Advanced company searchLink opens in new window

AIMS (SCOTLAND) LTD

Company number SC363889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
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
  • GBP 100
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
  • GBP 100
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
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
  • CONNOT ‐
30 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
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