Company NameImpact Arts (Glasgow) Limited
Company StatusDissolved
Company NumberSC255769
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Susan Deborah Aktemel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address22 Craigpark
Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland
Director NameRachael Olive Arnold
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Riddrie Crescent
Glasgow
G33 2QG
Scotland
Director NameMairi Sanders
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleFinance Director
Correspondence Address72 Croftspar Grove
Springboig
Glasgow
G32 0JZ
Scotland
Secretary NameMairi Sanders
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleG32 0jz
Correspondence Address72 Croftspar Grove
Springboig
Glasgow
G32 0JZ
Scotland

Contact

Websitewww.impactarts.co.uk
Email address[email protected]
Telephone0141 5753001
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Susan Aktemel
65.00%
Ordinary
35 at £1Rachel Olive Arnold
35.00%
Ordinary

Financials

Year2014
Net Worth£252
Cash£175

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Director's details changed for Rachael Olive Arnold on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Rachael Olive Arnold on 11 September 2013 (2 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 09/09/09; full list of members (3 pages)
17 September 2009Return made up to 09/09/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 319 craigpark drive glasgow strathclyde G31 2TB (1 page)
29 January 2009Registered office changed on 29/01/2009 from 319 craigpark drive glasgow strathclyde G31 2TB (1 page)
10 September 2008Appointment terminated director mairi sanders (1 page)
10 September 2008Appointment terminated director mairi sanders (1 page)
10 September 2008Appointment terminated secretary mairi sanders (1 page)
10 September 2008Appointment terminated secretary mairi sanders (1 page)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 10/09/07; full list of members (3 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 10/09/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 10/09/06; full list of members (3 pages)
26 October 2006Return made up to 10/09/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
3 May 2006New director appointed (4 pages)
3 May 2006New director appointed (4 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2006Secretary's particulars changed (2 pages)
3 April 2006Secretary's particulars changed (2 pages)
6 October 2005Return made up to 10/09/05; full list of members (3 pages)
6 October 2005Registered office changed on 06/10/05 from: 319 craigpark glasgow strathclyde G31 2LB (1 page)
6 October 2005Registered office changed on 06/10/05 from: 319 craigpark glasgow strathclyde G31 2LB (1 page)
6 October 2005Secretary's particulars changed (1 page)
6 October 2005Secretary's particulars changed (1 page)
6 October 2005Return made up to 10/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
10 September 2003Incorporation (16 pages)
10 September 2003Incorporation (16 pages)