Glasgow
G2 6HJ
Scotland
Director Name | Mr Stuart Laidlaw Aiton |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Stuart David Biggart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Alexander William Aiton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Alastair James Biggart |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Iain Donald Mackay |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(87 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 19 October 2009) |
Role | Solicitor |
Correspondence Address | Ardcluan Achnacree Beag North Connell Argyll PA37 1RE Scotland |
Director Name | David Andrew Biggart |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(87 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 08 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | William Elder Aiton |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(87 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 August 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Charles Mitchell Biggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(87 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 45 Lanton Road Glasgow Lanarkshire G43 2SR Scotland |
Secretary Name | David Andrew Biggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 August 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Braehead Avenue Milngavie Glasgow G62 6DH Scotland |
Registered Address | C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £955,992 |
Cash | £24,382 |
Current Liabilities | £17,460 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
11 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
1 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 September 2017 | Director's details changed for Mr Stuart David Biggart on 19 June 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Stuart David Biggart on 19 June 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 September 2015 | Appointment of Mr Alastair James Biggart as a director on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alexander Willaim Aiton on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alexander Willaim Aiton on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Alexander Willaim Aiton as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Alexander Willaim Aiton as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Alastair James Biggart as a director on 4 September 2015 (2 pages) |
26 August 2015 | Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page) |
26 August 2015 | Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page) |
23 February 2015 | Termination of appointment of David Andrew Biggart as a director on 8 February 2015 (1 page) |
23 February 2015 | Termination of appointment of David Andrew Biggart as a director on 8 February 2015 (1 page) |
23 February 2015 | Termination of appointment of David Andrew Biggart as a director on 8 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register(s) moved to registered office address C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ (1 page) |
2 February 2015 | Register(s) moved to registered office address C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ (1 page) |
2 February 2015 | Registered office address changed from C/O Aiton & Co Ca, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ to C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O Aiton & Co Ca, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ to C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O Aiton & Co Ca, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ to C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2 February 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2013 | Director's details changed for Mr Stuart Laidlaw Aiton on 4 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Director's details changed for Mr Stuart Laidlaw Aiton on 4 October 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Stuart Laidlaw Aiton on 4 October 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 February 2012 | Director's details changed for David Andrew Biggart on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for David Andrew Biggart on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for William Elder Aiton on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stuart David Biggart on 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Director's details changed for William Elder Aiton on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stuart David Biggart on 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2010 | Secretary's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for Mr Stuart David Biggart on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for William Elder Aiton on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Stuart David Biggart on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David Andrew Biggart on 31 January 2010 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for William Elder Aiton on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David Andrew Biggart on 31 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
19 October 2009 | Termination of appointment of Iain Mackay as a director (1 page) |
19 October 2009 | Termination of appointment of Iain Mackay as a director (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Director appointed mr stuart david biggart (1 page) |
15 June 2009 | Director appointed mr stuart laidlaw aiton (1 page) |
15 June 2009 | Director appointed mr stuart david biggart (1 page) |
15 June 2009 | Director appointed mr stuart laidlaw aiton (1 page) |
2 February 2009 | Return made up to 31/01/09; full list of members (14 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (14 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
26 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
26 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members
|
15 February 2007 | Return made up to 31/01/07; full list of members
|
23 October 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
23 October 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 168 bath street, glasgow, G2 4TQ (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 168 bath street, glasgow, G2 4TQ (1 page) |
1 March 2006 | Return made up to 31/01/06; full list of members (9 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 April 2005 | Return made up to 31/01/05; full list of members (9 pages) |
29 April 2005 | Return made up to 31/01/05; full list of members (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 January 2004 | Group of companies' accounts made up to 31 May 2003 (12 pages) |
19 January 2004 | Group of companies' accounts made up to 31 May 2003 (12 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: wylie & bisset c a, 135 wellington street, glasgow, G2 2XE (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: wylie & bisset c a, 135 wellington street, glasgow, G2 2XE (1 page) |
2 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
28 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
28 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
13 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
13 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
16 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
16 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
7 January 2001 | Full group accounts made up to 31 May 2000 (12 pages) |
7 January 2001 | Full group accounts made up to 31 May 2000 (12 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Full group accounts made up to 31 May 1999 (12 pages) |
29 February 2000 | Full group accounts made up to 31 May 1999 (12 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members
|
2 March 1999 | Return made up to 31/01/99; no change of members
|
23 February 1999 | Full group accounts made up to 31 May 1998 (12 pages) |
23 February 1999 | Full group accounts made up to 31 May 1998 (12 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 December 1997 | Full group accounts made up to 31 May 1997 (14 pages) |
9 December 1997 | Full group accounts made up to 31 May 1997 (14 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
17 February 1997 | Group accounts for a small company made up to 31 May 1996 (14 pages) |
17 February 1997 | Group accounts for a small company made up to 31 May 1996 (14 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
7 January 1996 | Group accounts for a small company made up to 31 May 1995 (12 pages) |
7 January 1996 | Group accounts for a small company made up to 31 May 1995 (12 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: taylor and ireland ca, 307 west george street, glasgow G2 4LB (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: taylor and ireland ca, 307 west george street, glasgow G2 4LB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
5 March 1987 | Incorporation (33 pages) |
5 March 1987 | Incorporation (33 pages) |