IMPACT SERVICES (SCOTLAND) LIMITED
FORFAR

Hellopages » Angus » Angus » DD8 1UP

Company number SC276624
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address DRYBURN FARMHOUSE, GLENOGILVY, FORFAR, ANGUS, DD8 1UP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 101 . The most likely internet sites of IMPACT SERVICES (SCOTLAND) LIMITED are www.impactservicesscotland.co.uk, and www.impact-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Impact Services Scotland Limited is a Private Limited Company. The company registration number is SC276624. Impact Services Scotland Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Impact Services Scotland Limited is Dryburn Farmhouse Glenogilvy Forfar Angus Dd8 1up. . MURPHY, Heather Ann Cameron is a Secretary of the company. MURPHY, Heather Ann Cameron is a Director of the company. MURPHY, John Connell is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MURPHY, Heather Ann Cameron
Appointed Date: 29 November 2004

Director
MURPHY, Heather Ann Cameron
Appointed Date: 29 November 2004
79 years old

Director
MURPHY, John Connell
Appointed Date: 29 November 2004
81 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Mrs Heather Ann Cameron Murphy
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Connell Murphy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPACT SERVICES (SCOTLAND) LIMITED Events

12 Jan 2017
Confirmation statement made on 29 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 101

...
... and 38 more events
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
06 Dec 2004
New director appointed
06 Dec 2004
New secretary appointed;new director appointed
29 Nov 2004
Incorporation