Company NameImpact Associated Services Limited
Company StatusDissolved
Company NumberSC282259
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date9 February 2023 (1 year, 1 month ago)
Previous NameRe/Max Impact Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameShiela Smith Pye
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 The Links
Cumbernauld
Glasgow
G68 0EP
Scotland
Secretary NameMrs Sheila Pye
StatusClosed
Appointed17 August 2014(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 09 February 2023)
RoleCompany Director
Correspondence Address8 The Links
Cumbernauld
Glasgow
G68 0EP
Scotland
Director NameJames William Pye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 The Links
Cumbernauld
Lanarkshire
G68 0EP
Scotland
Secretary NameJames William Pye
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 The Links
Cumbernauld
Lanarkshire
G68 0EP
Scotland
Director NameMr Stephen Pye
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Greenacre Place
Bonnybridge
Stirlingshire
FK4 2BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1James William Pye
50.00%
Ordinary
1 at £1Shiela Smith Pye
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,845
Cash£8,486
Current Liabilities£51,579

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

10 May 2005Delivered on: 16 May 2005
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

9 February 2023Final Gazette dissolved following liquidation (1 page)
9 November 2022Final account prior to dissolution in CVL (5 pages)
25 February 2019Registered office address changed from 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 25 February 2019 (2 pages)
19 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
(1 page)
18 December 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
25 November 2018Termination of appointment of Stephen Pye as a director on 23 November 2018 (1 page)
17 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
29 March 2018Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Previous accounting period shortened from 28 June 2016 to 31 March 2016 (1 page)
1 December 2016Previous accounting period shortened from 28 June 2016 to 31 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
10 February 2016Appointment of Mr Stephen Pye as a director on 31 March 2015 (2 pages)
10 February 2016Appointment of Mr Stephen Pye as a director on 31 March 2015 (2 pages)
29 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
29 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
29 September 2015Registered office address changed from 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL on 29 September 2015 (1 page)
28 September 2015Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA on 28 September 2015 (1 page)
28 September 2015Director's details changed for Shiela Smith Pye on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Shiela Smith Pye on 28 September 2015 (2 pages)
28 September 2015Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA on 28 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Termination of appointment of James William Pye as a director on 17 August 2014 (1 page)
18 May 2015Appointment of Mrs Sheila Pye as a secretary on 17 August 2014 (2 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Termination of appointment of James William Pye as a secretary on 17 August 2014 (1 page)
18 May 2015Appointment of Mrs Sheila Pye as a secretary on 17 August 2014 (2 pages)
18 May 2015Termination of appointment of James William Pye as a secretary on 17 August 2014 (1 page)
18 May 2015Termination of appointment of James William Pye as a director on 17 August 2014 (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 April 2010Director's details changed for Shiela Smith Pye on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Shiela Smith Pye on 30 March 2010 (2 pages)
16 April 2010Director's details changed for James William Pye on 30 March 2010 (2 pages)
16 April 2010Director's details changed for James William Pye on 30 March 2010 (2 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2006Ad 30/03/05--------- £ si 1@1 (2 pages)
15 August 2006Ad 30/03/05--------- £ si 1@1 (2 pages)
8 June 2006Return made up to 30/03/06; full list of members (7 pages)
8 June 2006Return made up to 30/03/06; full list of members (7 pages)
23 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
16 May 2005Partic of mort/charge * (3 pages)
16 May 2005Partic of mort/charge * (3 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
20 April 2005Company name changed re/max impact LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed re/max impact LIMITED\certificate issued on 20/04/05 (2 pages)
30 March 2005Incorporation (17 pages)
30 March 2005Incorporation (17 pages)