Company NameInstant Impact Gardens Limited
Company StatusDissolved
Company NumberSC299676
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NamePearl Victoria Cryans
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Colinbar Circle
Barrhead
Renfrewshire
G78 2BG
Scotland
Director NameMrs Pearl Cryans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2020(14 years after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Charles Cryans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinbar Circle
Barrhead
Renfrewshire
G78 2BG
Scotland
Director NameMr Darren Cryans
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 April 2020)
RoleLanscape Gardener
Country of ResidenceScotland
Correspondence Address102 Aurs Glen
Barrhead
Glasgow
G78 2LJ
Scotland

Contact

Websiteinstantimpactgardens.co.uk
Telephone0141 5800763
Telephone regionGlasgow

Location

Registered AddressThe Cooper Building 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Darren Cryans
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,542
Cash£77
Current Liabilities£2,995

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

6 August 2020Termination of appointment of Darren Cryans as a director on 5 April 2020 (1 page)
6 August 2020Appointment of Mrs Pearl Cryans as a director on 5 April 2020 (2 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 November 2019Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 28 November 2019 (1 page)
1 November 2019Registered office address changed from Unit 3 Abercorn Industrial Estate Abercorn Street Paisley Renfewshire PA3 4AY Scotland to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 1 November 2019 (1 page)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Registered office address changed from 102 Aurs Glen Barrhead Glasgow G78 2LJ to Unit 3 Abercorn Industrial Estate Abercorn Street Paisley Renfewshire PA3 4AY on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 102 Aurs Glen Barrhead Glasgow G78 2LJ to Unit 3 Abercorn Industrial Estate Abercorn Street Paisley Renfewshire PA3 4AY on 21 November 2017 (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
9 April 2015Director's details changed for Darren Cryans on 31 March 2015 (2 pages)
9 April 2015Registered office address changed from 18 Colinbar Circle Barrhead Renfrewshire G78 2BG to 102 Aurs Glen Barrhead Glasgow G78 2LJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 18 Colinbar Circle Barrhead Renfrewshire G78 2BG to 102 Aurs Glen Barrhead Glasgow G78 2LJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 18 Colinbar Circle Barrhead Renfrewshire G78 2BG to 102 Aurs Glen Barrhead Glasgow G78 2LJ on 9 April 2015 (1 page)
9 April 2015Director's details changed for Darren Cryans on 31 March 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Darren Cryans on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Darren Cryans on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Darren Cryans on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 27/03/07; full list of members (2 pages)
23 April 2007Return made up to 27/03/07; full list of members (2 pages)
27 March 2006Incorporation (12 pages)
27 March 2006Incorporation (12 pages)