About

Registered Number: SC299676
Date of Incorporation: 27/03/2006 (18 years ago)
Company Status: Active
Registered Address: The Cooper Building 505, Great Western Road, Glasgow, G12 8HN,

 

Established in 2006, Instant Impact Gardens Ltd are based in Glasgow, it's status at Companies House is "Active". This organisation has 2 directors listed as Cryans, Pearl Victoria, Cryans, Charles in the Companies House registry. We don't know the number of employees at Instant Impact Gardens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRYANS, Charles 27 March 2006 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CRYANS, Pearl Victoria 27 March 2006 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 28 November 2019
AD01 - Change of registered office address 01 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 April 2007
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.