UKBizDB.co.uk

AIM DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aim Developments Limited. The company was founded 42 years ago and was given the registration number SC078303. The firm's registered office is in PERTH. You can find them at Inchcape House Inchcape Place, Arran Road, North Muirton Industrial Estate, Perth, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:AIM DEVELOPMENTS LIMITED
Company Number:SC078303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1982
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Inchcape House Inchcape Place, Arran Road, North Muirton Industrial Estate, Perth, United Kingdom, PH1 3DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inchcape House, Inchcape Place, Arran Road, North Muirton Industrial Estate, Perth, United Kingdom, PH1 3DU

Secretary31 July 2018Active
34, Gallowhill Road, Kinross, Scotland, KY13 8RA

Director01 August 2011Active
64 Moyness Park Drive, Blairgowrie, PH10 6LX

Director11 February 1998Active
21 Craigshannoch, Inverurie, AB51 4LL

Secretary01 August 2000Active
6 Springfield Road, Kinross, KY13 8BA

Secretary07 September 2001Active
6 Springfield Road, Kinross, KY13 8BA

Secretary-Active
Braeside Cottage, Rattray, Blairgowrie, PH10 7DL

Director11 February 1998Active
21 Craigshannoch, Inverurie, AB51 4LL

Director01 August 2000Active
6 Springfield Road, Kinross, KY13 7BA

Director-Active

People with Significant Control

Mr Andrew John William Morrison
Notified on:31 July 2018
Status:Active
Date of birth:September 1981
Nationality:Scottish
Country of residence:United Kingdom
Address:Inchcape House, Inchcape Place, Arran Road, Perth, United Kingdom, PH1 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Philip Scrimgeour
Notified on:19 July 2018
Status:Active
Date of birth:June 1967
Nationality:Scottish
Country of residence:United Kingdom
Address:Inchcape House, Inchcape Place, Arran Road, Perth, United Kingdom, PH1 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Aim Perth Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:6, Springfield Road, Kinross, Scotland, KY13 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.