Aim Group Holdings Limited ABERDEEN


Founded in 2001, Aim Group Holdings, classified under reg no. SC219284 is a liquidation company. Currently registered at Cms Cameron Mckenna Llp AB15 4ZT, Aberdeen the company has been in the business for twenty three years. Its financial year was closed on 28th February and its latest financial statement was filed on 2019-02-28. Since 2001-06-20 Aim Group Holdings Limited is no longer carrying the name Dmws 501.

Aim Group Holdings Limited Address / Contact

Office Address Cms Cameron Mckenna Llp
Office Address2 6 Queens Road
Town Aberdeen
Post code AB15 4ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC219284
Date of Incorporation Thu, 17th May 2001
Industry Non-trading company
End of financial Year 28th February
Company age 23 years old
Account next due date Sun, 28th Feb 2021 (1151 days after)
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Wed, 8th Dec 2021 (2021-12-08)
Last confirmation statement dated Tue, 24th Nov 2020

Company staff

Natalie S.

Position: Secretary

Appointed: 01 October 2018

Gordon W.

Position: Director

Appointed: 09 September 2015

Andrew H.

Position: Director

Appointed: 17 December 2015

Resigned: 01 February 2022

Bret B.

Position: Director

Appointed: 24 June 2015

Resigned: 17 December 2015

Vinodka M.

Position: Director

Appointed: 07 March 2013

Resigned: 18 May 2015

Denise W.

Position: Secretary

Appointed: 07 March 2013

Resigned: 11 June 2015

Paul G.

Position: Director

Appointed: 07 March 2013

Resigned: 09 September 2015

Barbara F.

Position: Director

Appointed: 07 March 2013

Resigned: 31 March 2015

Richard P.

Position: Director

Appointed: 15 August 2012

Resigned: 07 March 2013

Kerry C.

Position: Director

Appointed: 01 March 2011

Resigned: 07 March 2013

Neal R.

Position: Secretary

Appointed: 11 March 2009

Resigned: 07 March 2013

Luca V.

Position: Director

Appointed: 14 March 2008

Resigned: 08 December 2010

Sara C.

Position: Secretary

Appointed: 24 July 2007

Resigned: 20 February 2009

Martin L.

Position: Director

Appointed: 03 July 2007

Resigned: 01 March 2011

Neal R.

Position: Director

Appointed: 03 July 2007

Resigned: 07 March 2013

Barbara F.

Position: Director

Appointed: 28 April 2006

Resigned: 19 October 2009

Vinodka M.

Position: Director

Appointed: 28 April 2006

Resigned: 03 July 2007

Barbara F.

Position: Secretary

Appointed: 28 April 2006

Resigned: 24 July 2007

James C.

Position: Director

Appointed: 24 November 2004

Resigned: 10 October 2006

Raymond A.

Position: Director

Appointed: 23 January 2004

Resigned: 28 April 2006

Peter S.

Position: Director

Appointed: 17 December 2003

Resigned: 30 November 2004

Michael F.

Position: Director

Appointed: 05 February 2003

Resigned: 18 May 2006

Michael F.

Position: Secretary

Appointed: 05 February 2003

Resigned: 28 April 2006

Richard B.

Position: Director

Appointed: 05 February 2003

Resigned: 28 April 2006

Tina R.

Position: Director

Appointed: 01 February 2003

Resigned: 28 April 2006

Brian S.

Position: Director

Appointed: 06 July 2001

Resigned: 17 December 2003

Iain C.

Position: Director

Appointed: 06 July 2001

Resigned: 23 January 2004

Alistair R.

Position: Director

Appointed: 06 July 2001

Resigned: 31 January 2003

Michael B.

Position: Director

Appointed: 04 July 2001

Resigned: 05 February 2003

Michael B.

Position: Secretary

Appointed: 04 July 2001

Resigned: 05 February 2003

Peter H.

Position: Director

Appointed: 04 July 2001

Resigned: 05 February 2003

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 04 July 2001

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 17 May 2001

Resigned: 04 July 2001

People with significant control

Alphalaw Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04513131
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 501 June 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2019-02-28
filed on: 6th, December 2019
Free Download (12 pages)

Company search

Advertisements