ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aim Motors Ltd

Aim Motors Ltd is an active company incorporated on 10 October 2018 with the registered office located in Edinburgh, City of Edinburgh. Aim Motors Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC610544
Private limited company
Scottish Company
Age
7 years
Incorporated 10 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 383 days
Dated 9 October 2023 (2 years 1 month ago)
Next confirmation dated 9 October 2024
Was due on 23 October 2024 (1 year ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 528 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 5 months ago)
Address
26/4 Clearburn Crescent
Edinburgh
EH16 5ER
Scotland
Address changed on 15 Sep 2024 (1 year 1 month ago)
Previous address was , 8 Bankhead Crossway South, Edinburgh, EH11 4EP, Scotland
Telephone
07886 664624
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Research Scientist • British • Lives in Scotland • Born in May 1967
Director • Indian • Lives in Scotland • Born in Jan 1988
Mr Andy Jat Gurmail Singh
PSC • Indian • Lives in Scotland • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edinburgh Mot Test Centre Ltd
Zahid Munir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£24.92K
Increased by £24.92K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£776.86K
Increased by £227.77K (+41%)
Total Liabilities
-£557.83K
Increased by £133.88K (+32%)
Net Assets
£219.03K
Increased by £93.9K (+75%)
Debt Ratio (%)
72%
Decreased by 5.41% (-7%)
Latest Activity
Mr Andy Jat Gurmail Singh Appointed
1 Year Ago on 18 Oct 2024
Andy Jat Gurmail Singh (PSC) Appointed
1 Year Ago on 18 Oct 2024
Zahid Munir Resigned
1 Year Ago on 18 Oct 2024
Zahid Munir (PSC) Resigned
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Sep 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 6 Aug 2024
Confirmation Submitted
2 Years Ago on 23 Oct 2023
Usman Ali Akram Chaudhry (PSC) Resigned
3 Years Ago on 1 Apr 2022
Zahid Munir (PSC) Appointed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Aim Motors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Andy Jat Gurmail Singh as a person with significant control on 18 October 2024
Submitted on 21 Nov 2024
Appointment of Mr Andy Jat Gurmail Singh as a director on 18 October 2024
Submitted on 21 Nov 2024
Termination of appointment of Zahid Munir as a director on 18 October 2024
Submitted on 19 Nov 2024
Cessation of Zahid Munir as a person with significant control on 18 October 2024
Submitted on 19 Nov 2024
Registered office address changed from , 8 Bankhead Crossway South, Edinburgh, EH11 4EP, Scotland to 26/4 Clearburn Crescent Edinburgh EH16 5ER on 15 September 2024
Submitted on 15 Sep 2024
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Notification of Zahid Munir as a person with significant control on 1 April 2022
Submitted on 28 Nov 2023
Cessation of Usman Ali Akram Chaudhry as a person with significant control on 1 April 2022
Submitted on 28 Nov 2023
Confirmation statement made on 9 October 2023 with no updates
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year