About

Registered Number: SC276624
Date of Incorporation: 29/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 6 months ago)
Registered Address: Dryburn Farmhouse, Glenogilvy, Forfar, Angus, DD8 1UP

 

Founded in 2004, Impact Services (Scotland) Ltd are based in Forfar, Angus, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business has 2 directors listed as Murphy, Heather Ann Cameron, Murphy, John Connell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Heather Ann Cameron 29 November 2004 - 1
MURPHY, John Connell 29 November 2004 03 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH03 - Change of particulars for secretary 03 December 2012
AA - Annual Accounts 25 October 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
MEM/ARTS - N/A 30 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
123 - Notice of increase in nominal capital 21 March 2006
363a - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 09 February 2005
287 - Change in situation or address of Registered Office 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.