Background WavePink WaveYellow Wave

AIM (PERTH) LIMITED (SC126694)

AIM (PERTH) LIMITED (SC126694) is an active UK company. incorporated on 13 August 1990. with registered office in 6 Springfield Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIM (PERTH) LIMITED has been registered for 35 years. Current directors include MORRISON, Andrew Irving.

Company Number
SC126694
Status
active
Type
ltd
Incorporated
13 August 1990
Age
35 years
Address
6 Springfield Road, KY13 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRISON, Andrew Irving
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM (PERTH) LIMITED

AIM (PERTH) LIMITED is an active company incorporated on 13 August 1990 with the registered office located in 6 Springfield Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIM (PERTH) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

SC126694

LTD Company

Age

35 Years

Incorporated 13 August 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

6 Springfield Road Kinross , KY13 8BA,

Timeline

9 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRISON, Mairi

Active
6 Springfield Road, KinrossKY13 8BA
Secretary
Appointed 14 Aug 1990

MORRISON, Andrew Irving

Active
6 Springfield Road, KinrossKY13 7BA
Born November 1950
Director
Appointed 14 Aug 1990

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Aug 1990
Resigned 14 Aug 1990

MCGILL, Alasdair Iain

Resigned
21 Craigshannoch, InverurieAB51 4LL
Born March 1969
Director
Appointed 01 Aug 2000
Resigned 07 Sept 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Aug 1990
Resigned 14 Aug 1990

Persons with significant control

1

Mr Andrew Morrison

Active
6 Springfield RoadKY13 8BA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Move Registers To Sail Company
17 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2012
AD02Notification of Single Alternative Inspection Location
Legacy
7 August 2012
MG01sMG01s
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
5 August 2009
419a(Scot)419a(Scot)
Legacy
5 August 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
31 July 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 February 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
8 February 2007
410(Scot)410(Scot)
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
30 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2004
410(Scot)410(Scot)
Resolution
18 August 2004
RESOLUTIONSResolutions
Memorandum Articles
18 August 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
25 February 2003
287Change of Registered Office
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2002
AAAnnual Accounts
Legacy
24 September 2001
169169
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
19 October 2000
410(Scot)410(Scot)
Legacy
27 September 2000
88(3)88(3)
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
88(3)88(3)
Legacy
27 September 2000
88(2)R88(2)R
Legacy
2 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
88(3)88(3)
Legacy
16 March 2000
88(2)R88(2)R
Legacy
16 March 2000
123Notice of Increase in Nominal Capital
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
4 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 1997
AUDAUD
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Auditors Resignation Company
9 October 1995
AUDAUD
Legacy
4 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
15 November 1994
410(Scot)410(Scot)
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
9 December 1991
88(2)R88(2)R
Legacy
9 December 1991
363363
Legacy
28 August 1990
287Change of Registered Office
Legacy
28 August 1990
288288
Legacy
23 August 1990
287Change of Registered Office
Legacy
23 August 1990
288288
Legacy
23 August 1990
224224
Incorporation Company
13 August 1990
NEWINCIncorporation