IMPALA LOAN COMPANY 1 LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Accounts. Accounts type dormant. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Officers. Officer name: Rakesh Kishore Thakrar. Termination date: 2022-11-01. 2022-11-08 View Report
Officers. Officer name: Katherine Louise Jones. Appointment date: 2022-11-01. 2022-11-08 View Report
Accounts. Accounts type dormant. 2022-10-07 View Report
Officers. Officer name: Ms Elizabeth Anne Fleming. Appointment date: 2022-06-21. 2022-07-07 View Report
Officers. Officer name: Samuel James Perowne. Termination date: 2022-03-30. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-10-12 View Report
Accounts. Legacy. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-21 View Report
Accounts. Legacy. 2020-10-21 View Report
Officers. Termination date: 2020-05-15. Officer name: James Mcconville. 2020-05-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-05-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2019-11-01 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Address. 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. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Officers. Officer name: Mr Samuel James Perowne. Change date: 2018-03-31. 2018-11-13 View Report
Officers. Officer name: Mr Samuel James Perowne. Change date: 2016-06-01. 2018-11-13 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type full. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Incorporation. Memorandum articles. 2014-07-24 View Report
Accounts. Accounts type full. 2014-05-28 View Report
Officers. Officer name: Mr Samuel James Perowne. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-11-14 View Report
Accounts. Accounts type full. 2013-06-27 View Report
Officers. Officer name: David Richardson. 2013-02-06 View Report
Officers. Officer name: Mr James Mcconville. 2013-01-10 View Report
Officers. Officer name: Paul Miles. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Officers. Officer name: Rakesh Kishore Thakrar. 2012-05-31 View Report
Accounts. Accounts type full. 2012-05-16 View Report
Officers. Officer name: Jonathan Yates. 2011-12-28 View Report
Officers. Officer name: David Louis Richardson. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Accounts. Accounts type full. 2011-05-17 View Report
Officers. Officer name: Jonathan James Yates. 2011-02-24 View Report
Officers. Officer name: Jonathan Moss. 2011-02-14 View Report
Officers. Officer name: Paul Lewis Miles. 2011-01-27 View Report