IMPALA LOAN COMPANY 1 LIMITED

IMPALA LOAN COMPANY 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMPALA LOAN COMPANY 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212709
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPALA LOAN COMPANY 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IMPALA LOAN COMPANY 1 LIMITED located?

    Registered Office Address
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPALA LOAN COMPANY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH PROVIDENT LIMITEDNov 03, 2000Nov 03, 2000

    What are the latest accounts for IMPALA LOAN COMPANY 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IMPALA LOAN COMPANY 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024

    What are the latest filings for IMPALA LOAN COMPANY 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mrs Arlene Cairns as a director on Jul 04, 2024

    2 pagesAP01

    Termination of appointment of Katherine Louise Jones as a director on Jul 04, 2024

    1 pagesTM01

    Confirmation statement made on Dec 19, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Katherine Louise Jones as a director on Nov 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Ms Elizabeth Anne Fleming as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022

    1 pagesTM01

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    legacy

    322 pagesPARENT_ACC

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    276 pagesPARENT_ACC

    Termination of appointment of James Mcconville as a director on May 15, 2020

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of IMPALA LOAN COMPANY 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    CAIRNS, Arlene
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish235587060001
    FLEMING, Elizabeth Anne
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish297780160001
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Secretary
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BOLEAT, Mark John, Sir
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    EnglandBritish9157140001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish78791890003
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritish61933730002
    DENHOLM, James Allan
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    Director
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    United KingdomBritish114870001
    DEVEREUX, Alan Robert
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    ScotlandBritish113940260001
    DUNLOP, Catherine
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    Director
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    ScotlandBritish43820640002
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    FODEN, Arthur John
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    British15337230003
    GALLAGHER, James Daniel
    54 Milton Crescent
    EH15 3PQ Edinburgh
    Director
    54 Milton Crescent
    EH15 3PQ Edinburgh
    ScotlandBritish61976840001
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    British25941180002
    HAWKES, Edward Jonathan Cameron
    10 Hillgate Street
    W8 7SR London
    Director
    10 Hillgate Street
    W8 7SR London
    United KingdomBritish93239900003
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Director
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish213011270001
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish176589470002
    LOGAN, Heather Macdonald
    4 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Director
    4 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    ScotlandBritish162635120001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MATTHEWS, Fiona
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    Director
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    UkBritish143208680001
    MCCONVILLE, James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish72663840004
    MCGEE, Stephen
    1 Apple Way
    G75 0GB The Stroud
    East Kilbride
    Director
    1 Apple Way
    G75 0GB The Stroud
    East Kilbride
    British116168550001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MILES, Paul Lewis
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomBritish153018860002
    MILLINGTON, Malcolm John
    Hayden Barn Cottage
    Hayden Lane,
    SO32 3LF Warnford
    Hampshire
    Director
    Hayden Barn Cottage
    Hayden Lane,
    SO32 3LF Warnford
    Hampshire
    British49193790001
    MOSS, Jonathan Stephen
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish144991950001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritish184671850001

    Who are the persons with significant control of IMPALA LOAN COMPANY 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0