- Company Overview for AIMS (SCOTLAND) LTD (SC363889)
- Filing history for AIMS (SCOTLAND) LTD (SC363889)
- People for AIMS (SCOTLAND) LTD (SC363889)
- Insolvency for AIMS (SCOTLAND) LTD (SC363889)
- More for AIMS (SCOTLAND) LTD (SC363889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
22 Dec 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
04 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 31 May 2011 | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
25 Mar 2010 | AP01 | Appointment of Stuart Ronald Mcgregor as a director | |
30 Nov 2009 | CERTNM |
Company name changed pardsaid LIMITED\certificate issued on 30/11/09
|
|
30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2009 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 20 November 2009 | |
20 Nov 2009 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
20 Nov 2009 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
20 Nov 2009 | TM01 | Termination of appointment of Peter Trainer as a director |