IMPACT ASSOCIATED SERVICES LIMITED

IMPACT ASSOCIATED SERVICES LIMITED

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

    Company NameIMPACT ASSOCIATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282259
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IMPACT ASSOCIATED SERVICES LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is IMPACT ASSOCIATED SERVICES LIMITED located?

    Registered Office Address
    Suite 9 River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPACT ASSOCIATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RE/MAX IMPACT LIMITEDMar 30, 2005Mar 30, 2005

    What are the latest accounts for IMPACT ASSOCIATED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for IMPACT ASSOCIATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    5 pagesLIQ14(Scot)

    Registered office address changed from 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Feb 25, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 06, 2019

    LRESEX

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Previous accounting period shortened from Mar 29, 2018 to Mar 28, 2018

    1 pagesAA01

    Termination of appointment of Stephen Pye as a director on Nov 23, 2018

    1 pagesTM01

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 30, 2017 to Mar 29, 2017

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Previous accounting period shortened from Jun 28, 2016 to Mar 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Current accounting period shortened from Jun 29, 2015 to Jun 28, 2015

    1 pagesAA01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015

    1 pagesAA01

    Appointment of Mr Stephen Pye as a director on Mar 31, 2015

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Registered office address changed from 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL on Sep 29, 2015

    1 pagesAD01

    Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA on Sep 28, 2015

    1 pagesAD01

    Director's details changed for Shiela Smith Pye on Sep 28, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Sheila Pye as a secretary on Aug 17, 2014

    2 pagesAP03

    Who are the officers of IMPACT ASSOCIATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYE, Sheila
    The Links
    Cumbernauld
    G68 0EP Glasgow
    8
    Scotland
    Secretary
    The Links
    Cumbernauld
    G68 0EP Glasgow
    8
    Scotland
    197757840001
    PYE, Shiela Smith
    The Links
    Cumbernauld
    G68 0EP Glasgow
    8
    Scotland
    Director
    The Links
    Cumbernauld
    G68 0EP Glasgow
    8
    Scotland
    ScotlandBritishDirector104655880001
    PYE, James William
    8 The Links
    G68 0EP Cumbernauld
    Lanarkshire
    Secretary
    8 The Links
    G68 0EP Cumbernauld
    Lanarkshire
    BritishDirector104655900001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PYE, James William
    8 The Links
    G68 0EP Cumbernauld
    Lanarkshire
    Director
    8 The Links
    G68 0EP Cumbernauld
    Lanarkshire
    ScotlandBritishDirector104655900001
    PYE, Stephen
    Greenacre Place
    FK4 2BJ Bonnybridge
    10
    Stirlingshire
    Scotland
    Director
    Greenacre Place
    FK4 2BJ Bonnybridge
    10
    Stirlingshire
    Scotland
    ScotlandBritishDirector205039830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of IMPACT ASSOCIATED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shiela Smith Pye
    Drysdale Street
    FK10 1JL Alloa
    58-62
    Clackmannanshire
    Scotland
    Apr 06, 2016
    Drysdale Street
    FK10 1JL Alloa
    58-62
    Clackmannanshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.

    Does IMPACT ASSOCIATED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 10, 2005
    Delivered On May 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2005Registration of a charge (410)

    Does IMPACT ASSOCIATED SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2023Due to be dissolved on
    Feb 06, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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