Company NameImpact Engineering Consultants Limited
Company StatusDissolved
Company NumberSC336052
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)
Dissolution Date11 October 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Cornelius Thomas Haggerty
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameKirsty Jane Haggerty
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Kirsty Jane Haggerty
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 11 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Corneiluis Thomas Haggerty
60.00%
Ordinary
40 at £1Kirsty Haggerty
40.00%
Ordinary

Financials

Year2014
Net Worth£17,510
Cash£6,240
Current Liabilities£32,593

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Director's details changed for Kirsty Jane Haggerty on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Kirsty Jane Haggerty on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Secretary's details changed for Kirsty Jane Haggerty on 1 January 2015 (1 page)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Cornelius Thomas Haggerty on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Cornelius Thomas Haggerty on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Cornelius Thomas Haggerty on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Kirsty Jane Haggerty on 1 January 2015 (1 page)
21 January 2015Director's details changed for Kirsty Jane Haggerty on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Kirsty Jane Haggerty on 1 January 2015 (1 page)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ on 14 January 2013 (1 page)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ on 14 January 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 May 2011Appointment of Kirsty Jane Haggerty as a director (3 pages)
26 May 2011Appointment of Kirsty Jane Haggerty as a director (3 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 January 2010Director's details changed for Cornelius Thomas Haggerty on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Cornelius Thomas Haggerty on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
11 January 2008Incorporation (17 pages)
11 January 2008Incorporation (17 pages)