AIM ENGINEERING & FABRICATION GROUP LTD

Register to unlock more data on OkredoRegister

AIM ENGINEERING & FABRICATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC090879

Incorporation date

06/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House Stenhouse Road, Carron, Falkirk FK2 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1984)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon25/08/2025
Appointment of Mr Darren Mccabe Brown as a director on 2025-08-25
dot icon10/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon25/07/2023
Satisfaction of charge SC0908790001 in full
dot icon25/07/2023
Registration of charge SC0908790002, created on 2023-07-24
dot icon05/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/02/2023
Change of details for Aim Group Uk (Holdings) Limited as a person with significant control on 2023-02-05
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon28/10/2022
Certificate of change of name
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon08/06/2022
Registration of charge SC0908790001, created on 2022-06-01
dot icon21/09/2021
Termination of appointment of Brian James Campbell as a director on 2021-09-16
dot icon12/08/2021
Notification of Aim Group Uk (Holdings) Limited as a person with significant control on 2021-07-29
dot icon12/08/2021
Termination of appointment of Joyce Grace Campbell as a secretary on 2021-07-29
dot icon12/08/2021
Termination of appointment of James Campbell as a director on 2021-07-29
dot icon12/08/2021
Appointment of Mr Gavin Haw as a director on 2021-07-29
dot icon12/08/2021
Appointment of Ms Maureen Mcdonald as a director on 2021-07-29
dot icon12/08/2021
Cessation of B.C.S. Holdings (Scotland) Limited as a person with significant control on 2021-07-29
dot icon12/08/2021
Registered office address changed from Carron Works Stenhouse Road Carron Falkirk Stirlingshire FK2 8DR Scotland to Phoenix House Stenhouse Road Carron Falkirk FK2 8DR on 2021-08-12
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon03/01/2020
Registered office address changed from 13 Paterson Drive Shieldhill Falkirk FK1 2EJ Scotland to Carron Works Stenhouse Road Carron Falkirk Stirlingshire FK2 8DR on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr Brian James Campbell on 2019-12-31
dot icon03/01/2020
Registered office address changed from Carron Works Stenhouse Road Carron, Falkirk Stirlingshire FK2 8DR to 13 Paterson Drive Shieldhill Falkirk FK1 2EJ on 2020-01-03
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Notification of B.C.S. Holdings (Scotland) Limited as a person with significant control on 2017-11-03
dot icon20/04/2018
Cessation of James Campbell as a person with significant control on 2017-11-03
dot icon20/04/2018
Cessation of Brian James Campbell as a person with significant control on 2017-11-03
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-15
dot icon01/10/2014
Appointment of Brian James Campbell as a director on 2014-04-06
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Joyce Grace Campbell on 2010-01-01
dot icon25/05/2010
Director's details changed for James Campbell on 2010-01-01
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Capitals not rolled up
dot icon29/05/2009
Return made up to 29/05/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 31/05/06; full list of members
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Secretary resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 31/05/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 31/05/04; full list of members
dot icon31/10/2003
New secretary appointed
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 31/05/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 31/05/02; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/10/2001
Registered office changed on 05/10/01 from: carron works stenhouse road, carron falkirk stirlingshire FK2 8DR
dot icon05/09/2001
Return made up to 31/05/01; full list of members
dot icon08/02/2001
Registered office changed on 08/02/01 from: unit 6 dollar industrial estate camelon falkirk, FK2 7YS
dot icon26/10/2000
Return made up to 31/05/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon25/06/1999
Return made up to 31/05/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Return made up to 31/05/98; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1997
Return made up to 31/05/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1995-12-31
dot icon28/08/1996
Return made up to 31/05/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1994-12-31
dot icon30/06/1995
Return made up to 31/05/95; no change of members
dot icon23/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/08/1994
Director's particulars changed
dot icon27/07/1994
Return made up to 31/05/94; full list of members
dot icon11/01/1994
Return made up to 31/05/93; no change of members
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/04/1993
Return made up to 31/05/92; full list of members
dot icon03/12/1992
Secretary's particulars changed;director's particulars changed
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/06/1991
Accounts for a small company made up to 1990-12-31
dot icon17/06/1991
Return made up to 31/03/91; no change of members
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon20/06/1990
Accounts for a small company made up to 1989-12-31
dot icon20/06/1990
Return made up to 31/05/90; full list of members
dot icon12/01/1990
Return made up to 31/10/89; full list of members
dot icon12/01/1990
Accounts for a small company made up to 1988-12-31
dot icon20/09/1989
Registered office changed on 20/09/89 from: 2 melville street falkirk FK1 1HZ
dot icon09/02/1988
Return made up to 18/01/88; full list of members
dot icon09/02/1988
Accounts for a small company made up to 1987-12-31
dot icon24/06/1987
Accounts for a small company made up to 1986-12-31
dot icon24/06/1987
Return made up to 26/05/87; full list of members
dot icon25/06/1986
Return made up to 02/04/86; full list of members
dot icon17/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon30/05/1986
Accounts for a small company made up to 1985-12-31
dot icon06/12/1984
Miscellaneous
dot icon06/12/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£612.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
79.78K
-
0.00
-
-
2022
17
426.10K
-
0.00
612.00
-
2022
17
426.10K
-
0.00
612.00
-

Employees

2022

Employees

17 Ascended183 % *

Net Assets(GBP)

426.10K £Ascended434.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

612.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haw, Gavin
Director
29/07/2021 - Present
14
Mcdonald, Maureen
Director
29/07/2021 - Present
9
Brown, Darren Mccabe
Director
25/08/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AIM ENGINEERING & FABRICATION GROUP LTD

AIM ENGINEERING & FABRICATION GROUP LTD is an(a) Active company incorporated on 06/12/1984 with the registered office located at Phoenix House Stenhouse Road, Carron, Falkirk FK2 8DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AIM ENGINEERING & FABRICATION GROUP LTD?

toggle

AIM ENGINEERING & FABRICATION GROUP LTD is currently Active. It was registered on 06/12/1984 .

Where is AIM ENGINEERING & FABRICATION GROUP LTD located?

toggle

AIM ENGINEERING & FABRICATION GROUP LTD is registered at Phoenix House Stenhouse Road, Carron, Falkirk FK2 8DR.

What does AIM ENGINEERING & FABRICATION GROUP LTD do?

toggle

AIM ENGINEERING & FABRICATION GROUP LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does AIM ENGINEERING & FABRICATION GROUP LTD have?

toggle

AIM ENGINEERING & FABRICATION GROUP LTD had 17 employees in 2022.

What is the latest filing for AIM ENGINEERING & FABRICATION GROUP LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.