Company NameImpress Investments Limited
Company StatusDissolved
Company NumberSC153201
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Watson Creber
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(same day as company formation)
RolePrinting Machinery Dealer
Correspondence Address18 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland
Secretary NameFiona Creber
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Wynd
Bothwell
Glasgow
G71 8QT
Scotland
Secretary NameJames Alexander Harvey
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address10 Craigievar Place
Newton Mearns
Glasgow
G77 6YE
Scotland
Director NameThomas Spencer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 November 2001)
RoleMaster Printer Director
Correspondence Address21 Tavistock Drive
Newlands
Glasgow
G43 2SJ
Scotland
Secretary NameMr Alan Mitchell
NationalityScottish
StatusResigned
Appointed01 April 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Thorndene
Elderslie
Johnstone
Renfrewshire
PA5 9DA
Scotland
Director NameMoira Creber
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 August 2013)
RoleSecretary
Correspondence Address18 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland
Secretary NameMoira Creber
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 August 2013)
RoleSecretary
Correspondence Address18 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Alan Creber
90.00%
Ordinary A
10 at £1Fiona Abbot
10.00%
Ordinary B

Financials

Year2014
Net Worth£211,535
Cash£3,005
Current Liabilities£6,670

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 June 2017Delivered on: 15 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11 langside court, bothweii, glasgow, G71. 8NS being the northwest most house on the second floor of the block 7 to 12 langside court together with exclusive garage being the subjects registered in the land register of scotland under title number LAN2232.
Outstanding
20 December 2016Delivered on: 6 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 19, 2 main street, uddingston, glasgow.
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 35 glenburn road, east kilbride. LAN119535.
Outstanding
21 May 1996Delivered on: 24 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
30 October 1997Delivered on: 10 November 1997
Satisfied on: 20 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop subjects at 1191 to 1193 argyle street, glasgow.
Fully Satisfied
26 August 1997Delivered on: 10 September 1997
Satisfied on: 26 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 January 1997Delivered on: 29 January 1997
Satisfied on: 14 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 glenburn road,college milton industrial estate,east kilbride.
Fully Satisfied

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
5 March 2020Satisfaction of charge 1 in full (1 page)
26 July 2019Registered office address changed from 35 Glenburn Road College Milton North East Kilbride Glasgow G74 5BA United Kingdom to 79 Renfrew Road Paisley PA3 4DA on 26 July 2019 (2 pages)
22 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
(1 page)
17 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
15 August 2017Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride Glasgow G74 5BA on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride Glasgow G74 5BA on 15 August 2017 (1 page)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Registration of charge SC1532010007, created on 14 June 2017 (8 pages)
15 June 2017Registration of charge SC1532010007, created on 14 June 2017 (8 pages)
6 January 2017Registration of charge SC1532010006, created on 20 December 2016 (7 pages)
6 January 2017Registration of charge SC1532010006, created on 20 December 2016 (7 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 February 2015Satisfaction of charge 2 in full (4 pages)
14 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Registration of charge SC1532010005, created on 4 February 2015 (8 pages)
11 February 2015Registration of charge SC1532010005, created on 4 February 2015 (8 pages)
11 February 2015Registration of charge SC1532010005, created on 4 February 2015 (8 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
5 September 2013Termination of appointment of Moira Creber as a director (2 pages)
5 September 2013Termination of appointment of Moira Creber as a secretary (2 pages)
5 September 2013Termination of appointment of Moira Creber as a director (2 pages)
5 September 2013Termination of appointment of Moira Creber as a secretary (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2010Director's details changed for Alan Creber on 24 September 2008 (2 pages)
1 November 2010Director's details changed for Moira Creber on 24 September 2008 (2 pages)
1 November 2010Secretary's details changed for Moira Creber on 24 September 2008 (2 pages)
1 November 2010Director's details changed for Moira Creber on 24 September 2008 (2 pages)
1 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
1 November 2010Secretary's details changed for Moira Creber on 24 September 2008 (2 pages)
1 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Alan Creber on 24 September 2008 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 September 2008Return made up to 23/09/08; full list of members (4 pages)
29 September 2008Return made up to 23/09/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
9 October 2007Return made up to 23/09/07; no change of members (7 pages)
9 October 2007Return made up to 23/09/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006Registered office changed on 28/09/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page)
28 September 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006Registered office changed on 28/09/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 September 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
31 January 2005£ ic 100100/100 29/11/04 £ sr 100000@1=100000 (2 pages)
31 January 2005£ ic 100100/100 29/11/04 £ sr 100000@1=100000 (2 pages)
3 December 2004Declaration of shares redemption:auditor's report (3 pages)
3 December 2004£ ic 100100/100 29/11/04 £ sr 100000@1=100000 (1 page)
3 December 2004£ ic 100100/100 29/11/04 £ sr 100000@1=100000 (1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2004Declaration of shares redemption:auditor's report (3 pages)
24 September 2004Return made up to 23/09/04; full list of members (6 pages)
24 September 2004Return made up to 23/09/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 September 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
19 September 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
19 September 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 September 2002Return made up to 23/09/02; full list of members (6 pages)
16 September 2002Return made up to 23/09/02; full list of members (6 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
7 November 2000Return made up to 23/09/00; full list of members (6 pages)
7 November 2000Return made up to 23/09/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 February 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 100002/100100 (2 pages)
3 February 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 100002/100100 (2 pages)
14 October 1999Return made up to 23/09/99; no change of members (4 pages)
14 October 1999Return made up to 23/09/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 October 1998Return made up to 23/09/98; full list of members (6 pages)
19 October 1998Return made up to 23/09/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 December 1997Alterations to a floating charge (11 pages)
31 December 1997Alterations to a floating charge (5 pages)
31 December 1997Alterations to a floating charge (11 pages)
31 December 1997Alterations to a floating charge (5 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
10 November 1997Partic of mort/charge * (5 pages)
10 November 1997Partic of mort/charge * (5 pages)
20 October 1997Return made up to 23/09/97; no change of members (4 pages)
20 October 1997Return made up to 23/09/97; no change of members (4 pages)
10 September 1997Partic of mort/charge * (5 pages)
10 September 1997Partic of mort/charge * (5 pages)
25 July 1997Particulars of contract relating to shares (3 pages)
25 July 1997Particulars of contract relating to shares (3 pages)
25 July 1997Ad 02/06/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
25 July 1997£ nc 100/260000 02/06/97 (1 page)
25 July 1997Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride G75 0YA (1 page)
25 July 1997£ nc 100/260000 02/06/97 (1 page)
25 July 1997Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride G75 0YA (1 page)
25 July 1997Ad 02/06/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 January 1997Partic of mort/charge * (5 pages)
29 January 1997Partic of mort/charge * (5 pages)
7 October 1996Return made up to 23/09/96; no change of members (4 pages)
7 October 1996Return made up to 23/09/96; no change of members (4 pages)
19 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
19 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
19 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Partic of mort/charge * (6 pages)
24 May 1996Partic of mort/charge * (6 pages)
7 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1994Incorporation (16 pages)
23 September 1994Incorporation (16 pages)