Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Impact Laboratories Limited
Impact Laboratories Limited is an active company incorporated on 26 April 2002 with the registered office located in Livingston, West Lothian. Impact Laboratories Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC230837
Private limited company
Scottish Company
Age
23 years
Incorporated
26 April 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Impact Laboratories Limited
Contact
Address
Impact Technology Centre Fraser Road
Kirkton Campus
Livingston
EH54 7BU
Scotland
Address changed on
6 Jun 2022
(3 years ago)
Previous address was
Impact Solutions 16 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland
Companies in EH54 7BU
Telephone
01324489182
Email
Available in Endole App
Website
Impact-solutions.co.uk
See All Contacts
People
Officers
7
Shareholders
11
Controllers (PSC)
2
Mr Kevin Vincent Ross
Director • Secretary • PSC • Managing Director • British • Lives in Scotland • Born in Oct 1964
Steven Andrew Burns
Director • Scottish • Lives in Scotland • Born in Feb 1982
Dr Andrew Burns
Director • Management Consultant • British • Lives in Wales • Born in Apr 1952
Leslie John Rose
Director • Polymer Scientist • British • Lives in Scotland • Born in Mar 1953
Mr Gregg James Falconer
Director • Operations Director • British • Lives in UK • Born in Apr 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scottish Plastics And Rubber Association
Leslie John Rose is a mutual person.
Active
Reventas Limited
Thomas Andrew Rose is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£150.86K
Decreased by £125.38K (-45%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 1 (-3%)
Total Assets
£5.46M
Increased by £72.66K (+1%)
Total Liabilities
-£2.37M
Decreased by £133.01K (-5%)
Net Assets
£3.09M
Increased by £205.67K (+7%)
Debt Ratio (%)
43%
Decreased by 3.06% (-7%)
See 10 Year Full Financials
Latest Activity
Thomas Andrew Rose Resigned
4 Months Ago on 30 Apr 2025
Steven Andrew Burns Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 15 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 15 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Get Alerts
Get Credit Report
Discover Impact Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Thomas Andrew Rose as a director on 30 April 2025
Submitted on 7 May 2025
Termination of appointment of Steven Andrew Burns as a director on 30 April 2025
Submitted on 7 May 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Confirmation statement made on 15 May 2024 with no updates
Submitted on 28 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 May 2023
Confirmation statement made on 15 May 2023 with updates
Submitted on 15 May 2023
Confirmation statement made on 31 January 2023 with updates
Submitted on 31 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 26 Sep 2022
Register inspection address has been changed from Impact Solutions 16 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland to Impact Technology Centre Fraser Road Kirkton Campus Livingston EH54 7BU
Submitted on 6 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs