About

Registered Number: SC382135
Date of Incorporation: 19/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: BARCLAY & CO CA, Unit 40 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

 

Having been setup in 2010, Aim Housing Scotland Ltd has its registered office in Linlithgow in West Lothian, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Clare 19 July 2010 - 1
FOSTER, Paul Murray 19 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Clare 19 July 2010 - 1
BRIAN REID LTD. 19 July 2010 19 July 2010 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 24 March 2020
MR01 - N/A 12 September 2019
MR01 - N/A 12 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 16 September 2014
MR01 - N/A 16 September 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
MR01 - N/A 28 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 02 September 2011
SH01 - Return of Allotment of shares 19 August 2010
AD01 - Change of registered office address 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 03 September 2014 Outstanding

N/A

A registered charge 03 September 2014 Outstanding

N/A

A registered charge 22 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.