Impulse Digital Ltd

General information

Name:

Impulse Digital Limited

Office Address:

51 Cathkin Drive Clarkston G76 7RS Glasgow

Number: SC410177

Incorporation date: 2011-10-28

Dissolution date: 2023-06-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the beginning of Impulse Digital Ltd, a firm which was located at 51 Cathkin Drive, Clarkston in Glasgow. The company was registered on 2011-10-28. The reg. no. was SC410177 and the company postal code was G76 7RS. This company had been in this business for 12 years up until 2023-06-27.

Kenny B. and Robert J. were listed as company's directors and were running the firm for 12 years.

Executives who controlled the firm include: Kenny B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kenny B.

Role: Director

Appointed: 28 October 2011

Latest update: 21 September 2023

Robert J.

Role: Director

Appointed: 28 October 2011

Latest update: 21 September 2023

People with significant control

Kenny B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 11 November 2022
Confirmation statement last made up date 28 October 2021
Annual Accounts 27 July 2013
Start Date For Period Covered By Report 2011-10-28
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 27 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 19 September 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 19 September 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 30 July 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies