Company NameImpact Test Equipment Limited
DirectorsPaul Gratton and Jennifer Evelyn Keegan
Company StatusActive
Company NumberSC201157
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Paul Gratton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMiss Jennifer Evelyn Keegan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr David Nairn Ferguson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month after company formation)
Appointment Duration21 years (resigned 27 November 2020)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address9 Monkreddan Crescent
Kilwinning
Ayrshire
KA13 6UA
Scotland
Director NameMr Philip Rowe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month after company formation)
Appointment Duration21 years (resigned 27 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sunderland Close
Woodley
Reading
Berkshire
RG5 4XR
Secretary NameMr David Nairn Ferguson
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month after company formation)
Appointment Duration21 years (resigned 27 November 2020)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address9 Monkreddan Crescent
Kilwinning
Ayrshire
KA13 6UA
Scotland
Director NameDawn Rowe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Langmuir Avenue
Perceton
Irvine
Ayrshire
KA11 2DS
Scotland
Director NameSusan Ferguson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Monkreddan Crescent
Kilwinning
Ayrshire
KA13 6UA
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteimpact-test.co.uk

Location

Registered AddressApl Centre, Stevenston Industrial Estate
Stevenston
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1David Nairn Ferguson
50.00%
Ordinary
30k at £1Philip Rowe
50.00%
Ordinary

Financials

Year2014
Net Worth£1,977,437
Cash£953,989
Current Liabilities£1,436,832

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

27 November 2020Delivered on: 30 November 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 November 2020Delivered on: 20 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 December 1999Delivered 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 1999Delivered 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

Filing History

30 November 2020Registration of charge SC2011570004, created on 27 November 2020 (19 pages)
30 November 2020Notification of Impact Test Equipment Global Limited as a person with significant control on 27 November 2020 (2 pages)
29 November 2020Cessation of Philip Rowe as a person with significant control on 27 November 2020 (1 page)
29 November 2020Appointment of Mr Paul Gratton as a director on 27 November 2020 (2 pages)
29 November 2020Appointment of Miss Jennifer Evelyn Keegan as a director on 27 November 2020 (2 pages)
29 November 2020Termination of appointment of David Nairn Ferguson as a director on 27 November 2020 (1 page)
29 November 2020Termination of appointment of Susan Ferguson as a director on 27 November 2020 (1 page)
29 November 2020Termination of appointment of Philip Rowe as a director on 27 November 2020 (1 page)
29 November 2020Registered 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 2020Cessation of David Nairn Ferguson as a person with significant control on 27 November 2020 (1 page)
29 November 2020Termination of appointment of David Nairn Ferguson as a secretary on 27 November 2020 (1 page)
20 November 2020Satisfaction of charge 1 in full (1 page)
20 November 2020Registration of charge SC2011570003, created on 17 November 2020 (4 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 30 September 2019 (26 pages)
15 September 2020Change of details for Mr Philip Rowe as a person with significant control on 15 July 2020 (2 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (23 pages)
12 November 2018Notification of Philip Rowe as a person with significant control on 6 April 2016 (2 pages)
12 November 2018Notification of David Nairn Ferguson as a person with significant control on 6 April 2016 (2 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 October 2018Satisfaction of charge 2 in full (4 pages)
23 March 2018Accounts for a small company made up to 30 September 2017 (23 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 March 2017Full accounts made up to 30 September 2016 (16 pages)
7 March 2017Full accounts made up to 30 September 2016 (16 pages)
8 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 April 2016Accounts for a small company made up to 30 September 2015 (8 pages)
22 April 2016Accounts for a small company made up to 30 September 2015 (8 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
(6 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
(6 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,000
(6 pages)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,000
(6 pages)
20 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
20 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(6 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(6 pages)
8 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
8 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
21 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
7 January 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
22 November 2010Termination of appointment of Dawn Rowe as a director (3 pages)
22 November 2010Termination of appointment of Dawn Rowe as a director (3 pages)
24 February 2010Accounts for a small company made up to 30 September 2009 (9 pages)
24 February 2010Accounts for a small company made up to 30 September 2009 (9 pages)
2 November 2009Director's details changed for David Nairn Ferguson on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Susan Ferguson on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Susan Ferguson on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Philip Rowe on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Dawn Rowe on 29 October 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Philip Rowe on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Dawn Rowe on 29 October 2009 (2 pages)
2 November 2009Director's details changed for David Nairn Ferguson on 29 October 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
7 May 2009Director's change of particulars / philip rowe / 03/10/2008 (1 page)
7 May 2009Director's change of particulars / philip rowe / 03/10/2008 (1 page)
30 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page)
28 May 2008Registered office changed on 28/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page)
28 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 November 2006Return made up to 29/10/06; full list of members (3 pages)
9 November 2006Return made up to 29/10/06; full list of members (3 pages)
26 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
26 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 January 2006Return made up to 29/10/05; full list of members (8 pages)
6 January 2006Return made up to 29/10/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 February 2005Accounts for a small company made up to 30 September 2004 (9 pages)
21 February 2005Accounts for a small company made up to 30 September 2004 (9 pages)
20 October 2004Return made up to 29/10/04; full list of members (7 pages)
20 October 2004Return made up to 29/10/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 October 2003Return made up to 29/10/03; full list of members (7 pages)
29 October 2003Return made up to 29/10/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 October 2002Return made up to 29/10/02; full list of members (7 pages)
25 October 2002Return made up to 29/10/02; full list of members (7 pages)
24 June 2002Registered office changed on 24/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
24 June 2002Registered office changed on 24/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
20 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
20 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 November 2001Return made up to 29/10/01; full list of members (6 pages)
8 November 2001Return made up to 29/10/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (10 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (10 pages)
28 October 2000Return made up to 29/10/00; full list of members (6 pages)
28 October 2000Return made up to 29/10/00; full list of members (6 pages)
20 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1999Conve 14/12/99 (1 page)
20 December 1999Registered office changed on 20/12/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
20 December 1999Ad 14/12/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 December 1999Memorandum and Articles of Association (11 pages)
20 December 1999Registered office changed on 20/12/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
20 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
20 December 1999Memorandum and Articles of Association (11 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1999Nc inc already adjusted 14/12/99 (1 page)
20 December 1999Conve 14/12/99 (1 page)
20 December 1999Ad 14/12/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 December 1999Nc inc already adjusted 14/12/99 (1 page)
17 December 1999Company name changed dalglen (no. 730) LIMITED\certificate issued on 17/12/99 (3 pages)
17 December 1999Company name changed dalglen (no. 730) LIMITED\certificate issued on 17/12/99 (3 pages)
16 December 1999Partic of mort/charge * (6 pages)
16 December 1999Partic of mort/charge * (6 pages)
13 December 1999Partic of mort/charge * (7 pages)
13 December 1999Partic of mort/charge * (7 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (2 pages)
7 December 1999Secretary resigned (2 pages)
7 December 1999Director resigned (1 page)
29 October 1999Incorporation (18 pages)
29 October 1999Incorporation (18 pages)