Impala Process Consultants Ltd.

General information

Name:

Impala Process Consultants Limited.

Office Address:

19 Bon Accord Crescent AB11 6DE Aberdeen

Number: SC229317

Incorporation date: 2002-03-19

Dissolution date: 2019-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Impala Process Consultants came into being in 2002 as a company enlisted under no SC229317, located at AB11 6DE Aberdeen at 19 Bon Accord Crescent. This firm's last known status was dissolved. Impala Process Consultants had been operating on the market for at least seventeen years.

The executives were as follow: Alison F. designated to this position twenty two years ago and Franciscus W. designated to this position on 2002-03-19.

Executives who had control over the firm were as follows: Frank W. owned 1/2 or less of company shares. Alison F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alison F.

Role: Director

Appointed: 19 March 2002

Latest update: 9 November 2023

Alison F.

Role: Secretary

Appointed: 19 March 2002

Latest update: 9 November 2023

Franciscus W.

Role: Director

Appointed: 19 March 2002

Latest update: 9 November 2023

People with significant control

Frank W.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Alison F.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 29 March 2020
Confirmation statement last made up date 15 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts 4 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 February 2013
Annual Accounts 13 March 2014
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Canmore Park Tullochvenus

Post code:

AB31 4RN

City / Town:

Lumphanan

HQ address,
2013

Address:

Canmore Park Tullochvenus

Post code:

AB31 4RN

City / Town:

Lumphanan

HQ address,
2014

Address:

Canmore Park Tullochvenus

Post code:

AB31 4RN

City / Town:

Lumphanan

HQ address,
2015

Address:

Canmore Park Tullochvenus

Post code:

AB31 4RN

City / Town:

Lumphanan

HQ address,
2016

Address:

Canmore Park Tullochvenus

Post code:

AB31 4RN

City / Town:

Lumphanan

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
17
Company Age

Similar companies nearby

Closest companies