IMPACT SELECTOR LIMITED
ABERDEEN WIRELINE ENGINEERING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC182768
Status Active
Incorporation Date 6 February 1998
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, SCOTLAND, AB10 1DQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period shortened from 28 February 2016 to 31 December 2015. The most likely internet sites of IMPACT SELECTOR LIMITED are www.impactselector.co.uk, and www.impact-selector.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Selector Limited is a Private Limited Company. The company registration number is SC182768. Impact Selector Limited has been working since 06 February 1998. The present status of the company is Active. The registered address of Impact Selector Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Scotland Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. HALL, John Charles is a Director of the company. INGLIS, Alistair Stewart is a Director of the company. KIMBERLEY, Jeff is a Director of the company. LANE, David is a Director of the company. MITCHELL, Donald is a Director of the company. NEBLETT, Glenn Martin is a Director of the company. Secretary ADAM COCHRAN, SOLICITORS has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GORDON, Alan has been resigned. Director HALL, Robert Neil has been resigned. Director INKSON, Gordon Mackay has been resigned. Director MASSON, Gareth Antony has been resigned. Director PETRIE, William Sinclair Laughton has been resigned. Director SEMPLE, Brian has been resigned. Director SEMPLE, Brian has been resigned. Director WARDLE, Magnus John has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 30 June 2015

Director
HALL, John Charles
Appointed Date: 30 June 2015
63 years old

Director
INGLIS, Alistair Stewart
Appointed Date: 06 April 2009
63 years old

Director
KIMBERLEY, Jeff
Appointed Date: 30 June 2015
67 years old

Director
LANE, David
Appointed Date: 30 June 2015
53 years old

Director
MITCHELL, Donald
Appointed Date: 15 November 2011
56 years old

Director
NEBLETT, Glenn Martin
Appointed Date: 30 June 2015
54 years old

Resigned Directors

Secretary
ADAM COCHRAN, SOLICITORS
Resigned: 15 June 2006
Appointed Date: 06 February 1998

Secretary
LC SECRETARIES LIMITED
Resigned: 22 September 2006
Appointed Date: 15 June 2006

Secretary
MD SECRETARIES LIMITED
Resigned: 23 July 2012
Appointed Date: 22 September 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 June 2015
Appointed Date: 23 July 2012

Director
GORDON, Alan
Resigned: 15 January 2016
Appointed Date: 19 May 2008
63 years old

Director
HALL, Robert Neil
Resigned: 30 June 2015
Appointed Date: 26 February 1998
66 years old

Director
INKSON, Gordon Mackay
Resigned: 26 February 1998
Appointed Date: 06 February 1998
51 years old

Director
MASSON, Gareth Antony
Resigned: 26 February 1998
Appointed Date: 06 February 1998
55 years old

Director
PETRIE, William Sinclair Laughton
Resigned: 30 June 2015
Appointed Date: 29 June 2006
71 years old

Director
SEMPLE, Brian
Resigned: 30 June 2015
Appointed Date: 18 April 2013
71 years old

Director
SEMPLE, Brian
Resigned: 31 July 2011
Appointed Date: 26 February 1998
71 years old

Director
WARDLE, Magnus John
Resigned: 30 June 2013
Appointed Date: 16 January 2012
56 years old

IMPACT SELECTOR LIMITED Events

24 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
03 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 360,800

28 Jan 2016
Termination of appointment of Alan Gordon as a director on 15 January 2016
...
... and 102 more events
21 May 1998
New director appointed
07 May 1998
Director resigned
07 May 1998
Director resigned
07 May 1998
Ad 10/04/98--------- £ si 359998@1=359998 £ ic 2/360000
06 Feb 1998
Incorporation

IMPACT SELECTOR LIMITED Charges

31 October 2015
Charge code SC18 2768 0008
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Amegy Bank National Association
Description: Contains fixed charge…
25 September 2015
Charge code SC18 2768 0007
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Amegy Bank National Association
Description: Contains fixed charge…
30 June 2015
Charge code SC18 2768 0006
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Amegy Bank National Association (For Itself and as Security Agent for the Finance Parties)
Description: N/A…
19 March 2009
Standard security
Delivered: 25 March 2009
Status: Satisfied on 6 July 2015
Persons entitled: Barclays Bank PLC
Description: Technology house, blackburn business park, blackburn…
24 February 2009
Floating charge
Delivered: 12 March 2009
Status: Satisfied on 6 July 2015
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
14 April 2008
Standard security
Delivered: 17 April 2008
Status: Satisfied on 18 March 2009
Persons entitled: Bank of Scotland PLC
Description: 0.512 hectares plot of ground at woodburn road, blackburn…
25 October 2001
Standard security
Delivered: 7 November 2001
Status: Satisfied on 18 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Proposed office & workline facility, blackburn business…
22 October 1999
Bond & floating charge
Delivered: 28 October 1999
Status: Satisfied on 18 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…