AIM SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAIM SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155782
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIM SOLUTIONS LIMITED?

    • (7499) /

    Where is AIM SOLUTIONS LIMITED located?

    Registered Office Address
    Kpmg Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AIM SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    USHER SYSTEMS LIMITEDMay 15, 1995May 15, 1995
    COLLEGIUM 144 LIMITEDFeb 06, 1995Feb 06, 1995

    What are the latest accounts for AIM SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for AIM SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Annual return made up to Feb 06, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2010

    Statement of capital on Mar 09, 2010

    • Capital: GBP 1
    SH01

    Registered office address changed from Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Nov 13, 2009

    2 pagesAD01

    Termination of appointment of Barbara Firth as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on Oct 15, 2009

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2009

    LRESSP

    Registered office address changed from C/O Cms Cameron Mckenna Migvie House North Silver Street Aberdeen AB10 1RJ on Oct 09, 2009

    1 pagesAD01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    15 pages410(Scot)

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    11 pages155(6)a

    legacy

    11 pages155(6)a

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of AIM SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Neal Anthony
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    Rivendell
    West Midlands
    Secretary
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    Rivendell
    West Midlands
    British140194900001
    LEUW, Martin Philip
    29 Deansway
    N2 0NF London
    Director
    29 Deansway
    N2 0NF London
    United KingdomBritishCompany Director4229530001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritishDirector12470210003
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Secretary
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    BritishManaging Director88167500001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    BritishCompany Secretary123713140001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    BritishFinance Director113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    BritishAccountant73934790001
    ALEX MORISON & CO WS
    68 Queen Street
    EH2 4NN Edinburgh
    Nominee Secretary
    68 Queen Street
    EH2 4NN Edinburgh
    900003180001
    BEARPARK, Richard Mosely
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritishChief Exec121373650001
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Director
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    EnglandBritishManaging Director88167500001
    BRASH, Donald Granger
    68 Queen Street
    EH2 4NN Edinburgh
    Nominee Director
    68 Queen Street
    EH2 4NN Edinburgh
    British900003170001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritishFinance Director113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritishAccountant73934790001
    GARTON, Peter Stuart
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    Director
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    BritishDirector36207450001
    HUNT, Peter Charles
    14 The Spinney
    Swanland
    HU14 3RD North Ferriby
    North Humberside
    Director
    14 The Spinney
    Swanland
    HU14 3RD North Ferriby
    North Humberside
    BritishCompany Director22690310001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritishPartner57998050002
    VALENTINE, Robin Keith
    Erskine House 68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Scotland
    Director
    Erskine House 68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Scotland
    BritishWriter To The Signet50874510001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalianDirector113413330002
    WILDE, John Henry
    5 Wilkesley Cottages
    Wilkesley
    SY13 4BA Whitchurch
    Director
    5 Wilkesley Cottages
    Wilkesley
    SY13 4BA Whitchurch
    BritishDirector36207460002

    Does AIM SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 02, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Debenture including fixed charges over property including floating charge over all assets - see form 410 paper apart for more details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Oct 16, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Mar 15, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 1996Registration of a charge (410)
    • Mar 22, 1996Alteration to a floating charge (466 Scot)
    • May 09, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 04, 1995
    Delivered On May 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • H G Usher & Company Limited
    Transactions
    • May 05, 1995Registration of a charge (410)
    • Apr 04, 1996Alteration to a floating charge (466 Scot)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does AIM SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2010Dissolved on
    Sep 29, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0