AIMFLOW LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 4RW

Company number SC176889
Status Active - Proposal to Strike off
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address 1 CRAIGELVAN PLACE, CUMBERNAULD, GLASGOW, G67 4RW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 4 ; Secretary's details changed for Miss Jessica Mai Batterham on 1 January 2015. The most likely internet sites of AIMFLOW LIMITED are www.aimflow.co.uk, and www.aimflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Aimflow Limited is a Private Limited Company. The company registration number is SC176889. Aimflow Limited has been working since 02 July 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Aimflow Limited is 1 Craigelvan Place Cumbernauld Glasgow G67 4rw. . BATTERHAM, Jessica Mai is a Secretary of the company. DEWAR, Scott Thomas is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary DEWAR, Elizabeth Helen has been resigned. Secretary MCCRACKEN, Brian George has been resigned. Secretary MCGLONE & CO has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BATTERHAM, Jessica Mai
Appointed Date: 01 February 2013

Director
DEWAR, Scott Thomas
Appointed Date: 02 July 1997
54 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 July 1997
Appointed Date: 02 July 1997

Secretary
DEWAR, Elizabeth Helen
Resigned: 23 June 2004
Appointed Date: 01 September 1998

Secretary
MCCRACKEN, Brian George
Resigned: 01 September 1998
Appointed Date: 02 July 1997

Secretary
MCGLONE & CO
Resigned: 01 February 2013
Appointed Date: 23 June 2004

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 July 1997
Appointed Date: 02 July 1997

AIMFLOW LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Oct 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 4

11 Oct 2015
Secretary's details changed for Miss Jessica Mai Batterham on 1 January 2015
11 Oct 2015
Director's details changed for Scott Thomas Dewar on 1 February 2015
11 Oct 2015
Registered office address changed from 18B Claremont Crescent New Town Edinburgh Midlothian EH7 4HX to 1 Craigelvan Place Cumbernauld Glasgow G67 4RW on 11 October 2015
...
... and 64 more events
11 Aug 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1997
£ nc 100/1000 07/08/97
11 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1997
Incorporation