UKBizDB.co.uk

IMPRESSIONS CLEANING SCOTLAND LIMITED

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

This company is commonly known as Impressions Cleaning Scotland Limited. The company was founded 28 years ago and was given the registration number SC162236. The firm's registered office is in LIVINGSTON. You can find them at Unit D2 Fairways Business Park, Deer Park Avenue, Livingston, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IMPRESSIONS CLEANING SCOTLAND LIMITED
Company Number:SC162236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1995
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit D2 Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director21 May 2021Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary01 October 2005Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary13 January 2005Active
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH

Secretary31 July 2003Active
44 Ryan Road, Wemyss Bay, PA18 6DH

Secretary03 February 1996Active
87 Drakies Avenue, Inverness, IV2 3SE

Secretary18 December 1995Active
61 Richmond Drive, Rutherglen, Glasgow, G73 3JL

Secretary18 April 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 December 1995Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
19 Allander Road, Milngavie, Glasgow, G62 8PN

Director03 February 1996Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
41 East Greenlees Avenue, Cambuslang, Glasgow, G72 8TZ

Director29 October 1999Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director13 January 2005Active
75 Woodland Road, Croesyceiliog, Cwmbran, NP44 2DX

Director03 February 1996Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director22 February 2021Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director28 February 2019Active
61 Richmond Drive, Rutherglen, Glasgow, G73 3JL

Director01 May 1998Active
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB

Director13 January 2005Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director16 June 2020Active
3 Highfield Drive, Burnside, Glasgow, G73 4HE

Director31 July 2003Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director03 October 2016Active
St Clair House Back Road, St Margarets Hope, Orkney, KW17 2SP

Director18 December 1995Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director12 March 2012Active
16 Meadow Road, Balloch, Inverness, IV2 7JR

Director03 February 1996Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director13 May 2019Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:07 November 2022
Status:Active
Country of residence:United Kingdom
Address:Velocity 1, Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Capital

Legacy.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-11Insolvency

Legacy.

Download
2022-10-11Incorporation

Memorandum articles.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.