Advanced company searchLink opens in new window

A.I.M. (NORTH) LTD.

Company number SC325352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
18 Jul 2022 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 46 Craighall Road Edinburgh EH6 4RU
02 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 46 Silverknowes Parkway Edinburgh EH4 5LA on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Phillip David Norris on 28 June 2014
02 Jul 2014 CH01 Director's details changed for Phillip David Norris on 28 June 2014
20 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 Jun 2014 CH01 Director's details changed for Phillip David Norris on 8 July 2013