Background WavePink WaveYellow Wave

FIRSTIMPACT BUSINESS LTD (SC390614)

FIRSTIMPACT BUSINESS LTD (SC390614) is an active UK company. incorporated on 20 December 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRSTIMPACT BUSINESS LTD has been registered for 15 years. Current directors include DRUMMOND, Gael Campbell, FALLAS, Robin Kenneth.

Company Number
SC390614
Status
active
Type
ltd
Incorporated
20 December 2010
Age
15 years
Address
7 Montgomery Street Lane, Edinburgh, EH7 5JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRUMMOND, Gael Campbell, FALLAS, Robin Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTIMPACT BUSINESS LTD

FIRSTIMPACT BUSINESS LTD is an active company incorporated on 20 December 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRSTIMPACT BUSINESS LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC390614

LTD Company

Age

15 Years

Incorporated 20 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

STARTBRIGHT LIMITED
From: 20 December 2010To: 25 February 2019
Contact
Address

7 Montgomery Street Lane Edinburgh, EH7 5JT,

Previous Addresses

Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland
From: 6 December 2016To: 11 December 2018
3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS
From: 20 December 2010To: 6 December 2016
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
May 12
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DRUMMOND, Gael Campbell

Active
Montgomery Street Lane, EdinburghEH7 5JT
Born April 1982
Director
Appointed 25 Nov 2022

FALLAS, Robin Kenneth

Active
Montgomery Street Lane, EdinburghEH7 5JT
Born April 1977
Director
Appointed 18 Nov 2020

JOHNSON, Naomi Rebecca

Resigned
Floor, EdinburghEH3 7NS
Secretary
Appointed 20 Dec 2010
Resigned 30 Nov 2011

AYRE, Barry Logan

Resigned
Floor, EdinburghEH3 7NS
Born January 1943
Director
Appointed 20 Dec 2010
Resigned 02 Dec 2016

HELLAWELL, Chris

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born January 1980
Director
Appointed 21 Feb 2019
Resigned 16 Nov 2021

LOCKHART, Josiah Adam

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born September 1983
Director
Appointed 12 Dec 2018
Resigned 09 Sept 2022

MALIK, Poonam, Dr

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born October 1970
Director
Appointed 21 Feb 2019
Resigned 06 Mar 2025

MCFADZEAN, Duncan Alistair Henry

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born March 1975
Director
Appointed 21 May 2019
Resigned 18 Jun 2020

PORNARO, Luca

Resigned
Floor, EdinburghEH3 7NS
Born September 1966
Director
Appointed 20 Dec 2010
Resigned 18 Feb 2012

SHAKESHAFT, Peter James Bailey

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born October 1947
Director
Appointed 06 Dec 2016
Resigned 21 Feb 2019

Persons with significant control

1

Montgomery Street Lane, EdinburghEH7 5JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Statement Of Companys Objects
3 June 2019
CC04CC04
Resolution
3 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2010
NEWINCIncorporation