Edinburgh
EH10 6HY
Scotland
Director Name | Mrs Samantha Tallulah Maccallum |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Braid Hills Road Edinburgh EH10 6HY Scotland |
Secretary Name | Mr Ross Maccallum |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Braid Hills Road Edinburgh EH10 6HY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | brandimpact365.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ross Maccallum 50.00% Ordinary |
---|---|
1 at £1 | Samantha Tallulah Maccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,329 |
Cash | £41,478 |
Current Liabilities | £62,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
30 June 2005 | Delivered on: 20 July 2005 Satisfied on: 22 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 131/2 east fountainbridge, edinburgh. Fully Satisfied |
---|---|
8 February 2005 | Delivered on: 1 March 2005 Satisfied on: 22 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Maindoor flat, 62 marchmont road, edinburgh. Fully Satisfied |
26 January 2005 | Delivered on: 29 January 2005 Satisfied on: 22 July 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 |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 November 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 December 2022 | Registered office address changed from 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN Scotland to C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 5 December 2022 (1 page) |
21 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
24 March 2021 | Resolutions
|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Resolutions
|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 October 2019 | Director's details changed for Mrs Samantha Tallulah Maccallum on 10 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Ross Maccallum on 10 October 2019 (2 pages) |
14 October 2019 | Change of details for Mrs Samantha Tallulah Maccallum as a person with significant control on 10 October 2019 (2 pages) |
14 October 2019 | Change of details for Mr Ross Maccallum as a person with significant control on 10 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
19 August 2019 | Registered office address changed from 22 Braid Hills Road Edinburgh EH10 6HY Scotland to 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN on 19 August 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT Scotland to 22 Braid Hills Road Edinburgh EH10 6HY on 10 October 2018 (1 page) |
1 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Registered office address changed from 22 Braid Hills Road Edinburgh Midlothian EH10 6HY to Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 22 Braid Hills Road Edinburgh Midlothian EH10 6HY to Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT on 17 October 2016 (1 page) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
22 July 2013 | Satisfaction of charge 1 in full (1 page) |
22 July 2013 | Satisfaction of charge 1 in full (1 page) |
22 July 2013 | Satisfaction of charge 3 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) |
29 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Memorandum and Articles of Association (8 pages) |
10 May 2010 | Memorandum and Articles of Association (8 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Company name changed impact 365 LTD\certificate issued on 07/05/10
|
7 May 2010 | Company name changed impact 365 LTD\certificate issued on 07/05/10
|
4 December 2009 | Director's details changed for Mr Ross Maccallum on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Samantha Tallulah Maccallum on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Ross Maccallum on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Ross Maccallum on 1 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Samantha Tallulah Maccallum on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Samantha Tallulah Maccallum on 1 November 2009 (2 pages) |
22 September 2009 | Memorandum and Articles of Association (8 pages) |
22 September 2009 | Memorandum and Articles of Association (8 pages) |
18 September 2009 | Company name changed quadrant four LTD\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Company name changed quadrant four LTD\certificate issued on 18/09/09 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Company name changed curious image LTD.\certificate issued on 17/11/08 (2 pages) |
17 November 2008 | Company name changed curious image LTD.\certificate issued on 17/11/08 (2 pages) |
17 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o turcan connell princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o turcan connell princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
31 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Incorporation (14 pages) |
10 October 2001 | Incorporation (14 pages) |