AIM (PERTH) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » KY13 8BA

Company number SC126694
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address 6 SPRINGFIELD ROAD, KINROSS, KY13 8BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AIM (PERTH) LIMITED are www.aimperth.co.uk, and www.aim-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Cowdenbeath Rail Station is 7.6 miles; to Dunfermline Queen Margaret Rail Station is 9 miles; to Dunfermline Town Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aim Perth Limited is a Private Limited Company. The company registration number is SC126694. Aim Perth Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Aim Perth Limited is 6 Springfield Road Kinross Ky13 8ba. . MORRISON, Mairi is a Secretary of the company. MORRISON, Andrew Irving is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCGILL, Alasdair Iain has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORRISON, Mairi
Appointed Date: 14 August 1990

Director
MORRISON, Andrew Irving
Appointed Date: 14 August 1990
74 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 August 1990
Appointed Date: 13 August 1990

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 August 1990
Appointed Date: 13 August 1990
35 years old

Director
MCGILL, Alasdair Iain
Resigned: 07 September 2001
Appointed Date: 01 August 2000
56 years old

Persons With Significant Control

Mr Andrew Morrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

AIM (PERTH) LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Sep 2016
Confirmation statement made on 13 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
28 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1990
Registered office changed on 23/08/90 from: 3 hill street edinburgh EH2 3JP

23 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1990
Accounting reference date notified as 28/02

13 Aug 1990
Incorporation

AIM (PERTH) LIMITED Charges

3 August 2012
Standard security
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dauna lodge, meigle road, alyth, blairgowrie, title number…
25 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 62 commercial street, leven FFE81529.
25 January 2007
Standard security
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Inchcape house, inchcape place, perth PTH30343.
31 July 2004
Bond & floating charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 October 2000
Floating charge
Delivered: 19 October 2000
Status: Satisfied on 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 November 1994
Floating charge
Delivered: 15 November 1994
Status: Satisfied on 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…