UKBizDB.co.uk

IMPRESS INVESTMENTS LIMITED

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

This company is commonly known as Impress Investments Limited. The company was founded 29 years ago and was given the registration number SC153201. The firm's registered office is in PAISLEY. You can find them at 79 Renfrew Road, , Paisley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IMPRESS INVESTMENTS LIMITED
Company Number:SC153201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 1994
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:79 Renfrew Road, Paisley, PA3 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Langside Court, Bothwell, United Kingdom, G71 8NS

Director23 September 1994Active
12 Glebe Wynd, Bothwell, Glasgow, G71 8QT

Secretary23 September 1994Active
18, Langside Court, Bothwell, United Kingdom, G71 8NS

Secretary01 May 2005Active
10 Craigievar Place, Newton Mearns, Glasgow, G77 6YE

Secretary31 October 1997Active
3 Thorndene, Elderslie, Johnstone, PA5 9DA

Secretary01 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 September 1994Active
18, Langside Court, Bothwell, Scotland, G71 8 NS

Director01 May 2005Active
21 Tavistock Drive, Newlands, Glasgow, G43 2SJ

Director01 November 2000Active

People with Significant Control

Mr Alan Creber
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:18 Langside Court, Bothwell, United Kingdom, G71 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Gazette

Gazette dissolved liquidation.

Download
2023-06-27Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Address

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

Download
2019-07-22Resolution

Resolution.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Address

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

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-14Mortgage

Mortgage satisfy charge full.

Download
2015-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Officers

Termination director company with name.

Download
2013-09-05Officers

Termination secretary company with name.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-03-27Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.