UKBizDB.co.uk

IMPACT ARTS (PROJECTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impact Arts (projects) Limited. The company was founded 22 years ago and was given the registration number SC225422. The firm's registered office is in DENNISTOUN. You can find them at C/o The Factory, 319 Craigpark Drive, Dennistoun, Glasgow. This company's SIC code is 85520 - Cultural education.

Company Information

Name:IMPACT ARTS (PROJECTS) LIMITED
Company Number:SC225422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85520 - Cultural education
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:C/o The Factory, 319 Craigpark Drive, Dennistoun, Glasgow, G31 2TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Secretary17 May 2021Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director23 August 2021Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director25 August 2023Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director21 May 2018Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director10 November 2021Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director29 April 2019Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director21 April 2020Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director25 August 2023Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director15 September 2023Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director29 June 2018Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director01 February 2017Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director09 September 2019Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director17 May 2021Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Secretary18 May 2005Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Secretary28 October 2019Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Secretary31 October 2016Active
72 South Dumbreck Road, Kilsyth, G65 9LX

Secretary16 November 2001Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Secretary25 October 2018Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Secretary20 March 2010Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director16 November 2001Active
The Boardwalk, 105 Brunswick Street, Glasgow, Scotland, G1 1TF

Director02 November 2017Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director01 November 2004Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director30 November 2008Active
Harvale, 4 Corsebar Drive, Paisley, PA2 9QB

Director16 November 2001Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director05 December 2013Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director01 May 2012Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director30 June 2008Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director18 March 2019Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director28 April 2014Active
72 South Dumbreck Road, Kilsyth, G65 9LX

Director16 November 2001Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director24 August 2016Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director25 November 2011Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director01 September 2009Active
105, Old Sheriff Court, Brunswick Street, Glasgow, Scotland, G1 1TF

Director25 October 2018Active
C/O The Factory, 319 Craigpark Drive, Dennistoun, G31 2TB

Director19 October 2007Active

People with Significant Control

Mrs Fiona Doring
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:C/O The Factory, Dennistoun, G31 2TB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-29Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-05-25Officers

Appoint person secretary company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.