IMPACT SELECTOR LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Victor Fiala Clark as a director on 2025-01-10

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-13 with updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Appointment of Victor Fiala Clark as a director on 2024-02-01

View Document

19/02/2419 February 2024 Notification of Weatherford International Public Limited Company as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Director's details changed for Eric Young on 2024-02-01

View Document

16/02/2416 February 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-02-01

View Document

16/02/2416 February 2024 Termination of appointment of David Lane as a director on 2024-02-01

View Document

16/02/2416 February 2024 Termination of appointment of August Scherer as a director on 2024-02-01

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Eric Young as a director on 2024-02-01

View Document

16/02/2416 February 2024 Appointment of Mr Craig Flett as a director on 2024-02-01

View Document

16/02/2416 February 2024 Appointment of Jennifer Packham as a director on 2024-02-01

View Document

02/02/242 February 2024 Satisfaction of charge SC1827680007 in full

View Document

02/02/242 February 2024 Satisfaction of charge SC1827680008 in full

View Document

02/02/242 February 2024 Satisfaction of charge SC1827680006 in full

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

11/10/2211 October 2022 Appointment of August Scherer as a director on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of John Charles Hall as a director on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of Jeff Kimberley as a director on 2022-10-11

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN NEBLETT

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MITCHELL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1827680008

View Document

02/11/152 November 2015 COMPANY NAME CHANGED WIRELINE ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

02/11/152 November 2015 CHANGE OF NAME 02/11/2015

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1827680007

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 ADOPT ARTICLES 30/07/2015

View Document

07/07/157 July 2015 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETRIE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE

View Document

07/07/157 July 2015 APPOINTMENT OF INTERIM AUDITORS 30/06/2014

View Document

07/07/157 July 2015 DIRECTOR APPOINTED GLENN MARTIN NEBLETT

View Document

07/07/157 July 2015 DIRECTOR APPOINTED DAVID LANE

View Document

07/07/157 July 2015 DIRECTOR APPOINTED JEFF KIMBERLEY

View Document

07/07/157 July 2015 DIRECTOR APPOINTED JOHN CHARLES HALL

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1827680006

View Document

30/06/1530 June 2015 30/06/15 STATEMENT OF CAPITAL GBP 360800

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MITCHELL / 11/02/2014

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 340000.00

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1317 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 344530.00

View Document

17/10/1317 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAGNUS WARDLE

View Document

28/08/1328 August 2013 ADOPT ARTICLES 22/08/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED BRIAN SEMPLE

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

22/08/1222 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MAGNUS JOHN WARDLE

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED DONALD MITCHELL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

08/03/118 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 13/01/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SINCLAIR LAUGHTON PETRIE / 05/02/2011

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEMPLE / 06/05/2010

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 06/02/09 FULL LIST AMEND

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED ALISTAIR STEWART INGLIS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ALAN GORDON

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN GRAMPIAN AB10 1HA

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 S366A DISP HOLDING AGM 21/06/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6 BON ACCORD SQUARE ABERDEEN AB11 6XU

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0410 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 PARTIC OF MORT/CHARGE *****

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTIC OF MORT/CHARGE *****

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company