Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland
Director Name | Rachael Olive Arnold |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Riddrie Crescent Glasgow G33 2QG Scotland |
Director Name | Mairi Sanders |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 72 Croftspar Grove Springboig Glasgow G32 0JZ Scotland |
Secretary Name | Mairi Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | G32 0jz |
Correspondence Address | 72 Croftspar Grove Springboig Glasgow G32 0JZ Scotland |
Website | www.impactarts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5753001 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Susan Aktemel 65.00% Ordinary |
---|---|
35 at £1 | Rachel Olive Arnold 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £175 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Director's details changed for Rachael Olive Arnold on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Rachael Olive Arnold on 11 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 319 craigpark drive glasgow strathclyde G31 2TB (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 319 craigpark drive glasgow strathclyde G31 2TB (1 page) |
10 September 2008 | Appointment terminated director mairi sanders (1 page) |
10 September 2008 | Appointment terminated director mairi sanders (1 page) |
10 September 2008 | Appointment terminated secretary mairi sanders (1 page) |
10 September 2008 | Appointment terminated secretary mairi sanders (1 page) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
3 May 2006 | New director appointed (4 pages) |
3 May 2006 | New director appointed (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 April 2006 | Secretary's particulars changed (2 pages) |
3 April 2006 | Secretary's particulars changed (2 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 319 craigpark glasgow strathclyde G31 2LB (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 319 craigpark glasgow strathclyde G31 2LB (1 page) |
6 October 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 December 2004 | Return made up to 10/09/04; full list of members
|
29 December 2004 | Return made up to 10/09/04; full list of members
|
29 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Incorporation (16 pages) |
10 September 2003 | Incorporation (16 pages) |