Company Information for AIMS (SCOTLAND) LTD
C/O STUART MCGREGOR LLP, COMAC HOUSE 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4YF,
|
Company Registration Number
SC363889
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AIMS (SCOTLAND) LTD | ||
Legal Registered Office | ||
C/O STUART MCGREGOR LLP COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF Other companies in ML1 | ||
Previous Names | ||
|
Company Number | SC363889 | |
---|---|---|
Company ID Number | SC363889 | |
Date formed | 2009-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:21:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART RONALD MCGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUSONA CONSULTANCY (GLOBAL RECRUITMENT ASSOCIATES) LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
COMAC HOLDINGS LTD | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
COMAC INVESTMENTS LTD | Director | 2013-03-28 | CURRENT | 2013-03-28 | Liquidation | |
LUSONA CONSULTANCY (GLOBAL RECRUITMENT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
LUSONA CONSULTANCY (PROFESSIONAL PRACTICE) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
LUSONA CONSULTANCY (FINANCIAL SERVICES) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
LUSONA CONSULTANCY (GROUP) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
LUSONA CONSULTANCY (ACCOUNTANCY & FINANCE) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
LUSONA CONSULTANCY (LEGAL) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
LUSONA CONSULTANCY (HUMAN RESOURCES) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
MCE (SCOTLAND) LTD. | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 FULL LIST | |
AR01 | 12/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SUITE 6 AIRDRIE BUSINESS CENTRE 1 CHAPEL LANE AIRDRIE ML6 6GX | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 12/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STUART RONALD MCGREGOR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PARDSAID LIMITED CERTIFICATE ISSUED ON 30/11/09 | |
RES15 | CHANGE OF NAME 13/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-07-17 |
Appointment of Liquidators | 2017-07-14 |
Resolutions for Winding-up | 2017-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 27,079 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 57,050 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIMS (SCOTLAND) LTD
Cash Bank In Hand | 2012-12-31 | £ 1,867 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 46,727 |
Current Assets | 2012-12-31 | £ 142,706 |
Current Assets | 2011-12-31 | £ 167,132 |
Debtors | 2012-12-31 | £ 135,639 |
Debtors | 2011-12-31 | £ 117,105 |
Shareholder Funds | 2012-12-31 | £ 115,627 |
Shareholder Funds | 2011-12-31 | £ 110,266 |
Stocks Inventory | 2012-12-31 | £ 5,200 |
Stocks Inventory | 2011-12-31 | £ 3,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIMS (SCOTLAND) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AIMS (SCOTLAND) LIMITED | Event Date | 2017-06-29 |
Ian William Wright , WRI Associates Limited , 3rd Floor, 175 West George Street, Glasgow G2 2LB : For further details contact: Scott Milne , Email: info@wriassociates.co.uk , Telephone: 0844 902 4400 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIMS (SCOTLAND) LIMITED | Event Date | 2017-06-29 |
At a General meeting of the members of the above named Company duly convened and held at Comac House, 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire ML1 4YF on 29 June 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Wright, Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company." Stuart McGregor : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AIMS (SCOTLAND) LIMITED | Event Date | 2017-06-29 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 29 August 2018 at 10:00 am for the purpose of having a account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Ian William Wright (IP No 9227 ) of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB . Date of Appointment: 29 June 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |