About

Registered Number: SC282259
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

 

Impact Associated Services Ltd was registered on 30 March 2005, it's status at Companies House is "Liquidation". We don't know the number of employees at Impact Associated Services Ltd. The companies directors are listed as Pye, Sheila, Pye, Shiela Smith, Pye, James William, Pye, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYE, Shiela Smith 30 March 2005 - 1
PYE, James William 30 March 2005 17 August 2014 1
PYE, Stephen 31 March 2015 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PYE, Sheila 17 August 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2019
RESOLUTIONS - N/A 19 February 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 12 December 2018
TM01 - Termination of appointment of director 25 November 2018
CS01 - N/A 17 April 2018
AA01 - Change of accounting reference date 29 March 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 01 December 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 26 April 2016
AA01 - Change of accounting reference date 30 March 2016
AP01 - Appointment of director 10 February 2016
AA01 - Change of accounting reference date 29 September 2015
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 May 2015
AP03 - Appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
363s - Annual Return 08 June 2006
225 - Change of Accounting Reference Date 23 March 2006
410(Scot) - N/A 16 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
CERTNM - Change of name certificate 20 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.