IMPALA LOAN COMPANY 1 LIMITED

Standard Life House Standard Life House, Edinburgh, EH1 2DH, Scotland
StatusACTIVE
Company No.SC212709
CategoryPrivate Limited Company
Incorporated03 Nov 2000
Age23 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

IMPALA LOAN COMPANY 1 LIMITED is an active private limited company with number SC212709. It was incorporated 23 years, 6 months, 11 days ago, on 03 November 2000. The company address is Standard Life House Standard Life House, Edinburgh, EH1 2DH, Scotland.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Kishore Thakrar

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Louise Jones

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Fleming

Appointment date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel James Perowne

Termination date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: James Mcconville

Documents

View document PDF

Legacy

Date: 06 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: Standard Life House 30 Lothian Road Edinburgh EH1 2DH

Old address: 301 st Vincent Street Glasgow G2 5HN

Change date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Perowne

Change date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Perowne

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Perowne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richardson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcconville

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rakesh Kishore Thakrar

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Yates

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Louis Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan James Yates

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Moss

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lewis Miles

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diarmuid Cummins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: John Simon Bertie Smith

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scottish provident LIMITED\certificate issued on 18/05/10

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Stephen Moss

Change date: 2010-03-05

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diarmuid Cummins

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Merrick

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mr Michael John Merrick

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerr Luscombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony davidson

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hugh osmond

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director manjit dale

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duncan ferguson

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director layton tamberlin

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian owen

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael ross

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward hawkes

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Capital

Type: 122

Description: Gbp nc 4335000000/1\25/03/09

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/03/09

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 25/03/09

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 27 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed layton gwyn tamberlin

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham singleton

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian maidens

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed edward jonathan cameron hawkes

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mcgee

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael david ross

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hugh edward mark osmond

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed manjit dale

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 28 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed john simon bertie smith

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan stephen moss

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james newman

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin potkins

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona matthews

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BOURTON-ON-THE-WATER GOLDSMITHS LIMITED

5 SOUTHGATE STREET,GLOUCESTER,GL1 1TG

Number:03487799
Status:ACTIVE
Category:Private Limited Company

BVI OVINGTON LIMITED

CENTURION COURT 85B PARK DRIVE,ABINGDON,OX14 4RY

Number:11728449
Status:ACTIVE
Category:Private Limited Company

DOGSTAR THERAPY LTD

2 RANKSBOROUGH DRIVE THE GATE HOUSE, 2 RANKSBOROUGH DRIVE,OAKHAM,LE15 7JR

Number:08664501
Status:ACTIVE
Category:Private Limited Company

EURAX LIMITED

HOLLYFIELD HOUSE CHARLHAM WAY,CIRENCESTER,GL7 5RB

Number:03773407
Status:ACTIVE
Category:Private Limited Company

MF WHEELER LTD

1 SUSSEX CLOSE,HAILSHAM,BN27 3EB

Number:09930254
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE CYCLING LIMITED

ICKNIELD STREET DRIVE,REDDITCH,B98 0DE

Number:03398601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source