AIM GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIM GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC219284

Incorporation date

17/05/2001

Size

Small

Contacts

Registered address

Registered address

Cms Cameron Mckenna Llp, 6 Queens Road, Aberdeen AB15 4ZTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Final account prior to dissolution in MVL (final account attached)
dot icon15/07/2022
Change of details for Alphalaw Limited as a person with significant control on 2022-07-15
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon11/01/2021
Resolutions
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Solvency Statement dated 04/12/20
dot icon16/12/2020
Resolutions
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon06/12/2019
Accounts for a small company made up to 2019-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon16/08/2018
Accounts for a small company made up to 2018-02-28
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon18/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon27/10/2015
Auditor's resignation
dot icon26/10/2015
Auditor's resignation
dot icon22/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon02/03/2015
Statement of capital on 2015-03-02
dot icon02/03/2015
Statement by Directors
dot icon02/03/2015
Solvency Statement dated 09/02/15
dot icon02/03/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon03/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon01/12/2014
Director's details changed
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon24/02/2014
Miscellaneous
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2013-02-28
dot icon24/04/2013
Auditor's resignation
dot icon27/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon27/03/2013
Appointment of Denise Williams as a secretary
dot icon27/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon27/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon27/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon27/03/2013
Termination of appointment of Richard Preedy as a director
dot icon27/03/2013
Termination of appointment of Neal Roberts as a director
dot icon27/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon11/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon17/08/2012
Appointment of Richard Ian Preedy as a director
dot icon01/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon22/12/2011
Full accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon25/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-06
dot icon24/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Martin Leuw as a director
dot icon07/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon30/12/2010
Full accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/06/2010
Resolutions
dot icon06/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon06/11/2009
Director's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon06/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon09/10/2009
Registered office address changed from C/O Cms Cameron Mckenna Migvie House North Silver Street Aberdeen AB10 1RJ on 2009-10-09
dot icon02/10/2009
Full accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 06/05/09; full list of members
dot icon19/03/2009
Secretary appointed mr neal anthony roberts
dot icon19/03/2009
Appointment terminated secretary sara challinger
dot icon19/02/2009
Full accounts made up to 2008-04-30
dot icon30/07/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon24/06/2008
Return made up to 06/05/08; full list of members
dot icon30/04/2008
Director appointed luca velussi
dot icon19/10/2007
Resolutions
dot icon16/10/2007
Partic of mort/charge *
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon28/09/2007
Full accounts made up to 2007-02-28
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon30/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon11/07/2007
Auditor's resignation
dot icon29/05/2007
Return made up to 06/05/07; full list of members
dot icon20/02/2007
Group of companies' accounts made up to 2006-04-30
dot icon15/01/2007
Accounting reference date shortened from 30/04/07 to 28/02/07
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Declaration of assistance for shares acquisition
dot icon20/10/2006
Auditor's resignation
dot icon13/10/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon02/06/2006
Return made up to 06/05/06; full list of members
dot icon10/05/2006
Ad 28/04/06--------- £ si [email protected]=23890 £ ic 74268/98158
dot icon09/05/2006
Dec mort/charge *
dot icon09/05/2006
Dec mort/charge *
dot icon04/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: 16 charlotte square edinburgh EH2 4DF
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon10/10/2005
Resolutions
dot icon27/06/2005
Return made up to 06/05/05; full list of members; amend
dot icon04/06/2005
Return made up to 06/05/05; full list of members
dot icon21/04/2005
£ ic 75015/74268 29/03/05 £ sr [email protected]=747
dot icon15/04/2005
Resolutions
dot icon14/12/2004
Director resigned
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon25/11/2004
New director appointed
dot icon14/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 06/05/04; full list of members
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon10/01/2004
Registered office changed on 10/01/04 from: 11 walker street edinburgh midlothian EH3 7NE
dot icon12/11/2003
Alterations to a floating charge
dot icon06/11/2003
Dec mort/charge *
dot icon04/11/2003
Alterations to a floating charge
dot icon04/11/2003
Dec mort/charge *
dot icon06/10/2003
£ ic 75483/75015 23/08/03 £ sr [email protected]=468
dot icon25/07/2003
Group of companies' accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 06/05/03; full list of members
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon26/02/2003
Secretary resigned;director resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon26/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon14/06/2002
Return made up to 17/05/02; full list of members
dot icon12/06/2002
Auditor's resignation
dot icon20/07/2001
Alterations to a floating charge
dot icon20/07/2001
Alterations to a floating charge
dot icon20/07/2001
Alterations to a floating charge
dot icon20/07/2001
Alterations to a floating charge
dot icon13/07/2001
Partic of mort/charge *
dot icon13/07/2001
Partic of mort/charge *
dot icon13/07/2001
Partic of mort/charge *
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Director resigned
dot icon12/07/2001
Memorandum and Articles of Association
dot icon12/07/2001
Ad 06/07/01--------- £ si [email protected]=75482 £ ic 1/75483
dot icon12/07/2001
Nc inc already adjusted 06/07/01
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon09/07/2001
Partic of mort/charge *
dot icon05/07/2001
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon20/06/2001
Certificate of change of name
dot icon20/06/2001
Certificate of change of name
dot icon17/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
24/11/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
28/04/2006 - 03/07/2007
182
Murria, Vinodka
Director
07/03/2013 - 18/05/2015
182
DM COMPANY SERVICES LIMITED
Nominee Secretary
17/05/2001 - 04/07/2001
389
DM DIRECTOR LIMITED
Nominee Director
17/05/2001 - 04/07/2001
193
Smaill, Peter Menzies
Director
17/12/2003 - 30/11/2004
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM GROUP HOLDINGS LIMITED

AIM GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/05/2001 with the registered office located at Cms Cameron Mckenna Llp, 6 Queens Road, Aberdeen AB15 4ZT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIM GROUP HOLDINGS LIMITED?

toggle

AIM GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 17/05/2001 and dissolved on 07/11/2024.

Where is AIM GROUP HOLDINGS LIMITED located?

toggle

AIM GROUP HOLDINGS LIMITED is registered at Cms Cameron Mckenna Llp, 6 Queens Road, Aberdeen AB15 4ZT.

What does AIM GROUP HOLDINGS LIMITED do?

toggle

AIM GROUP HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIM GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.