Company NameImpact Analysis Consultancy Ltd
DirectorKary Michelle Hansen
Company StatusActive - Proposal to Strike off
Company NumberSC322487
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kary Michelle Hansen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Secretary NameRobbie-Ann Hillen
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2 39 Stewartville Street
Glasgow
G11 5PL
Scotland
Secretary NameDebbie Bates
NationalityBritish
StatusResigned
Appointed17 December 2007(7 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 13 December 2021)
RoleAdmin Manager
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone07 908016662
Telephone regionMobile

Location

Registered AddressKean Jarman & Co.
27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Kary Michelle Hansen
100.00%
Ordinary

Financials

Year2014
Net Worth£15,592
Cash£17,992
Current Liabilities£8,267

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2021 (2 years, 12 months ago)
Next Return Due14 May 2022 (overdue)

Filing History

13 January 2022Voluntary strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
13 December 2021Application to strike the company off the register (1 page)
13 December 2021Termination of appointment of Debbie Bates as a secretary on 13 December 2021 (1 page)
8 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Secretary's details changed for Debbie Bates on 2 January 2013 (1 page)
2 May 2014Secretary's details changed for Debbie Bates on 2 January 2013 (1 page)
2 May 2014Director's details changed for Kary Michelle Hansen on 1 January 2014 (2 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Director's details changed for Kary Michelle Hansen on 1 January 2014 (2 pages)
2 May 2014Director's details changed for Kary Michelle Hansen on 1 January 2014 (2 pages)
2 May 2014Secretary's details changed for Debbie Bates on 2 January 2013 (1 page)
10 October 2013Registered office address changed from 2/1 93 Reidvale Street Glasgow G31 1SJ on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 2/1 93 Reidvale Street Glasgow G31 1SJ on 10 October 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 May 2010Director's details changed for Kary Michelle Hansen on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Kary Michelle Hansen on 30 April 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 June 2009Return made up to 30/04/09; full list of members (3 pages)
5 June 2009Return made up to 30/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 July 2008Return made up to 30/04/08; full list of members (3 pages)
17 July 2008Return made up to 30/04/08; full list of members (3 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
20 December 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
20 December 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)