Pulcea Ltd EDINBURGH


Founded in 2015, Pulcea, classified under reg no. SC514876 is an active company. Currently registered at C/o Brodies Llp Capital Square EH3 8BP, Edinburgh the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Rachel B., Walter G. and Ian J. and others. Of them, Ian A. has been with the company the longest, being appointed on 4 September 2015 and Rachel B. has been with the company for the least time - from 7 December 2023. As of 25 April 2024, there were 4 ex directors - Birgitte L., Rachel B. and others listed below. There were no ex secretaries.

Pulcea Ltd Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC514876
Date of Incorporation Fri, 4th Sep 2015
Industry Marine aquaculture
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Rachel B.

Position: Director

Appointed: 07 December 2023

Walter G.

Position: Director

Appointed: 07 June 2022

Ian J.

Position: Director

Appointed: 07 May 2020

Ian A.

Position: Director

Appointed: 04 September 2015

Birgitte L.

Position: Director

Appointed: 30 June 2023

Resigned: 07 December 2023

Rachel B.

Position: Director

Appointed: 07 June 2022

Resigned: 30 June 2023

Hanne M.

Position: Director

Appointed: 07 May 2020

Resigned: 07 June 2022

Elvin B.

Position: Director

Appointed: 07 May 2020

Resigned: 07 June 2022

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Ian A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian J. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian A.

Notified on 6 April 2016
Ceased on 7 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian J.

Notified on 14 February 2018
Ceased on 7 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-85 934      
Balance Sheet
Cash Bank On Hand   11 11035 38320 393421 118
Current Assets28 41345 74845 75474 271164 389219 166784 757
Debtors   63 161129 006198 773363 639
Net Assets Liabilities -247 339-368 217  1 131 9681 053 776
Other Debtors   63 161129 00658 881278 896
Property Plant Equipment   13 69340 16463 08837 595
Net Assets Liabilities Including Pension Asset Liability-85 934      
Reserves/Capital
Shareholder Funds-85 934      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 50011 650    
Accumulated Amortisation Impairment Intangible Assets     1981 578
Accumulated Depreciation Impairment Property Plant Equipment   19 19837 94659 78085 688
Additions Other Than Through Business Combinations Intangible Assets     23 21412 727
Additions Other Than Through Business Combinations Property Plant Equipment     47 741415
Amounts Owed By Related Parties      62 172
Average Number Employees During Period 211144
Balances Amounts Owed To Related Parties    680 605200 000200 000
Corporation Tax Recoverable    65 17249 85122 571
Creditors 308 779419 419502 286988 0811 437 2381 910 491
Fixed Assets 16 19215 013 40 16486 10471 958
Increase From Amortisation Charge For Year Intangible Assets     1981 380
Increase From Depreciation Charge For Year Property Plant Equipment    18 74824 81725 908
Intangible Assets     23 01634 363
Intangible Assets Gross Cost     23 21435 941
Net Current Assets Liabilities-85 434-263 031-371 580-428 015-823 692-1 218 072-1 125 734
Other Creditors   486 340954 4251 413 5441 869 579
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 983 
Other Disposals Property Plant Equipment     2 983 
Other Taxation Social Security Payable     3 96131 408
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 085    
Property Plant Equipment Gross Cost   32 89178 110122 868123 283
Total Assets Less Current Liabilities-85 434-246 839-356 567-414 322-783 528-1 131 968 
Trade Creditors Trade Payables   15 94633 65619 7339 504
Trade Debtors Trade Receivables     90 041 
Total Additions Including From Business Combinations Property Plant Equipment    45 219  
Accruals Deferred Income500      
Creditors Due Within One Year113 847      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-07
filed on: 7th, December 2023
Free Download (1 page)

Company search