Company NameImpact Cleaning And Maintenance Ltd
Company StatusDissolved
Company NumberSC299164
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr George Drew Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMrs Karen Beveridge Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rowand Avenue
Giffnock
Glasgow
G46 7PE
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£33,708
Cash£7,658
Current Liabilities£14,421

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Order of court for early dissolution (1 page)
1 March 2016Order of court for early dissolution (1 page)
24 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
(1 page)
24 July 2014Registered office address changed from 20 Rowand Avenue Giffnock Glasgow G46 7PE to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 20 Rowand Avenue Giffnock Glasgow G46 7PE to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 24 July 2014 (2 pages)
12 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
13 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
15 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Karen Scott as a director (1 page)
15 February 2011Termination of appointment of Karen Scott as a director (1 page)
15 February 2011Appointment of Mr George Drew Scott as a director (2 pages)
15 February 2011Appointment of Mr George Drew Scott as a director (2 pages)
19 January 2011Annual return made up to 20 March 2010 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Karen Beveridge Scott on 10 March 2010 (2 pages)
19 January 2011Director's details changed for Karen Beveridge Scott on 10 March 2010 (2 pages)
19 January 2011Annual return made up to 20 March 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 August 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2010Annual return made up to 20 March 2009 (4 pages)
5 February 2010Annual return made up to 20 March 2009 (4 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 March 2009Compulsory strike-off action has been suspended (1 page)
18 March 2009Compulsory strike-off action has been suspended (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Return made up to 20/03/08; full list of members (6 pages)
25 July 2008Return made up to 20/03/08; full list of members (6 pages)
22 April 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
22 April 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 March 2006Incorporation (13 pages)
20 March 2006Incorporation (13 pages)