Aimes Consulting Ltd EDINBURGH


Aimes Consulting started in year 2014 as Private Limited Company with registration number SC489451. The Aimes Consulting company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edinburgh at 3rd Floor. Postal code: EH3 5DQ.

The firm has 2 directors, namely Andrew C., Niamh C.. Of them, Niamh C. has been with the company the longest, being appointed on 21 October 2014 and Andrew C. has been with the company for the least time - from 1 November 2018. As of 30 April 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

Aimes Consulting Ltd Address / Contact

Office Address 3rd Floor
Office Address2 116 Dundas Street
Town Edinburgh
Post code EH3 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489451
Date of Incorporation Tue, 21st Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 01 November 2018

Niamh C.

Position: Director

Appointed: 21 October 2014

Andrew C.

Position: Director

Appointed: 21 October 2014

Resigned: 10 October 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Niamh C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew C. This PSC owns 50,01-75% shares. Moving on, there is Niamh C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Niamh C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Niamh C.

Notified on 6 April 2016
Ceased on 23 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth5 79998 164     
Balance Sheet
Current Assets58 178175 17565 72440 89150 37296 34211 159
Net Assets Liabilities 98 42813 577-4 902   
Cash Bank In Hand58 17869 644     
Debtors 105 531     
Tangible Fixed Assets2 3251 550     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve5 69998 064     
Shareholder Funds5 79998 164     
Other
Creditors 78 29752 92245 79350 50279 50021 305
Fixed Assets 1 550775 23017217 644
Net Current Assets Liabilities3 89396 87812 802-4 902-13016 842-10 146
Total Assets Less Current Liabilities6 21898 42813 577-4 90210017 0147 498
Amount Specific Advance Or Credit Directors   22 42010 4903 381 
Amount Specific Advance Or Credit Made In Period Directors    10 49013 871 
Average Number Employees During Period    222
Creditors Due Within One Year54 28578 297     
Number Shares Allotted 40     
Par Value Share 1     
Provisions For Liabilities Charges419264     
Share Capital Allotted Called Up Paid4040     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
Free Download (1 page)

Company search