Advanced company searchLink opens in new window

IMPALA LOAN COMPANY 1 LIMITED

Company number SC212709

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
08 Nov 2022 TM01 Termination of appointment of Rakesh Kishore Thakrar as a director on 1 November 2022
08 Nov 2022 AP01 Appointment of Katherine Louise Jones as a director on 1 November 2022
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 AP01 Appointment of Ms Elizabeth Anne Fleming as a director on 21 June 2022
06 May 2022 TM01 Termination of appointment of Samuel James Perowne as a director on 30 March 2022
04 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
21 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
28 May 2020 TM01 Termination of appointment of James Mcconville as a director on 15 May 2020
06 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 May 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 AD01 Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 21 November 2018
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Mr Samuel James Perowne on 31 March 2018
13 Nov 2018 CH01 Director's details changed for Mr Samuel James Perowne on 1 June 2016
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017