Company NameFirstimpact Business Ltd
Company StatusActive
Company NumberSC390614
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 3 months ago)
Previous NameStartbright Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Poonam Malik
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Robin Kenneth Fallas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMrs Gael Campbell Drummond
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Luca Pornaro
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence Address3rd Floor
Cornerstone House 2 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Barry Logan Ayre
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3rd Floor
Cornerstone House 2 Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameMs Naomi Rebecca Johnson
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
Cornerstone House 2 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Peter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameJosiah Adam Lockhart
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish,American
StatusResigned
Appointed12 December 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Chris Hellawell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Duncan Alistair Henry McFadzean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 June 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland

Contact

Websitewww.startbright.co.uk
Email address[email protected]
Telephone0131 2200511
Telephone regionEdinburgh

Location

Registered Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 December 2020Withdrawal of a person with significant control statement on 8 December 2020 (2 pages)
8 December 2020Notification of Firstport for Social Entrepreneurs Scotland Ltd as a person with significant control on 4 December 2016 (2 pages)
7 December 2020Appointment of Mr Robin Kenneth Fallas as a director on 18 November 2020 (2 pages)
1 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
30 November 2020Termination of appointment of Duncan Alistair Henry Mcfadzean as a director on 18 June 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 June 2019Statement of company's objects (2 pages)
28 May 2019Appointment of Mr Duncan Alistair Henry Mcfadzean as a director on 21 May 2019 (2 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
22 February 2019Director's details changed for Ms Poonam Malik on 21 February 2019 (2 pages)
22 February 2019Appointment of Ms Poonam Malik as a director on 21 February 2019 (2 pages)
22 February 2019Appointment of Mr Chris Hellawell as a director on 21 February 2019 (2 pages)
22 February 2019Termination of appointment of Peter James Bailey Shakeshaft as a director on 21 February 2019 (1 page)
10 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 December 2018Appointment of Mr Josiah Adam Lockhart as a director on 12 December 2018 (2 pages)
11 December 2018Registered office address changed from Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 11 December 2018 (1 page)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Registered office address changed from 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Peter James Bailey Shakeshaft as a director on 6 December 2016 (2 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Barry Logan Ayre as a director on 2 December 2016 (1 page)
6 December 2016Termination of appointment of Barry Logan Ayre as a director on 2 December 2016 (1 page)
6 December 2016Appointment of Mr Peter James Bailey Shakeshaft as a director on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 6 December 2016 (1 page)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Termination of appointment of Luca Pornaro as a director (1 page)
25 May 2012Termination of appointment of Luca Pornaro as a director (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Naomi Rebecca Johnson as a secretary (1 page)
4 January 2012Termination of appointment of Naomi Rebecca Johnson as a secretary (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
20 December 2010Incorporation (26 pages)
20 December 2010Incorporation (26 pages)