Background WavePink WaveYellow Wave

IMPACT SELECTOR LIMITED (SC182768)

IMPACT SELECTOR LIMITED (SC182768) is an active UK company. incorporated on 6 February 1998. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). IMPACT SELECTOR LIMITED has been registered for 28 years. Current directors include FLETT, Craig, PACKHAM, Jennifer, RYDER, Ian Christopher.

Company Number
SC182768
Status
active
Type
ltd
Incorporated
6 February 1998
Age
28 years
Address
Weatherford Centre Souter Head Road, Aberdeen, AB12 3LF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FLETT, Craig, PACKHAM, Jennifer, RYDER, Ian Christopher
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT SELECTOR LIMITED

IMPACT SELECTOR LIMITED is an active company incorporated on 6 February 1998 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). IMPACT SELECTOR LIMITED was registered 28 years ago.(SIC: 09100)

Status

active

Active since 28 years ago

Company No

SC182768

LTD Company

Age

28 Years

Incorporated 6 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WIRELINE ENGINEERING LIMITED
From: 6 February 1998To: 2 November 2015
Contact
Address

Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen, AB12 3LF,

Previous Addresses

2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
From: 10 July 2023To: 16 February 2024
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 6 July 2015To: 10 July 2023
13 Queen's Road Aberdeen AB15 4YL
From: 22 August 2012To: 6 July 2015
Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 6 February 1998To: 22 August 2012
Timeline

42 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
May 13
Director Left
Sept 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Funding Round
Jun 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Sept 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Left
Jun 17
Director Left
Nov 17
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
5
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FLETT, Craig

Active
Souter Head Road, AberdeenAB12 3LF
Born August 1982
Director
Appointed 01 Feb 2024

PACKHAM, Jennifer

Active
Souter Head Road, AberdeenAB12 3LF
Born June 1985
Director
Appointed 01 Feb 2024

RYDER, Ian Christopher

Active
Souter Head Road, AberdeenAB12 3LF
Born July 1983
Director
Appointed 13 Jan 2026

ADAM COCHRAN, SOLICITORS

Resigned
6 Bon Accord Square, AberdeenAB11 6XU
Corporate secretary
Appointed 06 Feb 1998
Resigned 15 Jun 2006

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Jun 2015
Resigned 01 Feb 2024

LC SECRETARIES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 15 Jun 2006
Resigned 22 Sept 2006

MD SECRETARIES LIMITED

Resigned
141 Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 22 Sept 2006
Resigned 23 Jul 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Jul 2012
Resigned 30 Jun 2015

CLARK, Victor Fiala

Resigned
Souter Head Road, AberdeenAB12 3LF
Born July 1972
Director
Appointed 01 Feb 2024
Resigned 10 Jan 2025

GORDON, Alan

Resigned
Bydand, FraserburghAB43 8YR
Born May 1962
Director
Appointed 19 May 2008
Resigned 15 Jan 2016

HALL, John Charles

Resigned
Horizon Road, Heath
Born July 1962
Director
Appointed 30 Jun 2015
Resigned 11 Oct 2022

HALL, Robert Neil

Resigned
8 Keir Heights, BalmedieAB23 8WJ
Born July 1959
Director
Appointed 26 Feb 1998
Resigned 30 Jun 2015

INGLIS, Alistair Stewart

Resigned
18 Lochside Road, AberdeenAB23 8AE
Born August 1962
Director
Appointed 06 Apr 2009
Resigned 13 Jan 2026

INKSON, Gordon Mackay

Resigned
6 Bon Accord Square, AberdeenAB11 6XU
Born May 1974
Director
Appointed 06 Feb 1998
Resigned 26 Feb 1998

KIMBERLEY, Jeff

Resigned
Horizon Road, Heath
Born June 1958
Director
Appointed 30 Jun 2015
Resigned 11 Oct 2022

LANE, David

Resigned
Horizon Road, Heath
Born February 1972
Director
Appointed 30 Jun 2015
Resigned 01 Feb 2024

MASSON, Gareth Antony

Resigned
6 Bon Accord Square, AberdeenAB11 6XU
Born January 1970
Director
Appointed 06 Feb 1998
Resigned 26 Feb 1998

MITCHELL, Donald Alexander

Resigned
Morven Drive, WesthillAB32 6UW
Born January 1969
Director
Appointed 15 Nov 2011
Resigned 30 Jun 2017

NEBLETT, Glenn Martin

Resigned
Horizon Road, Heath
Born June 1971
Director
Appointed 30 Jun 2015
Resigned 31 Oct 2017

PETRIE, William Sinclair Laughton

Resigned
North Beach Road, BalmedieAB23 8XG
Born August 1954
Director
Appointed 29 Jun 2006
Resigned 30 Jun 2015

SCHERER, August

Resigned
Marischal Square, AberdeenAB10 1DQ
Born September 1991
Director
Appointed 11 Oct 2022
Resigned 01 Feb 2024

SEMPLE, Brian

Resigned
Huxterstone Terrace, AberdeenAB15 8UL
Born April 1954
Director
Appointed 18 Apr 2013
Resigned 30 Jun 2015

SEMPLE, Brian

Resigned
Elitis Tiara Selatan, Sungai Buloh
Born April 1954
Director
Appointed 26 Feb 1998
Resigned 31 Jul 2011

WARDLE, Magnus John

Resigned
Queen's Road, AberdeenAB15 4YL
Born August 1969
Director
Appointed 16 Jan 2012
Resigned 30 Jun 2013

YOUNG, William Eric

Resigned
Souter Head Road, AberdeenAB12 3LF
Born August 1979
Director
Appointed 01 Feb 2024
Resigned 13 Jan 2026

Persons with significant control

1

Weatherford International Public Limited Company

Active
Sir John Rogerson's Quay, Dublin

Nature of Control

Significant influence or control
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
12 July 2022
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Auditors Resignation Company
27 August 2015
AUDAUD
Resolution
3 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Resolution
7 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Capital Cancellation Shares
2 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Resolution
28 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
410(Scot)410(Scot)
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
12 March 2009
410(Scot)410(Scot)
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
410(Scot)410(Scot)
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
9 May 2007
288cChange of Particulars
Legacy
22 March 2007
363aAnnual Return
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
287Change of Registered Office
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
88(2)R88(2)R
Incorporation Company
6 February 1998
NEWINCIncorporation