This company is commonly known as A.i.m. Change Solutions Ltd. The company was founded 13 years ago and was given the registration number SC384550. The firm's registered office is in LIVINGSTON. You can find them at 8 Lyefield Place, , Livingston, West Lothian. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | A.I.M. CHANGE SOLUTIONS LTD |
---|---|---|
Company Number | : | SC384550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2010 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Lyefield Place, Livingston, West Lothian, EH54 6TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Lyefield Place, Livingston, Scotland, EH54 6TL | Secretary | 31 August 2010 | Active |
8, Lyefield Place, Livingston, Scotland, EH54 6TL | Director | 31 August 2010 | Active |
8, Lyefield Place, Livingston, EH54 6TL | Director | 01 November 2015 | Active |
Mr Alasdair Maccoll | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 8, Lyefield Place, Livingston, EH54 6TL |
Nature of control | : |
|
Mrs Mhairi-Anne Maccoll | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | 8, Lyefield Place, Livingston, EH54 6TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Accounts | Change account reference date company previous extended. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Officers | Appoint person director company with name date. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.