Company NameImpact Shopfitting Limited
DirectorsKirk Campbell Murdoch and Trevor Thumwood
Company StatusActive
Company NumberSC295932
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKirk Campbell Murdoch
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleShopfitter
Country of ResidenceScotland
Correspondence Address11 Orchard Gardens
Strathaven
Lanarkshire
ML10 6UN
Scotland
Secretary NameJessie Murdoch
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Staffa
East Kilbride
South Lanarkshire
G74 4DZ
Scotland
Director NameTrevor Thumwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Gateside Industrial Estate
Lesmahagow
ML11 0JR
Scotland

Contact

Telephone01357 521211
Telephone regionStrathaven

Location

Registered AddressUnit 1b
Gateside Industrial Estate
Lesmahagow
ML11 0JR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

3 at £1Kirk Campbell Murdoch
50.00%
Ordinary
2 at £1Jessie Murdoch
33.33%
Ordinary
1 at £1Gillian Murdoch
16.67%
Ordinary

Financials

Year2014
Net Worth£237,159
Cash£70,491
Current Liabilities£189,351

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

25 January 2021Delivered on: 3 February 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, lesmahagow industrial estate, balgray road, lesmahagow, lanark (erroneously referred to as block c otherwise block 2, gateside industrial estate, lesmahagow, lanark in title sheet LAN222660) being the subjects registered in the land register of scotland under title number LAN222660.
Outstanding
14 March 2017Delivered on: 18 March 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 1, unit b gateside industrial estate, lesmahagow. LAN227900.
Outstanding
20 February 2017Delivered on: 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2021Registration of charge SC2959320003, created on 25 January 2021 (6 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 12
(4 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Registered office address changed from Unit 10 Hamilton Road Industrial Estate Strathaven Lanarkshire ML10 6UB to Unit 1B Gateside Industrial Estate Lesmahagow ML11 0JR on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Unit 10 Hamilton Road Industrial Estate Strathaven Lanarkshire ML10 6UB to Unit 1B Gateside Industrial Estate Lesmahagow ML11 0JR on 28 November 2017 (1 page)
18 March 2017Registration of charge SC2959320002, created on 14 March 2017 (8 pages)
18 March 2017Registration of charge SC2959320002, created on 14 March 2017 (8 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 February 2017Registration of charge SC2959320001, created on 20 February 2017 (8 pages)
23 February 2017Registration of charge SC2959320001, created on 20 February 2017 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 10
(5 pages)
22 November 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 10
(5 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(4 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(4 pages)
20 January 2015Registered office address changed from 11 Orchard Gardens Strathaven South Lanarkshire ML10 6UN to Unit 10 Hamilton Road Industrial Estate Strathaven Lanarkshire ML10 6UB on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 11 Orchard Gardens Strathaven South Lanarkshire ML10 6UN to Unit 10 Hamilton Road Industrial Estate Strathaven Lanarkshire ML10 6UB on 20 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6
(3 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 4
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 4
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 4
(3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 April 2010Director's details changed for Kirk Campbell Murdoch on 24 January 2010 (2 pages)
2 April 2010Director's details changed for Kirk Campbell Murdoch on 24 January 2010 (2 pages)
2 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 24/01/09; full list of members (3 pages)
18 March 2009Return made up to 24/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 March 2008Director's change of particulars / kirk murdoch / 06/11/2007 (1 page)
24 March 2008Return made up to 24/01/08; full list of members (3 pages)
24 March 2008Director's change of particulars / kirk murdoch / 06/11/2007 (1 page)
24 March 2008Return made up to 24/01/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Registered office changed on 06/12/07 from: 24 paterson terrace east kilbride south lanarkshire G75 0BB (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Registered office changed on 06/12/07 from: 24 paterson terrace east kilbride south lanarkshire G75 0BB (1 page)
19 March 2007Ad 01/03/06--------- £ si 3@1 (2 pages)
19 March 2007Ad 01/03/06--------- £ si 3@1 (2 pages)
15 March 2007Return made up to 24/01/07; full list of members (6 pages)
15 March 2007Return made up to 24/01/07; full list of members (6 pages)
22 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Incorporation (14 pages)
24 January 2006Incorporation (14 pages)