Date | Description |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, NO UPDATES |
2024-09-16 |
delete source_ip 77.68.113.22 |
2024-09-16 |
insert source_ip 213.165.90.119 |
2024-09-16 |
update robots_txt_status www.aim-developments.co.uk: 200 => 404 |
2024-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-16 |
update statutory_documents ADOPT ARTICLES 15/07/2024 |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-03-13 |
delete about_pages_linkeddomain cscs.uk.com |
2024-03-13 |
delete index_pages_linkeddomain sika.com |
2024-03-13 |
insert about_pages_linkeddomain jbsafesite.com |
2024-03-13 |
insert about_pages_linkeddomain scottish-building.co.uk |
2024-03-13 |
insert service_pages_linkeddomain moymaterials.com |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-05-12 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-01-17 |
delete source_ip 70.34.40.190 |
2021-01-17 |
insert source_ip 77.68.113.22 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-10 |
delete source_ip 77.68.20.92 |
2020-04-10 |
insert source_ip 70.34.40.190 |
2020-04-10 |
update robots_txt_status www.aim-developments.co.uk: 404 => 200 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-09-08 |
delete source_ip 87.106.214.70 |
2019-09-08 |
insert source_ip 77.68.20.92 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
2018-08-02 |
update statutory_documents SECRETARY APPOINTED GARETH MITCHELSON |
2018-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WILLIAM MORRISON |
2018-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PHILIP SCRIMGEOUR |
2018-08-02 |
update statutory_documents CESSATION OF AIM PERTH LIMITED AS A PSC |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAIRI MORRISON |
2018-06-07 |
delete address 6 SPRINGFIELD ROAD KINROSS KY13 8BA |
2018-06-07 |
insert address INCHCAPE HOUSE INCHCAPE PLACE, ARRAN ROAD NORTH MUIRTON INDUSTRIAL ESTATE PERTH UNITED KINGDOM PH1 3DU |
2018-06-07 |
update registered_address |
2018-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
6 SPRINGFIELD ROAD
KINROSS
KY13 8BA |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-24 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-02 |
update statutory_documents 27/05/16 FULL LIST |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
insert index_pages_linkeddomain sika.com |
2015-07-07 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-07 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-06-01 |
update statutory_documents 27/05/15 FULL LIST |
2015-05-06 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
delete source_ip 194.150.252.97 |
2014-06-12 |
insert alias AIM Developments Ltd. |
2014-06-12 |
insert person Single Ply |
2014-06-12 |
insert source_ip 87.106.214.70 |
2014-06-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-06-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-05-28 |
update statutory_documents 27/05/14 FULL LIST |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-07-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-04 |
update statutory_documents 27/05/13 FULL LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAM MORRISON / 03/06/2013 |
2013-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-12-17 |
delete address Inchcape House, Inchcape Place, North Muirton Industrial Estate, Perth, PH1 3DU |
2012-12-17 |
delete alias AIM Developments Limited |
2012-12-17 |
delete phone 01738 44 68 69 |
2012-12-17 |
delete phone 01738 49 49 49 |
2012-12-17 |
update founded_year |
2012-05-30 |
update statutory_documents 27/05/12 FULL LIST |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAM MORRISON / 27/05/2012 |
2012-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-08-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM MORRISON |
2011-05-30 |
update statutory_documents 27/05/11 FULL LIST |
2011-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-06-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-01 |
update statutory_documents 27/05/10 FULL LIST |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP SCRIMGEOUR / 27/05/2010 |
2010-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-08-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-08-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-07-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN BRUCE |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2008-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-08-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2003-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
4 ATHOLL CRESCENT
PERTH
PERTHSHIRE PH1 5NG |
2002-06-06 |
update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/01 FROM:
40 SOUTH METHVEN STREET
PERTH
PH1 5NU |
2001-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-21 |
update statutory_documents SECRETARY RESIGNED |
2000-08-14 |
update statutory_documents S369(4) SHT NOTICE MEET 31/07/00 |
2000-08-14 |
update statutory_documents S80A AUTH TO ALLOT SEC 31/07/00 |
2000-08-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-14 |
update statutory_documents CONVERT/RECLASS SHARES 31/07/00 |
2000-08-14 |
update statutory_documents ADOPT ARTICLES 31/07/00 |
2000-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00 |
1999-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
1998-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS |
1998-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/97 FROM:
INVERALMOND CLOSE
INVERALMOND INDUSTRIAL ESTATE
PERTH
PH1 3TT |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS |
1997-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS |
1995-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-10-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS |
1994-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/02/94 |
1994-11-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-06-02 |
update statutory_documents RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS |
1994-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS |
1992-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
1992-06-26 |
update statutory_documents RETURN MADE UP TO 27/05/92; CHANGE OF MEMBERS |
1991-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/91 FROM:
6 SPRINGFIELD ROAD
KINROSS
TAYSIDE
KY13 7BA |
1991-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
21/02/91 |
1991-06-13 |
update statutory_documents RETURN MADE UP TO 27/05/91; FULL LIST OF MEMBERS |
1991-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
21/02/91 |
1990-08-20 |
update statutory_documents PARTIC OF MORT/CHARGE 8980 |
1990-05-29 |
update statutory_documents RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS |
1990-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1990-01-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1989-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-07-12 |
update statutory_documents RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS |
1988-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-02-16 |
update statutory_documents DEC MORT/CHARGE 1658 |
1988-02-02 |
update statutory_documents RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS |
1988-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/87 FROM:
3 WHINFIELD DRIVE
KINROSS KY13 7UB |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1986-10-13 |
update statutory_documents RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS |
1986-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1982-04-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |