Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIMSTART LIMITED
Company Information for

AIMSTART LIMITED

8 BALVICAR DRIVE, 8 BALVICAR DRIVE, GLASGOW, G42 8QS,
Company Registration Number
SC176218
Private Limited Company
Active

Company Overview

About Aimstart Ltd
AIMSTART LIMITED was founded on 1997-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Aimstart Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIMSTART LIMITED
 
Legal Registered Office
8 BALVICAR DRIVE
8 BALVICAR DRIVE
GLASGOW
G42 8QS
Other companies in G77
 
Filing Information
Company Number SC176218
Company ID Number SC176218
Date formed 1997-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-06 11:25:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIMSTART LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM MCGILLIVRAY
Director 1997-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SWEENEY
Company Secretary 2002-08-20 2017-02-01
MORAG NAIRN
Company Secretary 1997-07-25 2000-09-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-06-09 1997-06-09
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-06-09 1997-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-05CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13Unaudited abridged accounts made up to 2021-03-31
2021-07-15DISS40Compulsory strike-off action has been discontinued
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/17 FROM 14 Lauriston Grove, Newton Mearns, Glasgow Lanarkshire G77 6YP
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Christopher John Sweeney on 2017-02-01
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-26AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-27AR0122/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-29AR0122/04/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-28AR0122/04/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26AR0122/04/10 ANNUAL RETURN FULL LIST
2010-04-26CH01Director's details changed for Malcolm Mcgillivray on 2010-04-22
2009-07-30225Accounting reference date shortened from 30/06/2010 to 31/03/2010
2009-05-14AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-22363aReturn made up to 22/04/09; full list of members
2008-06-26363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-08AA30/06/07 TOTAL EXEMPTION FULL
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-20363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-09-19190LOCATION OF DEBENTURE REGISTER
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19353LOCATION OF REGISTER OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 14 LAURISTON GROVE, NEWTON MEARNS, GLASGOW LANARKSHIRE G77 6YP
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: FLAT 1-1, 27 UNDERWOOD STREET SHAWLANDS GLASGOW G41 3EP
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-10363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/04
2004-09-13363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-19363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-08-27363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-06-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/00
2000-10-16363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 50 WOODLINN AVENUE GLASGOW G44 5TX
1999-09-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-06-09363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-09-17363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-07-28288aNEW SECRETARY APPOINTED
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288bSECRETARY RESIGNED
1997-07-21288aNEW DIRECTOR APPOINTED
1997-07-13287REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 19 GLASGOW ROAD PAISLEY PA1 3QX
1997-07-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97
1997-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-03123NC INC ALREADY ADJUSTED 01/07/97
1997-07-03SRES01ADOPT MEM AND ARTS 01/07/97
1997-07-03SRES01ALTER MEM AND ARTS 01/07/97
1997-07-03ORES04£ NC 100/1000 01/07/9
1997-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AIMSTART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIMSTART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIMSTART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Provisions For Liabilities Charges 2012-04-01 £ 1,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIMSTART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 8
Current Assets 2012-04-01 £ 6,308
Debtors 2012-04-01 £ 6,300
Shareholder Funds 2012-04-01 £ 4,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIMSTART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMSTART LIMITED
Trademarks
We have not found any records of AIMSTART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMSTART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AIMSTART LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AIMSTART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMSTART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIMSTART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G42 8QS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1