Company NameImpressions Cleaning Scotland Limited
Company StatusDissolved
Company NumberSC162236
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 3 months ago)
Dissolution Date11 March 2024 (2 weeks, 4 days ago)
Previous NameImpressions (Scotland) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameAmanda Mary Isabel Scott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleAdministrator
Correspondence AddressSt Clair House Back Road
St Margarets Hope
Orkney
KW17 2SP
Scotland
Secretary NameAlison Margaret McCulloch
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address87 Drakies Avenue
Inverness
IV2 3SE
Scotland
Director NameAlice Taylor Thomson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address16 Meadow Road
Balloch
Inverness
IV2 7JR
Scotland
Director NameIsabel Atkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address19 Allander Road
Milngavie
Glasgow
Dumbartonshire
G62 8PN
Scotland
Director NameMalcolm William Hailey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address75 Woodland Road
Croesyceiliog
Cwmbran
Torfaen
NP44 2DX
Wales
Secretary NameCarol Ann Hailey
NationalityBritish
StatusResigned
Appointed03 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address44 Ryan Road
Wemyss Bay
Renfrewshire
PA18 6DH
Scotland
Secretary NameAlan McDougall
NationalityBritish
StatusResigned
Appointed18 April 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address61 Richmond Drive
Rutherglen
Glasgow
G73 3JL
Scotland
Director NameAlan McDougall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2003)
RoleFinancial Director
Correspondence Address61 Richmond Drive
Rutherglen
Glasgow
G73 3JL
Scotland
Director NameMr Eric Anthony Gillies
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2003)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address41 East Greenlees Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8TZ
Scotland
Director NameDouglas Paul
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address3 Highfield Drive
Burnside
Glasgow
G73 4HE
Scotland
Secretary NameWendy Isabella Groome-Vine
NationalityBritish
StatusResigned
Appointed31 July 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address80 Harlaw Hill Gardens
Prestonpans
East Lothian
EH32 9JH
Scotland
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2005(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Robert David Openshaw
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 October 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillers Brook Chertsey Road
Chobham
Woking
Surrey
GU24 8NB
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed13 January 2005(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(24 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(25 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

110k at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 January 2002Delivered on: 15 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 tassie street, glasgow.
Outstanding
3 December 2001Delivered on: 13 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
19 November 2001Delivered on: 28 November 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 5 november 2001.
Particulars: Other debts and non-vesting debts.
Outstanding
7 May 1996Delivered on: 28 May 1996
Satisfied on: 21 July 2003
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.
Fully Satisfied

Filing History

4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
28 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 110,000
(3 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 110,000
(3 pages)
20 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
20 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 110,000
(4 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 110,000
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110,000
(4 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110,000
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Registered office changed on 19/05/2009 from northern house 6 broughton place edinburgh EH1 3RX (1 page)
19 May 2009Registered office changed on 19/05/2009 from northern house 6 broughton place edinburgh EH1 3RX (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
16 January 2009Return made up to 18/12/08; full list of members (3 pages)
16 January 2009Return made up to 18/12/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Return made up to 18/12/07; full list of members (3 pages)
29 February 2008Return made up to 18/12/07; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2007Return made up to 18/12/06; full list of members (2 pages)
15 January 2007Return made up to 18/12/06; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Return made up to 18/12/05; full list of members (7 pages)
10 February 2006Return made up to 18/12/05; full list of members (7 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005New secretary appointed;new director appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
13 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
4 March 2004Return made up to 18/12/03; full list of members (8 pages)
4 March 2004Return made up to 18/12/03; full list of members (8 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 73 firhill road glasgow lanarkshire G20 7BE (1 page)
11 August 2003Registered office changed on 11/08/03 from: 73 firhill road glasgow lanarkshire G20 7BE (1 page)
11 August 2003Director resigned (1 page)
21 July 2003Dec mort/charge * (4 pages)
21 July 2003Dec mort/charge * (4 pages)
24 February 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
24 February 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
2 January 2003Return made up to 18/12/02; full list of members (10 pages)
2 January 2003Return made up to 18/12/02; full list of members (10 pages)
21 February 2002Amended 88(2)r for 30/04/01 (2 pages)
21 February 2002Amended 88(2)r for 30/04/01 (2 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
30 January 2002Ad 30/04/01--------- £ si 50000@1 (2 pages)
30 January 2002Ad 30/04/01--------- £ si 50000@1 (2 pages)
14 January 2002Return made up to 18/12/01; full list of members (9 pages)
14 January 2002Return made up to 18/12/01; full list of members (9 pages)
13 December 2001Partic of mort/charge * (5 pages)
13 December 2001Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (9 pages)
28 November 2001Partic of mort/charge * (9 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 October 2001Dec mort/charge release * (4 pages)
30 October 2001Dec mort/charge release * (4 pages)
7 January 2001Return made up to 18/12/00; full list of members (9 pages)
7 January 2001Return made up to 18/12/00; full list of members (9 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 January 2000Return made up to 18/12/99; full list of members (9 pages)
25 January 2000Return made up to 18/12/99; full list of members (9 pages)
17 November 1999Ad 29/10/99--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
17 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Nc inc already adjusted 29/10/99 (1 page)
17 November 1999Nc inc already adjusted 29/10/99 (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Ad 29/10/99--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
17 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 September 1999Registered office changed on 01/09/99 from: UNIT6 74-76 firhill road glasgow G20 7BA (1 page)
1 September 1999Registered office changed on 01/09/99 from: UNIT6 74-76 firhill road glasgow G20 7BA (1 page)
4 March 1999Return made up to 18/12/98; no change of members (4 pages)
4 March 1999Return made up to 18/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
19 April 1998Return made up to 18/12/97; change of members (6 pages)
19 April 1998Return made up to 18/12/97; change of members (6 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 June 1997Superceeding 882R 45000@1 250497 (3 pages)
16 June 1997Superceeding 882R 45000@1 250497 (3 pages)
13 June 1997Memorandum and Articles of Association (19 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1997Memorandum and Articles of Association (19 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1997Ad 18/04/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
21 May 1997Ad 18/04/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
21 May 1997Ad 25/04/97--------- £ si 45000@1=45000 £ ic 30000/75000 (2 pages)
21 May 1997Ad 25/04/97--------- £ si 45000@1=45000 £ ic 30000/75000 (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
14 March 1997Return made up to 18/12/96; full list of members (6 pages)
14 March 1997Return made up to 18/12/96; full list of members (6 pages)
31 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
31 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
3 December 1996Registered office changed on 03/12/96 from: 3 beaufort road inverness IV2 3NP (1 page)
3 December 1996Registered office changed on 03/12/96 from: 3 beaufort road inverness IV2 3NP (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (1 page)
2 December 1996New director appointed (2 pages)
7 October 1996Company name changed impressions (scotland) LTD.\certificate issued on 08/10/96 (2 pages)
7 October 1996Company name changed impressions (scotland) LTD.\certificate issued on 08/10/96 (2 pages)
19 September 1996Ad 03/02/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
19 September 1996Ad 03/02/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
28 May 1996Partic of mort/charge * (6 pages)
28 May 1996Partic of mort/charge * (6 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Incorporation (34 pages)
18 December 1995Incorporation (34 pages)