AIM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Director's details changed for Mr Charles Philip Scrimgeour on 2025-01-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

02/08/182 August 2018 SECRETARY APPOINTED GARETH MITCHELSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY MAIRI MORRISON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON

View Document

02/08/182 August 2018 CESSATION OF AIM PERTH LIMITED AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PHILIP SCRIMGEOUR

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WILLIAM MORRISON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 6 SPRINGFIELD ROAD KINROSS KY13 8BA

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAM MORRISON / 03/06/2013

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAM MORRISON / 27/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM MORRISON

View Document

30/05/1130 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP SCRIMGEOUR / 27/05/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRUCE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/08/0421 August 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG

View Document

06/06/026 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 40 SOUTH METHVEN STREET PERTH PH1 5NU

View Document

18/09/0118 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 S369(4) SHT NOTICE MEET 31/07/00

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 S80A AUTH TO ALLOT SEC 31/07/00

View Document

14/08/0014 August 2000 ADOPT ARTICLES 31/07/00

View Document

14/08/0014 August 2000 CONVERT/RECLASS SHARES 31/07/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: INVERALMOND CLOSE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TT

View Document

02/06/972 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 AUDITOR'S RESIGNATION

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/10/959 October 1995 AUDITOR'S RESIGNATION

View Document

15/06/9515 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 24/02/94

View Document

15/11/9415 November 1994 PARTIC OF MORT/CHARGE *****

View Document

02/06/942 June 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 27/05/92; CHANGE OF MEMBERS

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 6 SPRINGFIELD ROAD KINROSS TAYSIDE KY13 7BA

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

13/06/9113 June 1991 NC INC ALREADY ADJUSTED 21/02/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 27/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NC INC ALREADY ADJUSTED 21/02/91

View Document

20/08/9020 August 1990 PARTIC OF MORT/CHARGE 8980

View Document

29/05/9029 May 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

21/01/9021 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 DEC MORT/CHARGE 1658

View Document

02/02/882 February 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/01/8715 January 1987 REGISTERED OFFICE CHANGED ON 15/01/87 FROM: 3 WHINFIELD DRIVE KINROSS KY13 7UB

View Document

04/11/864 November 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/10/8613 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

14/04/8214 April 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company