IMPACT LABORATORIES LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 9UX

Company number SC230837
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 16 ABBOTSINCH ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9UX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 43,212 ; Appointment of Mr Steven Andrew Burns as a director on 22 January 2016. The most likely internet sites of IMPACT LABORATORIES LIMITED are www.impactlaboratories.co.uk, and www.impact-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Impact Laboratories Limited is a Private Limited Company. The company registration number is SC230837. Impact Laboratories Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Impact Laboratories Limited is 16 Abbotsinch Road Grangemouth Stirlingshire Fk3 9ux. . ROSS, Kevin Vincent is a Secretary of the company. BURNS, Andrew, Dr is a Director of the company. BURNS, Steven Andrew is a Director of the company. FALCONER, Gregg James is a Director of the company. ROSE, Leslie John is a Director of the company. ROSS, Kevin Vincent is a Director of the company. Secretary CLUTTON, Edward Quentin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNS, Andrew, Dr has been resigned. Director CLUTTON, Edward Quentin has been resigned. Director HENDERSON, Ian Stevenson has been resigned. Director MEEK, Robert has been resigned. Director ROSE, Leslie John has been resigned. Director TOMANEK, Richard, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ROSS, Kevin Vincent
Appointed Date: 27 November 2012

Director
BURNS, Andrew, Dr
Appointed Date: 09 August 2012
73 years old

Director
BURNS, Steven Andrew
Appointed Date: 22 January 2016
43 years old

Director
FALCONER, Gregg James
Appointed Date: 31 October 2012
43 years old

Director
ROSE, Leslie John
Appointed Date: 03 May 2013
72 years old

Director
ROSS, Kevin Vincent
Appointed Date: 31 October 2012
60 years old

Resigned Directors

Secretary
CLUTTON, Edward Quentin
Resigned: 27 November 2012
Appointed Date: 26 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Director
BURNS, Andrew, Dr
Resigned: 28 February 2009
Appointed Date: 12 October 2006
73 years old

Director
CLUTTON, Edward Quentin
Resigned: 31 December 2012
Appointed Date: 26 April 2002
69 years old

Director
HENDERSON, Ian Stevenson
Resigned: 22 May 2006
Appointed Date: 26 April 2002
69 years old

Director
MEEK, Robert
Resigned: 31 October 2012
Appointed Date: 12 October 2006
71 years old

Director
ROSE, Leslie John
Resigned: 31 October 2012
Appointed Date: 26 April 2002
72 years old

Director
TOMANEK, Richard, Dr
Resigned: 13 December 2012
Appointed Date: 01 April 2008
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

IMPACT LABORATORIES LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 43,212

02 Mar 2016
Appointment of Mr Steven Andrew Burns as a director on 22 January 2016
04 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 43,212

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
22 May 2002
New director appointed
22 May 2002
New secretary appointed;new director appointed
20 May 2002
Director resigned
20 May 2002
Secretary resigned
26 Apr 2002
Incorporation

IMPACT LABORATORIES LIMITED Charges

29 April 2005
Floating charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…
30 June 2003
Bond & floating charge
Delivered: 15 July 2003
Status: Satisfied on 20 September 2007
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
20 November 2002
Bond & floating charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…