Active
Company Information for IMPACT FIRST NOMINEES LIMITED
3RD FLOOR, 27 GEORGE STREET, EDINBURGH, EH2 2PA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
IMPACT FIRST NOMINEES LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 27 GEORGE STREET EDINBURGH EH2 2PA | ||
Previous Names | ||
|
Company Number | SC572085 | |
---|---|---|
Company ID Number | SC572085 | |
Date formed | 2017-07-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 23/08/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 08:26:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH CAMPBELL BARCLAY |
||
ALASTAIR GRANT DAVIS |
||
THOMAS JAMES GILLAN |
||
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG |
||
MORAG MCNEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
EWAN CALDWELL GILCHRIST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIS (COMMUNITY FINANCE) LIMITED | Director | 2018-06-07 | CURRENT | 2001-07-06 | Active | |
SOCIAL INVESTMENT SCOTLAND | Director | 2017-12-04 | CURRENT | 2001-09-18 | Active | |
THE EARL HAIG FUND SCOTLAND | Director | 2016-02-23 | CURRENT | 1999-03-26 | Active | |
COMMUNITY INVESTMENT FACILITY LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
SIS VENTURES LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
SIS COMMUNITY CAPITAL LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
SIS (FUTUREBUILDERS) LIMITED | Director | 2010-12-02 | CURRENT | 2004-11-01 | Dissolved 2013-12-13 | |
SIS (COMMUNITY FINANCE) LIMITED | Director | 2010-09-24 | CURRENT | 2001-07-06 | Active | |
COMMUNITY INVESTMENT FACILITY LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
SIS VENTURES LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
SIS (COMMUNITY FINANCE) LIMITED | Director | 2014-03-11 | CURRENT | 2001-07-06 | Active | |
KLIK2LEARN LIMITED | Director | 2018-04-27 | CURRENT | 2009-10-26 | Active | |
HEALTH MATTERS GROUP LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-22 | Dissolved 2017-09-19 | |
FROG SYSTEMS LIMITED | Director | 2015-07-14 | CURRENT | 2014-11-13 | In Administration | |
SIS (COMMUNITY FINANCE) LIMITED | Director | 2014-03-11 | CURRENT | 2001-07-06 | Active | |
SOCIAL INVESTMENT SCOTLAND | Director | 2013-02-01 | CURRENT | 2001-09-18 | Active | |
SIS VENTURES LIMITED | Director | 2018-06-07 | CURRENT | 2017-09-13 | Active | |
ROWETT RESEARCH INSTITUTE (THE) | Director | 2018-06-01 | CURRENT | 1962-03-30 | Active | |
MNP EG LIMITED | Director | 2015-08-19 | CURRENT | 2011-05-03 | Active | |
SIS COMMUNITY CAPITAL LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CALEDONIAN MARITIME ASSETS LIMITED | Director | 2014-05-01 | CURRENT | 1889-05-08 | Active | |
SCOTTISH EVENT CAMPUS LIMITED | Director | 2014-04-01 | CURRENT | 1983-03-04 | Active | |
SIS (COMMUNITY FINANCE) LIMITED | Director | 2014-03-11 | CURRENT | 2001-07-06 | Active | |
SOCIAL INVESTMENT SCOTLAND | Director | 2014-01-21 | CURRENT | 2001-09-18 | Active | |
FARE SCOTLAND LTD. | Director | 2013-02-01 | CURRENT | 2008-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MORAG MCNEILL | ||
DIRECTOR APPOINTED MR GEORGE EDWARD WALKER | ||
DIRECTOR APPOINTED MS CLAIRE TREACY | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL BARCLAY | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY | |
AP03 | Appointment of Mr Alistair Johnstone as company secretary on 2021-09-01 | |
TM02 | Termination of appointment of Jill Barrow on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GILLAN | |
AP03 | Appointment of Miss Jill Barrow as company secretary on 2020-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR KENNETH CAMPBELL BARCLAY | |
AP01 | DIRECTOR APPOINTED MRS MORAG MCNEILL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
PSC07 | CESSATION OF 22 NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sis Ventures Limited as a person with significant control on 2018-02-06 | |
TM02 | Termination of appointment of Dm Company Services Limited on 2018-02-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN CALDWELL GILCHRIST | |
AA01 | Current accounting period extended from 31/07/18 TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM 16 Charlotte Square Edinburgh EH2 4DF | |
AP01 | DIRECTOR APPOINTED THOMAS JAMES GILLAN | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR GRANT DAVIS | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed dmws 1100 LIMITED\certificate issued on 07/02/18 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMPACT FIRST NOMINEES LIMITED are:
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. |