Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IMPALA LOAN COMPANY 1 LIMITED
Company Information for

IMPALA LOAN COMPANY 1 LIMITED

STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH,
Company Registration Number
SC212709
Private Limited Company
Active

Company Overview

About Impala Loan Company 1 Ltd
IMPALA LOAN COMPANY 1 LIMITED was founded on 2000-11-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Impala Loan Company 1 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMPALA LOAN COMPANY 1 LIMITED
 
Legal Registered Office
STANDARD LIFE HOUSE
30 LOTHIAN ROAD
EDINBURGH
EH1 2DH
Other companies in G2
 
Previous Names
SCOTTISH PROVIDENT LIMITED18/05/2010
Filing Information
Company Number SC212709
Company ID Number SC212709
Date formed 2000-11-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 11:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPALA LOAN COMPANY 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMPALA LOAN COMPANY 1 LIMITED

Current Directors
Officer Role Date Appointed
PEARL GROUP SECRETARIAT SERVICES LIMITED
Company Secretary 2006-09-01
JAMES MCCONVILLE
Director 2013-01-07
SAMUEL JAMES PEROWNE
Director 2014-05-15
RAKESH KISHORE THAKRAR
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEWIS MILES
Director 2011-01-01 2012-12-19
JONATHAN STEPHEN MOSS
Director 2008-05-01 2011-02-07
DIARMUID CUMMINS
Director 2010-05-01 2011-01-01
MICHAEL JOHN MERRICK
Director 2008-01-21 2010-05-01
KERR LUSCOMBE
Director 2003-07-16 2009-12-23
MANJIT DALE
Director 2008-06-12 2009-04-22
ANTHONY BEVERLEY DAVIDSON
Director 2006-09-27 2009-04-22
DUNCAN GEORGE ROBIN FERGUSON
Director 2006-09-27 2009-04-22
EDWARD JONATHAN CAMERON HAWKES
Director 2008-08-13 2009-04-22
HUGH EDWARD MARK OSMOND
Director 2008-06-12 2009-04-22
IAN GRAHAM MAIDENS
Director 2006-09-01 2008-08-22
STEPHEN MCGEE
Director 2006-09-27 2008-07-10
JAMES ALLEN NEWMAN
Director 2006-09-01 2008-05-01
FIONA MATTHEWS
Director 2006-09-27 2008-02-29
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2004-07-30 2006-09-01
HEATHER MACDONALD LOGAN
Director 2005-12-12 2006-09-01
JAVIER MALDONADO TRINCHANT
Director 2006-02-09 2006-09-01
MARTIN DAVID MOULE
Director 2005-09-20 2006-09-01
PAUL RICHARD BRADSHAW
Director 2005-06-06 2006-02-28
CATHERINE DUNLOP
Director 2003-08-04 2004-09-02
CAROLINE RAMSAY
Company Secretary 2001-03-14 2004-07-30
MALCOLM JOHN MILLINGTON
Director 2002-03-01 2003-09-30
MARK JOHN BOLEAT
Director 2001-08-01 2003-07-16
JAMES ALLAN DENHOLM
Director 2001-08-01 2003-07-16
ARTHUR JOHN FODEN
Director 2001-08-01 2003-07-16
JAMES DANIEL GALLAGHER
Director 2001-08-01 2003-07-16
ALAN ROBERT DEVEREUX
Director 2001-08-01 2003-04-18
IAN HARLEY
Director 2001-08-01 2002-07-19
TIMOTHY CHARLES WILLIAM INGRAM
Director 2001-08-01 2002-02-28
GORDON HENDERSON
Company Secretary 2000-11-03 2001-04-04
GORDON HENDERSON
Director 2000-11-03 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL GROUP HOLDINGS (NO. 1) LIMITED Company Secretary 2008-05-01 CURRENT 1998-03-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED Company Secretary 2007-05-16 CURRENT 1976-12-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL CUSTOMER CARE LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Company Secretary 2006-09-01 CURRENT 1989-09-11 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 1992-07-30 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED GEMSTAND LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-11 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SPI FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1997-04-21 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1992-10-09 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED SOUTH GLASGOW RETAIL PARK LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-04 Dissolved 2014-03-06
PEARL GROUP SECRETARIAT SERVICES LIMITED BUSINESS OUTSOURCING SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2000-05-19 Dissolved 2014-01-07
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL HOLDINGS PLC Company Secretary 2006-09-01 CURRENT 1982-06-02 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC PROPERTY MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1994-10-06 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC DISTRIBUTION AND SALES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SAPLIS LIMITED Company Secretary 2006-09-01 CURRENT 1983-04-28 Dissolved 2015-04-09
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1985-11-14 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED THE PHOENIX LIFE SCP INSTITUTION Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ADVISERS LIMITED Company Secretary 2006-09-01 CURRENT 2001-12-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BA (FURBS) LIMITED Company Secretary 2006-09-01 CURRENT 1997-05-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE INSURANCE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1992-01-17 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLG LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ZILMER LIMITED Company Secretary 2006-09-01 CURRENT 2003-02-04 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LAS PENSIONS MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1976-10-15 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL NOMINEES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-24 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1991-09-04 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS 1) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ULA LIMITED Company Secretary 2006-09-01 CURRENT 1968-02-29 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2006-09-01 CURRENT 1985-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP PENSIONS TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1989-07-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1981-06-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-04-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC GROUP SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-01-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC MONEY INVESTMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-09-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX CUSTOMER CARE LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-07 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS LIMITED Company Secretary 2006-09-01 CURRENT 1998-10-14 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED CITYFOURINC Company Secretary 2006-09-01 CURRENT 1999-11-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP LIMITED Company Secretary 2006-09-01 CURRENT 2000-06-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CAPITAL LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL AL LIMITED Company Secretary 2006-09-01 CURRENT 1899-09-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LIFE TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1956-04-21 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1987-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLH LIMITED Company Secretary 2006-09-01 CURRENT 1991-08-26 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PGMS (GLASGOW) LIMITED Company Secretary 2006-09-01 CURRENT 1995-08-18 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL LIMITED Company Secretary 2006-09-01 CURRENT 1990-08-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA LIMITED Company Secretary 2006-09-01 CURRENT 1920-03-09 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PA (GI) LIMITED Company Secretary 2006-09-01 CURRENT 1901-11-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX & LONDON ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1966-12-22 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE LIMITED Company Secretary 2006-09-01 CURRENT 1971-06-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CA SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CLEARFOL INVESTMENT LIMITED Company Secretary 2006-09-01 CURRENT 1963-01-25 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2004-07-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SUNLIFE LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-23 Active
JAMES MCCONVILLE PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JAMES MCCONVILLE PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
JAMES MCCONVILLE PGH (LC2) LIMITED Director 2013-01-07 CURRENT 2007-07-10 Liquidation
JAMES MCCONVILLE SCOTTISH MUTUAL ASSURANCE LIMITED Director 2013-01-07 CURRENT 1991-09-04 Active
JAMES MCCONVILLE PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-01-07 CURRENT 1998-03-10 Active
JAMES MCCONVILLE PHOENIX SCP LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
JAMES MCCONVILLE PEARL LIFE HOLDINGS LIMITED Director 2013-01-07 CURRENT 2002-10-11 Active
JAMES MCCONVILLE PGH (LCA) LIMITED Director 2013-01-07 CURRENT 2004-10-12 Liquidation
JAMES MCCONVILLE IMPALA HOLDINGS LIMITED Director 2013-01-07 CURRENT 2007-07-09 Active
JAMES MCCONVILLE PGH (TC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE PGH (MC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-01-07 CURRENT 2004-11-10 Active
JAMES MCCONVILLE PHOENIX LIFE HOLDINGS LIMITED Director 2012-08-16 CURRENT 2009-07-30 Active
SAMUEL JAMES PEROWNE PGH (LC1) LIMITED Director 2014-05-15 CURRENT 2007-07-10 Liquidation
SAMUEL JAMES PEROWNE PGH (TC1) LIMITED Director 2014-05-15 CURRENT 2007-10-01 Liquidation
SAMUEL JAMES PEROWNE PGH (MC1) LIMITED Director 2014-05-15 CURRENT 2007-10-01 Liquidation
SAMUEL JAMES PEROWNE SCOTTISH MUTUAL ASSURANCE LIMITED Director 2014-05-15 CURRENT 1991-09-04 Active
SAMUEL JAMES PEROWNE PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2014-05-15 CURRENT 1996-09-05 Active
SAMUEL JAMES PEROWNE PHOENIX SCP LIMITED Director 2014-05-15 CURRENT 2000-06-13 Active
SAMUEL JAMES PEROWNE PGH (LCA) LIMITED Director 2014-05-15 CURRENT 2004-10-12 Liquidation
RAKESH KISHORE THAKRAR PHOENIX LIFE ASSURANCE LIMITED Director 2018-07-23 CURRENT 1864-07-11 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE LIMITED Director 2018-07-23 CURRENT 1971-06-30 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2009-07-30 Active
RAKESH KISHORE THAKRAR PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
RAKESH KISHORE THAKRAR PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
RAKESH KISHORE THAKRAR PA (GI) LIMITED Director 2016-03-29 CURRENT 1901-11-06 Active
RAKESH KISHORE THAKRAR MYTHILI MEGHA LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-02-20 CURRENT 1998-03-10 Active
RAKESH KISHORE THAKRAR PHOENIX SCP LIMITED Director 2013-02-20 CURRENT 2000-06-13 Active
RAKESH KISHORE THAKRAR PEARL LIFE HOLDINGS LIMITED Director 2013-02-20 CURRENT 2002-10-11 Active
RAKESH KISHORE THAKRAR IMPALA HOLDINGS LIMITED Director 2013-02-20 CURRENT 2007-07-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-02-20 CURRENT 2004-11-10 Active
RAKESH KISHORE THAKRAR PEARL GROUP SERVICES LIMITED Director 2012-09-26 CURRENT 2005-08-31 Active
RAKESH KISHORE THAKRAR PHOENIX GROUP MANAGEMENT SERVICES LIMITED Director 2012-07-17 CURRENT 1998-06-25 Active
RAKESH KISHORE THAKRAR PGH (LC1) LIMITED Director 2012-05-22 CURRENT 2007-07-10 Liquidation
RAKESH KISHORE THAKRAR PGH (TC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR PGH (MC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR SCOTTISH MUTUAL ASSURANCE LIMITED Director 2012-05-22 CURRENT 1991-09-04 Active
RAKESH KISHORE THAKRAR PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2012-05-22 CURRENT 1996-09-05 Active
RAKESH KISHORE THAKRAR PGH (LCA) LIMITED Director 2012-05-22 CURRENT 2004-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-08DIRECTOR APPOINTED KATHERINE LOUISE JONES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR RAKESH KISHORE THAKRAR
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES PEROWNE
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2020-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM 301 st Vincent Street Glasgow G2 5HN
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-11-13CH01Director's details changed for Mr Samuel James Perowne on 2016-06-01
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0103/11/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0103/11/14 ANNUAL RETURN FULL LIST
2014-07-24MEM/ARTSARTICLES OF ASSOCIATION
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AP01DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-10AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2012-11-26AR0103/11/12 ANNUAL RETURN FULL LIST
2012-05-31AP01DIRECTOR APPOINTED RAKESH KISHORE THAKRAR
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2011-12-21AP01DIRECTOR APPOINTED DAVID LOUIS RICHARDSON
2011-12-09AR0103/11/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2011-01-27AP01DIRECTOR APPOINTED PAUL LEWIS MILES
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS
2010-11-16AR0103/11/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM01TERMINATE DIR APPOINTMENT
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BERTIE SMITH / 15/04/2010
2010-05-19RES01ADOPT ARTICLES 14/05/2010
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18CERTNMCOMPANY NAME CHANGED SCOTTISH PROVIDENT LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18RES15CHANGE OF NAME 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOSS / 05/03/2010
2010-05-12AP01DIRECTOR APPOINTED DIARMUID CUMMINS
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2009-11-30AR0103/11/09 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIDSON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR HUGH OSMOND
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MANJIT DALE
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN FERGUSON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR LAYTON TAMBERLIN
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR IAN OWEN
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROSS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HAWKES
2009-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-27122GBP NC 4335000000/1 25/03/09
2009-03-27CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 25/03/09
2009-03-27CAP-SSSOLVENCY STATEMENT DATED 25/03/09
2009-03-27SH20STATEMENT BY DIRECTORS
2009-03-27RES01ALTER MEMORANDUM 25/03/2009
2009-03-27RES06REDUCE ISSUED CAPITAL 25/03/2009
2008-11-03363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED LAYTON GWYN TAMBERLIN
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SINGLETON
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR IAN MAIDENS
2008-08-14288aDIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCGEE
2008-06-26288aDIRECTOR APPOINTED MICHAEL DAVID ROSS
2008-06-26288aDIRECTOR APPOINTED HUGH EDWARD MARK OSMOND
2008-06-26288aDIRECTOR APPOINTED MANJIT DALE
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMPALA LOAN COMPANY 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPALA LOAN COMPANY 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-16 Satisfied THE MAYOR AND COMMONALITY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of IMPALA LOAN COMPANY 1 LIMITED registering or being granted any patents
Domain Names

IMPALA LOAN COMPANY 1 LIMITED owns 4 domain names.

ifawebcentre.co.uk   selfassurance.co.uk   self-assurance.co.uk   scottishprovident.co.uk  

Trademarks
We have not found any records of IMPALA LOAN COMPANY 1 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 10
SECURITY AGREEMENT 1

We have found 11 mortgage charges which are owed to IMPALA LOAN COMPANY 1 LIMITED

Income
Government Income
We have not found government income sources for IMPALA LOAN COMPANY 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IMPALA LOAN COMPANY 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPALA LOAN COMPANY 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPALA LOAN COMPANY 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPALA LOAN COMPANY 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.