IMPACT FUNDING PARTNERS LTD
Overview
| Company Name | IMPACT FUNDING PARTNERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC261186 |
| 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 FUNDING PARTNERS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IMPACT FUNDING PARTNERS LTD located?
| Registered Office Address | Robertson House 152 Bath Street G2 4TB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPACT FUNDING PARTNERS LTD?
| Company Name | From | Until |
|---|---|---|
| VOLUNTARY ACTION FUND | Dec 22, 2003 | Dec 22, 2003 |
What are the latest accounts for IMPACT FUNDING PARTNERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IMPACT FUNDING PARTNERS LTD?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for IMPACT FUNDING PARTNERS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sara Diegoli as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Linda Paterson as a director on May 07, 2025 | 1 pages | TM01 | ||
Appointment of Ms Cate Nelson-Shaw as a secretary on Apr 28, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of Patricia Macfarlane as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Director's details changed for Dr Sara Diegoli on May 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of James Nicol as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Linda Paterson as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Appointment of Miss Laura Kathleen Steven as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Patricia Imrie on Nov 02, 2023 | 1 pages | CH03 | ||
Appointment of Dr Sara Diegoli as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr George Finnie as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Meek as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr James Nicol on Dec 20, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Notification of Alison Clare Gibb as a person with significant control on Nov 23, 2022 | 2 pages | PSC01 | ||
Cessation of James Nicol as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Grant Robertson Andrew as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gary Meek as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Who are the officers of IMPACT FUNDING PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NELSON-SHAW, Cate | Secretary | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | 335195600001 | |||||||
| ANDREW, Grant Robertson | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 97480770001 | |||||
| FINNIE, George | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 240422640001 | |||||
| GIBB, Alison Clare | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 302863550001 | |||||
| HAZELHURST, Keeley Ann | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | United Kingdom | British | 210090220002 | |||||
| KOLLIATSAS, Christos | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | Greek,British | 302865160001 | |||||
| STEVEN, Laura Kathleen | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 205240050001 | |||||
| CARTER, Sandra Margaret | Secretary | Bartholomew House (Flat 3) 12 Duncan Street EH9 1SZ Edinburgh Midlothian | British | 71540270001 | ||||||
| GARDINER, Margaret Mckenzie | Secretary | 29 George Street FK15 9HE Dunblane Perthshire | British | 100356100001 | ||||||
| LOGAN, Eleanor Margaret, Dr | Secretary | 15 Queensferry Road EH4 3HB Edinburgh | British | 110456610003 | ||||||
| MACFARLANE, Patricia | Secretary | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | 274204200002 | |||||||
| WIMBLES, Keith Thomas | Secretary | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | British | 276644360001 | ||||||
| AHMAD, Pervin Akhtar Noor | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 197701250001 | |||||
| ALBA, Carlos Matthew | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 151812010001 | |||||
| ANWAR, Anela | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife | Scotland | British | 121090230001 | |||||
| BEDI, Iqbal Singh | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 219717360001 | |||||
| BIBI, Nasra | Director | Unit 14, Dunfermline Business Centre, Izatt Avenue KY11 3BZ Dunfermline Fife | Scotland | British | 165773820001 | |||||
| BILIOURI-GRANT, Daphne | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 263275220001 | |||||
| BRUCE, Ailsa | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 265262180001 | |||||
| CALLAGHAN, Anne Duffy | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Scotland | British | 264169660001 | |||||
| CHAUDHRY, Farkhanada | Director | Unit 14, Dunfermline Business Centre, Izatt Avenue KY11 3BZ Dunfermline Fife | Scotland | British | 91475090001 | |||||
| CORR, Bridgid | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | Welsh | 165703570001 | |||||
| CRICHTON, Andrew George | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | Scottish | 259722630001 | |||||
| CUNNINGHAM, Michael | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | British | 83188690002 | |||||
| DANIEL, Ronald | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | British | 85386400001 | |||||
| DIEGOLI, Sara, Dr | Director | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | United Kingdom | Italian | 314037940002 | |||||
| DOWNIE, Carol | Director | The Lodge 227 Dalry Road EH11 2EQ Edinburgh Midlothian | Scotland | Scottish | 66178000001 | |||||
| EDWARDS, Gail Helen | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | United Kingdom | British | 165749060001 | |||||
| ELSLEY, Susan, Dr | Director | 23 Marlborough Street EH15 2BD Edinburgh Lothian | Scotland | British | 87824760001 | |||||
| FIAMANYA, Eric Mensah | Director | Unit 14, Dunfermline Business Centre, Izatt Avenue KY11 3BZ Dunfermline Fife | Scotland | British | 51341690001 | |||||
| GILES, Nina Mai Fung | Director | 69 Niddrie Marischal Grove Craigmillar EH16 4LD Edinburgh | Scotland | British | 96864390001 | |||||
| GRIEVE, Shirley | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | British | 167279470001 | |||||
| GUEST, Douglas | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife Scotland | Scotland | Scottish | 165795430001 | |||||
| HANNAH, Angus John | Director | Forth House Burnside Business Court North Road KY11 1NZ Inverkeithing Suite 3 Fife | Scotland | British | 185337650001 | |||||
| HAWTHORN, John Ogilvie | Director | 2 Cedar Walk PA18 6BP Wemyss Bay | British | 94683070001 |
Who are the persons with significant control of IMPACT FUNDING PARTNERS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Alison Clare Gibb | Nov 23, 2022 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Nicol | Jun 30, 2022 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Daphne Grant | Feb 16, 2022 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Yes |
Nationality: British,Greek Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Joanna Mclaughlin | Nov 09, 2016 | 152 Bath Street G2 4TB Glasgow Robertson House Scotland | Yes |
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