About

Registered Number: SC225422
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O The Factory, 319 Craigpark Drive, Dennistoun, Glasgow, G31 2TB

 

Founded in 2001, Impact Arts (Projects) Ltd has its registered office in Glasgow. We don't know the number of employees at the business. There are 33 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Marion 02 November 2017 - 1
DENHOLM, Catherine Susanna 21 May 2018 - 1
GILMOUR, Gillian Hunter 29 April 2019 - 1
HACKETT, Rosa Niamh 18 March 2019 - 1
HADWIN, Joanne Marie 21 April 2020 - 1
MCNAB, Colin 25 October 2018 - 1
PASINO, Paola, Dr 29 June 2018 - 1
WILSON, John Stephen 24 August 2020 - 1
ARNOLD, Rachael Olive 01 November 2004 08 November 2011 1
DOWNIE, John Alexander 30 November 2008 12 December 2016 1
DOYLE, Derek Joseph 16 November 2001 25 January 2009 1
DUNCAN, Linsay Alison 05 December 2013 26 January 2015 1
FINLAYSON, Yvonne 01 May 2012 02 November 2017 1
FITZPATRICK, John Paul 30 June 2008 06 July 2010 1
MARSHALL-DRAPER, Gillian 16 November 2001 17 May 2005 1
MARTIN, Brian George 24 August 2016 25 October 2017 1
MCELROY, Anthony James 25 November 2011 02 November 2017 1
MCLEAN, Neil 01 September 2009 22 April 2014 1
MONAGHAN, Annette Margaret 19 October 2007 11 March 2010 1
MONTADOR, Simon Alexander 24 February 2013 04 February 2019 1
MURPHY, Patrick 25 August 2016 22 May 2018 1
NEIL, Ken Thomas Wood, Professor 25 August 2016 28 October 2019 1
NELSON, Anne Veronica 16 November 2001 21 August 2006 1
RAMSAY, Euan Stewart 28 March 2006 28 August 2016 1
RIDDELL, Joan 19 October 2007 12 November 2013 1
SHEARER, Theresa 23 June 2014 10 September 2019 1
STRACHAN, Wilhelmina Cornelia 30 January 2017 31 January 2020 1
THOMSON, Yvonne 16 November 2001 27 March 2007 1
WATT, Gary Lyon 14 December 2010 24 February 2013 1
Secretary Name Appointed Resigned Total Appointments
DORING, Fiona 28 October 2019 - 1
DORING, Fiona 31 October 2016 25 October 2018 1
MCLAREN, Mairi Louise 25 October 2018 28 October 2019 1
MCLAREN, Mairi Louise 20 March 2010 31 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
RESOLUTIONS - N/A 30 April 2020
MA - Memorandum and Articles 30 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 07 February 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
PSC08 - N/A 22 November 2019
CS01 - N/A 22 November 2019
PSC07 - N/A 20 November 2019
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 08 November 2018
AP03 - Appointment of secretary 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 16 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AUD - Auditor's letter of resignation 19 October 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 20 January 2017
RP04AP01 - N/A 22 December 2016
AA - Annual Accounts 02 December 2016
CS01 - N/A 24 November 2016
AP01 - Appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AP03 - Appointment of secretary 14 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 02 December 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
RESOLUTIONS - N/A 08 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 14 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 07 July 2010
AP03 - Appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 29 December 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
RESOLUTIONS - N/A 27 August 2009
MEM/ARTS - N/A 27 August 2009
410(Scot) - N/A 28 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
RESOLUTIONS - N/A 27 February 2006
MEM/ARTS - N/A 27 February 2006
363s - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
225 - Change of Accounting Reference Date 05 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 30 December 2010 Outstanding

N/A

Standard security 30 December 2010 Fully Satisfied

N/A

Standard security 30 December 2010 Fully Satisfied

N/A

Bond & floating charge 13 December 2010 Fully Satisfied

N/A

Standard security 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.