Company NameAim Developments Limited
DirectorsCharles Philip Scrimgeour and Andrew John William Morrison
Company StatusActive
Company NumberSC078303
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Charles Philip Scrimgeour
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed11 February 1998(15 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Director NameMr Andrew John William Morrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address34 Gallowhill Road
Kinross
KY13 8RA
Scotland
Secretary NameGareth Mitchelson
StatusCurrent
Appointed31 July 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressInchcape House Inchcape Place, Arran Road
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameAndrew Irving Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed31 May 1989(7 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springfield Road
Kinross
Fife
KY13 7BA
Scotland
Secretary NameMairi Morrison
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address6 Springfield Road
Kinross
Fife
KY13 8BA
Scotland
Director NameStephen Ian Bruce
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(15 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressBraeside Cottage
Rattray
Blairgowrie
Perthshire
PH10 7DL
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Secretary NameMr Alasdair Iain McGill
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland

Contact

Websitewww.aim-developments.co.uk
Email address[email protected]
Telephone01738 494949
Telephone regionPerth

Location

Registered AddressInchcape House Inchcape Place, Arran Road
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1000 at £1Aim (Perth) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,385
Cash£2,025
Current Liabilities£525,467

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

31 July 2004Delivered on: 21 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 November 1994Delivered on: 15 November 1994
Satisfied on: 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 August 1990Delivered on: 20 August 1990
Satisfied on: 4 August 2009
Persons entitled: Eagle Star Insurance Company LTD

Classification: Standard security
Secured details: £60,000 and all sums due or to become due.
Particulars: Lease of 1.15 acres at tibbermore perth.
Fully Satisfied
4 October 1982Delivered on: 21 October 1982
Satisfied on: 15 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
22 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
18 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
2 August 2018Cessation of Aim Perth Limited as a person with significant control on 31 July 2018 (1 page)
2 August 2018Notification of Charles Philip Scrimgeour as a person with significant control on 19 July 2018 (2 pages)
2 August 2018Termination of appointment of Mairi Morrison as a secretary on 31 July 2018 (1 page)
2 August 2018Termination of appointment of Andrew Irving Morrison as a director on 31 July 2018 (1 page)
2 August 2018Appointment of Gareth Mitchelson as a secretary on 31 July 2018 (2 pages)
2 August 2018Notification of Andrew John William Morrison as a person with significant control on 31 July 2018 (2 pages)
31 May 2018Registered office address changed from 6 Springfield Road Kinross KY13 8BA to Inchcape House Inchcape Place, Arran Road North Muirton Industrial Estate Perth PH1 3DU on 31 May 2018 (1 page)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(7 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 June 2013Director's details changed for Mr Andrew John William Morrison on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Andrew John William Morrison on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Andrew John William Morrison on 3 June 2013 (2 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
5 February 2013Accounts for a small company made up to 31 July 2012 (8 pages)
5 February 2013Accounts for a small company made up to 31 July 2012 (8 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
30 May 2012Director's details changed for Mr Andrew John William Morrison on 27 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Andrew John William Morrison on 27 May 2012 (2 pages)
2 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
2 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
1 August 2011Appointment of Mr Andrew John William Morrison as a director (2 pages)
1 August 2011Appointment of Mr Andrew John William Morrison as a director (2 pages)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Charles Philip Scrimgeour on 27 May 2010 (2 pages)
31 May 2010Director's details changed for Charles Philip Scrimgeour on 27 May 2010 (2 pages)
21 January 2010Accounts for a small company made up to 31 July 2009 (8 pages)
21 January 2010Accounts for a small company made up to 31 July 2009 (8 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 July 2008Appointment terminated director stephen bruce (1 page)
11 July 2008Appointment terminated director stephen bruce (1 page)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
9 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
28 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
1 June 2005Return made up to 27/05/05; full list of members (2 pages)
1 June 2005Return made up to 27/05/05; full list of members (2 pages)
3 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 August 2004Partic of mort/charge * (5 pages)
21 August 2004Partic of mort/charge * (5 pages)
22 June 2004Return made up to 27/05/04; full list of members (7 pages)
22 June 2004Return made up to 27/05/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2003Return made up to 27/05/03; full list of members (7 pages)
2 June 2003Return made up to 27/05/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Registered office changed on 25/02/03 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
25 February 2003Registered office changed on 25/02/03 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
6 June 2002Return made up to 27/05/02; full list of members (7 pages)
6 June 2002Return made up to 27/05/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 40 south methven street perth PH1 5NU (1 page)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 40 south methven street perth PH1 5NU (1 page)
7 June 2001Return made up to 27/05/01; full list of members (7 pages)
7 June 2001Return made up to 27/05/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Memorandum and Articles of Association (15 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Memorandum and Articles of Association (15 pages)
14 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
1 June 2000Return made up to 27/05/00; full list of members (7 pages)
1 June 2000Return made up to 27/05/00; full list of members (7 pages)
2 February 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
2 February 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 June 1999Return made up to 27/05/99; full list of members (6 pages)
10 June 1999Return made up to 27/05/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 May 1998Return made up to 27/05/98; no change of members (4 pages)
20 May 1998Return made up to 27/05/98; no change of members (4 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
23 October 1997Registered office changed on 23/10/97 from: inveralmond close inveralmond industrial estate perth PH1 3TT (1 page)
23 October 1997Registered office changed on 23/10/97 from: inveralmond close inveralmond industrial estate perth PH1 3TT (1 page)
2 June 1997Return made up to 27/05/97; no change of members (4 pages)
2 June 1997Return made up to 27/05/97; no change of members (4 pages)
24 February 1997Auditor's resignation (1 page)
24 February 1997Auditor's resignation (1 page)
2 December 1996Full accounts made up to 29 February 1996 (11 pages)
2 December 1996Full accounts made up to 29 February 1996 (11 pages)
30 May 1996Return made up to 27/05/96; full list of members (6 pages)
30 May 1996Return made up to 27/05/96; full list of members (6 pages)
14 December 1995Full accounts made up to 28 February 1995 (13 pages)
14 December 1995Full accounts made up to 28 February 1995 (13 pages)
15 June 1995Return made up to 27/05/95; no change of members (4 pages)
15 June 1995Return made up to 27/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 April 1982Certificate of incorporation (1 page)
14 April 1982Certificate of incorporation (1 page)