Glasgow
G3 7LW
Scotland
Director Name | Miss Jennifer Evelyn Keegan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr David Nairn Ferguson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 month after company formation) |
Appointment Duration | 21 years (resigned 27 November 2020) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Monkreddan Crescent Kilwinning Ayrshire KA13 6UA Scotland |
Director Name | Mr Philip Rowe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 month after company formation) |
Appointment Duration | 21 years (resigned 27 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Sunderland Close Woodley Reading Berkshire RG5 4XR |
Secretary Name | Mr David Nairn Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 month after company formation) |
Appointment Duration | 21 years (resigned 27 November 2020) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Monkreddan Crescent Kilwinning Ayrshire KA13 6UA Scotland |
Director Name | Dawn Rowe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Langmuir Avenue Perceton Irvine Ayrshire KA11 2DS Scotland |
Director Name | Susan Ferguson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Monkreddan Crescent Kilwinning Ayrshire KA13 6UA Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | impact-test.co.uk |
---|
Registered Address | Apl Centre, Stevenston Industrial Estate Stevenston KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | David Nairn Ferguson 50.00% Ordinary |
---|---|
30k at £1 | Philip Rowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,977,437 |
Cash | £953,989 |
Current Liabilities | £1,436,832 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 November 2020 | Delivered on: 20 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 December 1999 | Delivered on: 16 December 1999 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All or any debts owing or accruing to the company now or at any time hereafter (and all rights relative thereto) which are or are purported to be subject to the agreement but in repsect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are or may be from time to time while the charge is in force comprised in the company's property and undertaking. Outstanding |
7 December 1999 | Delivered on: 13 December 1999 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 |
30 November 2020 | Registration of charge SC2011570004, created on 27 November 2020 (19 pages) |
---|---|
30 November 2020 | Notification of Impact Test Equipment Global Limited as a person with significant control on 27 November 2020 (2 pages) |
29 November 2020 | Cessation of Philip Rowe as a person with significant control on 27 November 2020 (1 page) |
29 November 2020 | Appointment of Mr Paul Gratton as a director on 27 November 2020 (2 pages) |
29 November 2020 | Appointment of Miss Jennifer Evelyn Keegan as a director on 27 November 2020 (2 pages) |
29 November 2020 | Termination of appointment of David Nairn Ferguson as a director on 27 November 2020 (1 page) |
29 November 2020 | Termination of appointment of Susan Ferguson as a director on 27 November 2020 (1 page) |
29 November 2020 | Termination of appointment of Philip Rowe as a director on 27 November 2020 (1 page) |
29 November 2020 | Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 3 Clairmont Gardens Glasgow G3 7LW on 29 November 2020 (1 page) |
29 November 2020 | Cessation of David Nairn Ferguson as a person with significant control on 27 November 2020 (1 page) |
29 November 2020 | Termination of appointment of David Nairn Ferguson as a secretary on 27 November 2020 (1 page) |
20 November 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2020 | Registration of charge SC2011570003, created on 17 November 2020 (4 pages) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 30 September 2019 (26 pages) |
15 September 2020 | Change of details for Mr Philip Rowe as a person with significant control on 15 July 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (23 pages) |
12 November 2018 | Notification of Philip Rowe as a person with significant control on 6 April 2016 (2 pages) |
12 November 2018 | Notification of David Nairn Ferguson as a person with significant control on 6 April 2016 (2 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 October 2018 | Satisfaction of charge 2 in full (4 pages) |
23 March 2018 | Accounts for a small company made up to 30 September 2017 (23 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
7 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
8 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 April 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
22 April 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 March 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
23 March 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
20 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
8 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Termination of appointment of Dawn Rowe as a director (3 pages) |
22 November 2010 | Termination of appointment of Dawn Rowe as a director (3 pages) |
24 February 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
24 February 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
2 November 2009 | Director's details changed for David Nairn Ferguson on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Susan Ferguson on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Susan Ferguson on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Philip Rowe on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dawn Rowe on 29 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Philip Rowe on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dawn Rowe on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Nairn Ferguson on 29 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
7 May 2009 | Director's change of particulars / philip rowe / 03/10/2008 (1 page) |
7 May 2009 | Director's change of particulars / philip rowe / 03/10/2008 (1 page) |
30 March 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 March 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
28 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
26 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
26 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
6 January 2006 | Return made up to 29/10/05; full list of members (8 pages) |
6 January 2006 | Return made up to 29/10/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
21 February 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
21 February 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
20 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
13 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
20 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
20 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
28 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
28 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
20 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Conve 14/12/99 (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
20 December 1999 | Ad 14/12/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
20 December 1999 | Memorandum and Articles of Association (11 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
20 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
20 December 1999 | Memorandum and Articles of Association (11 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Nc inc already adjusted 14/12/99 (1 page) |
20 December 1999 | Conve 14/12/99 (1 page) |
20 December 1999 | Ad 14/12/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
20 December 1999 | Nc inc already adjusted 14/12/99 (1 page) |
17 December 1999 | Company name changed dalglen (no. 730) LIMITED\certificate issued on 17/12/99 (3 pages) |
17 December 1999 | Company name changed dalglen (no. 730) LIMITED\certificate issued on 17/12/99 (3 pages) |
16 December 1999 | Partic of mort/charge * (6 pages) |
16 December 1999 | Partic of mort/charge * (6 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (2 pages) |
7 December 1999 | Secretary resigned (2 pages) |
7 December 1999 | Director resigned (1 page) |
29 October 1999 | Incorporation (18 pages) |
29 October 1999 | Incorporation (18 pages) |