IMPACT LABORATORIES LIMITED
Overview
| Company Name | IMPACT LABORATORIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230837 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPACT LABORATORIES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IMPACT LABORATORIES LIMITED located?
| Registered Office Address | Impact Technology Centre Fraser Road Kirkton Campus EH54 7BU Livingston Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPACT LABORATORIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMPACT LABORATORIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for IMPACT LABORATORIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Dr Steven Rae as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Thomas Andrew Rose as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven Andrew Burns as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2025 with updates | 8 pages | CS01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 15, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Impact Solutions 16 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland to Impact Technology Centre Fraser Road Kirkton Campus Livingston EH54 7BU | 1 pages | AD02 | ||
Registered office address changed from 16 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX to Impact Technology Centre Fraser Road Kirkton Campus Livingston EH54 7BU on Jan 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge SC2308370005, created on May 05, 2021 | 8 pages | MR01 | ||
Registration of charge SC2308370004, created on Apr 08, 2021 | 15 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 02, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Mr Thomas Andrew Rose as a director on Dec 05, 2019 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 22, 2020
| 5 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 19, 2019
| 5 pages | SH01 | ||
Notification of Thomas Andrew Rose as a person with significant control on May 02, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of IMPACT LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Kevin Vincent | Secretary | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | 173966370001 | |||||||
| BURNS, Andrew, Dr | Director | Laburnum Way CF64 4TH Dinas Powys 12 South Glamorgan United Kingdom | Wales | British | 171274840001 | |||||
| FALCONER, Gregg James | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | United Kingdom | British | 173308380001 | |||||
| RAE, Steven, Dr | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | 342158570001 | |||||
| ROSE, Leslie John | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | 82065370001 | |||||
| ROSS, Kevin Vincent | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | 173302970001 | |||||
| CLUTTON, Edward Quentin | Secretary | 1 Keith Terrace EH4 3NJ Edinburgh Midlothian | British | 82065070001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BURNS, Andrew, Dr | Director | 41 Alpin Drive FK15 0FQ Dunblane Perthshire | United Kingdom | British | 120367060001 | |||||
| BURNS, Steven Andrew | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | Scottish | 191888030002 | |||||
| CLUTTON, Edward Quentin | Director | 1 Keith Terrace EH4 3NJ Edinburgh Midlothian | Scotland | British | 82065070001 | |||||
| HENDERSON, Ian Stevenson | Director | 83 Larbert Road FK4 1EN Bonnybridge Stirlingshire | British | 82065190002 | ||||||
| MEEK, Robert George | Director | 13 Ravelrig Road EH14 7LZ Balerno | Scotland | British | 100459840001 | |||||
| ROSE, Leslie John | Director | 4 Norwood Avenue FK10 2BY Alloa Clackmannanshire | Scotland | British | 82065370001 | |||||
| ROSE, Thomas Andrew | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | 258182830001 | |||||
| TOMANEK, Richard, Dr | Director | Stephens Croft FK2 7GU Falkirk 10 Scotland United Kingdom | Scotland | British | 130358930001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of IMPACT LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Andrew Rose | May 02, 2019 | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Leslie John Rose | Apr 06, 2016 | Abbotsinch Road FK3 9UX Grangemouth 16 Stirlingshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Andrew Burns | Apr 06, 2016 | Abbotsinch Road FK3 9UX Grangemouth 16 Stirlingshire | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Kevin Vincent Ross | Apr 06, 2016 | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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