Company NameAim Ndt Ltd
Company StatusDissolved
Company NumberSC399066
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameCrazy Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Nikki Dawn Beveridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 11, Fife Renewables Innovation Centre Ajax
Methil
Leven
KY8 3RS
Scotland

Location

Registered AddressOffice 11, Fife Renewables Innovation Centre Ajax Way
Methil
Leven
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

1 at £1Nikki Beveridge
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 November 2017Director's details changed for Mrs Nikki Beveridge on 20 November 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 September 2014Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Director's details changed for Mrs Nikki Beveridge on 1 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Nikki Beveridge on 1 May 2014 (2 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 March 2014Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF Scotland on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 6 Chapel Road Dunshalt Cupar Fife KY14 7EZ Scotland on 14 March 2014 (1 page)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)