Company NameSpeak With Impact Limited
DirectorsGavin Lindberg Brown and William Lindberg Brown
Company StatusActive
Company NumberSC237612
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gavin Lindberg Brown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Galachlawside
Edinburgh
EH10 7JG
Scotland
Secretary NameGavin Lindberg Brown
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameWilliam Lindberg Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Carberry Road
Inveresk
Musselburgh
Midlothian
EH21 7TN
Scotland
Director NameDavid Steele Bryson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address88/2 Orchard Brae Avenue
Edinburgh
EH4 2GB
Scotland

Contact

Websitespeakwithimpact.com
Telephone0131 4453493
Telephone regionEdinburgh

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Gavin Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£131,902
Cash£135,407
Current Liabilities£22,963

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
2 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
25 November 2021Registered office address changed from 13 Galachlawside Edinburgh EH10 7JG Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 25 November 2021 (1 page)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
4 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
24 April 2020Registered office address changed from 1 st. Colme Street Edinburgh EH3 6AA Scotland to 13 Galachlawside Edinburgh EH10 7JG on 24 April 2020 (1 page)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 May 2016Registered office address changed from 13 Galachlawside Edinburgh EH10 7JG to 1 st. Colme Street Edinburgh EH3 6AA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 13 Galachlawside Edinburgh EH10 7JG to 1 st. Colme Street Edinburgh EH3 6AA on 16 May 2016 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(5 pages)
8 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(5 pages)
8 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
23 April 2010Secretary's details changed for Gavin Lindberg Brown on 23 April 2010 (1 page)
23 April 2010Secretary's details changed for Gavin Lindberg Brown on 23 April 2010 (1 page)
23 April 2010Director's details changed for Gavin Lindberg Brown on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 56 Buckstone Crescent Edinburgh EH10 6PR on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 56 Buckstone Crescent Edinburgh EH10 6PR on 23 April 2010 (1 page)
23 April 2010Director's details changed for Gavin Lindberg Brown on 23 April 2010 (2 pages)
17 November 2009Director's details changed for William Lindberg Brown on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for William Lindberg Brown on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Gavin Lindberg Brown on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Gavin Lindberg Brown on 16 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 December 2008Return made up to 02/10/08; full list of members (3 pages)
2 December 2008Return made up to 02/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 October 2007Return made up to 02/10/07; no change of members (7 pages)
12 October 2007Return made up to 02/10/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 October 2006Return made up to 02/10/06; full list of members (7 pages)
5 October 2006Return made up to 02/10/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
18 October 2005Return made up to 02/10/05; full list of members (7 pages)
18 October 2005Return made up to 02/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 July 2004Registered office changed on 28/07/04 from: flat 1/3 34 st andrew's square glasgow strathclyde G1 5PP (1 page)
28 July 2004Registered office changed on 28/07/04 from: flat 1/3 34 st andrew's square glasgow strathclyde G1 5PP (1 page)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
2 October 2002Incorporation (18 pages)
2 October 2002Incorporation (18 pages)