Strathaven
ML10 6QA
Scotland
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2009(14 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Deanside Road Hillington Glasgow G52 4XB Scotland |
Director Name | Robert Laurie Ross |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Old Bothwell Road Bothwell Glasgow Lanarkshire G71 8AW Scotland |
Director Name | Mr Timothy Wortham Stewart Sutherland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kings Cramond Cramond Edinburgh Lothian EH4 6RL Scotland |
Secretary Name | Mr Timothy Wortham Stewart Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kings Cramond Cramond Edinburgh Lothian EH4 6RL Scotland |
Director Name | Cara Anne Ross |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2003) |
Role | Marketing Manager |
Correspondence Address | 323 Bluewater House Riverside West, Wandsworth London SW18 1ED |
Secretary Name | Cara Anne Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2003) |
Role | Marketing Manager |
Correspondence Address | 323 Bluewater House Riverside West, Wandsworth London SW18 1ED |
Secretary Name | John Douglas Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 7 Thomson Road Edinburgh EH14 5HP Scotland |
Director Name | Cameron Stewart Fraser Sutherland |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 2009) |
Role | Sales Manager |
Correspondence Address | 1 Kings Cramond Cramond Edinburgh EH4 6RL Scotland |
Director Name | William Kenneth Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | Chesterfield House 64 East Kilbride Road, Busby Glasgow Strathclyde G76 8HY Scotland |
Secretary Name | Mr Kenneth Beauclerc Matier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 2009) |
Role | Operations Director |
Correspondence Address | Dunrobin 19 Rosies Brae Isle Of Whithorn Newton Stewart DG8 8LT Scotland |
Director Name | Mr David Ronald Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(14 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deanside Road Hillington Glasgow G52 4XB Scotland |
Director Name | Mr Stuart Burn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(14 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Deanside Road Hillington Glasgow G52 4XB Scotland |
Secretary Name | Miss Lee-Sara Davis |
---|---|
Status | Resigned |
Appointed | 30 December 2009(14 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 2016) |
Role | Company Director |
Correspondence Address | 1 Deanside Road Hillington Glasgow G52 4XB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 2371506 |
---|---|
Telephone region | Glasgow |
Registered Address | 1 Deanside Road Hillington Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
890k at £1 | Impact Holdings (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £244,268 |
Gross Profit | £244,268 |
Net Worth | £2,255,536 |
Cash | £337,431 |
Current Liabilities | £522,487 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2013 | Delivered on: 16 July 2013 Persons entitled: Mercantile Investment Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 January 2010 | Delivered on: 27 January 2010 Satisfied on: 22 July 2013 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All sums due or to become due. Particulars: Right title and interest in all receivables and client based loan agreements. Fully Satisfied |
3 August 2007 | Delivered on: 20 August 2007 Satisfied on: 22 July 2013 Persons entitled: Barclays Bank PLC Classification: Equitable assignment of contracts Secured details: All sums due or to become due. Particulars: The assignor assigned absolutely to the lender all its rights, title and interest in the assigned agreements, the contract proceeds and the insurance proceeds with fixed charge over same and any monies (including any deposit, advance or instalment payment) payable to the assignor. Fully Satisfied |
3 August 2007 | Delivered on: 16 August 2007 Satisfied on: 22 July 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture including legal mortgage over all land, fixed charges and floating charge over all assets - see form 410 paper apart for details. Fully Satisfied |
3 August 2007 | Delivered on: 16 August 2007 Satisfied on: 22 July 2013 Persons entitled: Barclays Bank PLC 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 |
26 February 1997 | Delivered on: 7 March 1997 Satisfied on: 3 October 2007 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 |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Termination of appointment of Stuart Burn as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stuart Burn as a director on 31 December 2016 (1 page) |
23 September 2016 | Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page) |
8 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (5 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
22 July 2013 | Satisfaction of charge 6 in full (1 page) |
22 July 2013 | Satisfaction of charge 4 in full (1 page) |
22 July 2013 | Satisfaction of charge 2 in full (1 page) |
22 July 2013 | Satisfaction of charge 2 in full (1 page) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
22 July 2013 | Satisfaction of charge 4 in full (1 page) |
22 July 2013 | Satisfaction of charge 6 in full (1 page) |
16 July 2013 | Registration of charge 1624470007 (36 pages) |
16 July 2013 | Registration of charge 1624470007 (36 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 June 2010 | Termination of appointment of David Hughes as a director (1 page) |
24 June 2010 | Termination of appointment of David Hughes as a director (1 page) |
4 June 2010 | Appointment of Miss Lee-Sara Davis as a secretary (1 page) |
4 June 2010 | Appointment of Miss Lee-Sara Davis as a secretary (1 page) |
28 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
28 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
24 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
24 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
17 February 2010 | Appointment of Mr Stuart Burn as a director (2 pages) |
17 February 2010 | Appointment of Mr David Hughes as a director (2 pages) |
17 February 2010 | Appointment of Mr Stuart Burn as a director (2 pages) |
17 February 2010 | Appointment of Mr David Hughes as a director (2 pages) |
11 February 2010 | Termination of appointment of Timothy Sutherland as a director (1 page) |
11 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Appointment of Mr Paul John Davies as a director (2 pages) |
11 February 2010 | Termination of appointment of Timothy Sutherland as a director (1 page) |
11 February 2010 | Appointment of Mr Paul John Davies as a director (2 pages) |
11 February 2010 | Termination of appointment of Kenneth Matier as a secretary (1 page) |
11 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Termination of appointment of Kenneth Matier as a secretary (1 page) |
11 February 2010 | Termination of appointment of Timothy Sutherland as a secretary (1 page) |
11 February 2010 | Termination of appointment of Timothy Sutherland as a secretary (1 page) |
11 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 December 2009 | Termination of appointment of William Russell as a director (2 pages) |
14 December 2009 | Termination of appointment of Cameron Sutherland as a director (2 pages) |
14 December 2009 | Termination of appointment of William Russell as a director (2 pages) |
14 December 2009 | Termination of appointment of Cameron Sutherland as a director (2 pages) |
9 December 2009 | Registered office address changed from 22 Chester Street Edinburgh Lothian EH3 7RA on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 22 Chester Street Edinburgh Lothian EH3 7RA on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 22 Chester Street Edinburgh Lothian EH3 7RA on 9 December 2009 (1 page) |
24 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
24 April 2009 | Secretary's change of particulars / kenneth matier / 22/06/2008 (1 page) |
24 April 2009 | Director and secretary's change of particulars / timothy sutherland / 03/01/1996 (1 page) |
24 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
24 April 2009 | Secretary's change of particulars / kenneth matier / 22/06/2008 (1 page) |
24 April 2009 | Director and secretary's change of particulars / timothy sutherland / 03/01/1996 (1 page) |
9 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
3 October 2007 | Dec mort/charge * (2 pages) |
3 October 2007 | Dec mort/charge * (2 pages) |
11 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
20 August 2007 | Partic of mort/charge * (7 pages) |
20 August 2007 | Partic of mort/charge * (7 pages) |
16 August 2007 | Partic of mort/charge * (4 pages) |
16 August 2007 | Partic of mort/charge * (7 pages) |
16 August 2007 | Partic of mort/charge * (4 pages) |
16 August 2007 | Partic of mort/charge * (7 pages) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
14 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
12 January 2005 | Return made up to 03/01/05; no change of members
|
12 January 2005 | Return made up to 03/01/05; no change of members
|
22 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
8 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 November 2003 | Ad 04/08/03--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
29 November 2003 | Ad 04/08/03--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
22 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Return made up to 03/01/03; full list of members (7 pages) |
31 December 2002 | Return made up to 03/01/03; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Return made up to 03/01/02; full list of members
|
9 January 2002 | Return made up to 03/01/02; full list of members
|
11 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 December 1999 | Return made up to 03/01/00; full list of members (6 pages) |
23 December 1999 | Return made up to 03/01/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
23 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 August 1998 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
19 August 1998 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
8 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
2 November 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 63 almada street hamilton ML3 0HH (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 63 almada street hamilton ML3 0HH (1 page) |
7 March 1997 | Partic of mort/charge * (5 pages) |
7 March 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
10 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
24 September 1996 | Accounting reference date notified as 30/11 (1 page) |
24 September 1996 | Accounting reference date notified as 30/11 (1 page) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Incorporation (22 pages) |
3 January 1996 | Incorporation (22 pages) |