legacy
3 November 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
410(Scot)410(Scot)
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
225Change of Accounting Reference Date
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2002
NEWINCIncorporation