Company NameAim Serve Ltd.
DirectorAlister Ian McDonald
Company StatusActive
Company NumberSC361919
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alister Ian McDonald
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2009(4 months after company formation)
Appointment Duration14 years, 6 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressQuarry View Chapelton
Strathaven
ML10 6SJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameLyndsay McDonald
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleElectrical
Country of ResidenceScotland
Correspondence Address18 MacDairmid Drive
Hamilton
Lanarkshire
ML3 8AZ
Scotland
Director NameMr Alister Ian McDonald
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2012(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 12 June 2012)
RoleElectrical Supervisor
Country of ResidenceScotland
Correspondence Address18 MacDairmid Drive
Hamilton
ML3 8AZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressQuarry View
Chapelton
Strathaven
ML10 6SJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £0.5Alister McDonald
50.00%
Ordinary
1 at £0.5Lyndsay McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£5,419
Cash£1,418

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 September 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
27 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 November 2017Termination of appointment of Lyndsay Mcdonald as a director on 10 November 2017 (1 page)
23 November 2017Termination of appointment of Lyndsay Mcdonald as a director on 10 November 2017 (1 page)
23 November 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 July 2013Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
15 July 2013Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 August 2012Register(s) moved to registered office address (1 page)
13 August 2012Director's details changed for Mr Alister Mcdonald on 20 June 2012 (2 pages)
13 August 2012Register(s) moved to registered office address (1 page)
13 August 2012Director's details changed for Mr Alister Mcdonald on 20 June 2012 (2 pages)
13 June 2012Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Alister Mcdonald as a director (1 page)
13 June 2012Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Alister Mcdonald as a director (1 page)
28 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 April 2012Appointment of Mr Alister Mcdonald as a director (2 pages)
11 April 2012Appointment of Mr Alister Mcdonald as a director (2 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Alister Mcdonald as a director (2 pages)
25 May 2011Appointment of Mr Alister Mcdonald as a director (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Director's details changed for Lyndsay Mcdonald on 31 March 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Lyndsay Mcdonald on 31 March 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
30 July 2009Director appointed lyndsay mcdonald (2 pages)
30 July 2009Director appointed lyndsay mcdonald (2 pages)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 June 2009Incorporation (18 pages)
30 June 2009Incorporation (18 pages)