Impreza Computer Services Limited EDINBURGH


Founded in 1998, Impreza Computer Services, classified under reg no. SC190115 is an active company. Currently registered at Summit House EH6 7BD, Edinburgh the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Sean E., Dean D. and Stewart T.. In addition one secretary - Stewart T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Impreza Computer Services Limited Address / Contact

Office Address Summit House
Office Address2 4 - 5 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190115
Date of Incorporation Fri, 9th Oct 1998
Industry Computer facilities management activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sean E.

Position: Director

Appointed: 01 October 2021

Dean D.

Position: Director

Appointed: 31 March 2006

Stewart T.

Position: Secretary

Appointed: 06 November 2003

Stewart T.

Position: Director

Appointed: 09 October 1998

Beverley P.

Position: Director

Appointed: 13 November 2003

Resigned: 31 March 2006

Graham T.

Position: Secretary

Appointed: 08 September 2003

Resigned: 06 November 2003

Graham T.

Position: Director

Appointed: 15 October 2001

Resigned: 05 November 2003

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

Howard C.

Position: Secretary

Appointed: 09 October 1998

Resigned: 08 September 2003

Howard C.

Position: Director

Appointed: 09 October 1998

Resigned: 08 September 2003

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Stewart T. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Dean D. This PSC has significiant influence or control over the company,. Moving on, there is Stewart T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dean D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stewart T.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dean D.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (11 pages)

Company search

Advertisements