Company NameGlobal Impact Finance Limited
Company StatusDissolved
Company NumberSC629975
CategoryPrivate Limited Company
Incorporation Date9 May 2019(4 years, 11 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)
Previous NameDMWS 1124 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Ian Carruthers Dykes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2023)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMrs Caroline Grace Dykes
StatusClosed
Appointed25 June 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2023)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limted (Corporation)
StatusResigned
Appointed09 May 2019(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
8 May 2023Application to strike the company off the register (1 page)
8 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 July 2020Notification of Andrew Ian Carruthers Dykes as a person with significant control on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Dm Company Services Limted as a secretary on 25 June 2020 (2 pages)
2 July 2020Cessation of 22 Nominees Limited as a person with significant control on 30 June 2020 (3 pages)
2 July 2020Termination of appointment of Ewan Caldwell Gilchrist as a director on 30 June 2020 (1 page)
26 June 2020Appointment of Mrs Caroline Grace Dykes as a secretary on 25 June 2020 (3 pages)
26 June 2020Appointment of Mr Andrew Ian Carruthers Dykes as a director on 25 June 2020 (2 pages)
18 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
(1 page)
18 September 2019Company name changed dmws 1124 LIMITED\certificate issued on 18/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 1
(22 pages)