This company is commonly known as Instant Impact Gardens Limited. The company was founded 18 years ago and was given the registration number SC299676. The firm's registered office is in GLASGOW. You can find them at The Cooper Building 505, Great Western Road, Glasgow, . This company's SIC code is 81300 - Landscape service activities.
Name | : | INSTANT IMPACT GARDENS LIMITED |
---|---|---|
Company Number | : | SC299676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Cooper Building 505, Great Western Road, Glasgow, Scotland, G12 8HN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Colinbar Circle, Barrhead, G78 2BG | Secretary | 27 March 2006 | Active |
The Cooper Building, 505, Great Western Road, Glasgow, Scotland, G12 8HN | Director | 05 April 2020 | Active |
18 Colinbar Circle, Barrhead, G78 2BG | Director | 27 March 2006 | Active |
102, Aurs Glen, Barrhead, Glasgow, Scotland, G78 2LJ | Director | 18 January 2008 | Active |
Mr Darren Cryans | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Cooper Building, 505, Glasgow, Scotland, G12 8HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Officers | Change person director company with change date. | Download |
2015-04-09 | Address | Change registered office address company with date old address new address. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.