Gartmore
Stirling
Stirlingshire
FK8 3RX
Scotland
Director Name | Mr Roderick Mark Aitken |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(93 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Milton Sawmill Auchencarroch Road Alexandria G83 9EY Scotland |
Secretary Name | Mrs Nicola Livingstone Aitken |
---|---|
Status | Current |
Appointed | 21 October 2022(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Milton Sawmill Auchencarroch Road Alexandria G83 9EY Scotland |
Director Name | Walter Morris Loudon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(71 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 12 Killiegrew Road Glasgow Lanarkshire G41 4DU Scotland |
Director Name | Mr Walter Ballantyne Middlemist |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(71 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 March 2013) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | No 7 Buchanan Smithy Cottages Balmaha Road Drymen Glasgow G63 0JJ Scotland |
Director Name | William Ross Walls |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(71 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1992) |
Role | Ca |
Correspondence Address | High Mains Of Buchanan Drymen Glasgow G63 0HY Scotland |
Director Name | Mr Kenneth James Yates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(71 years after company formation) |
Appointment Duration | 25 years (resigned 31 August 2015) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 29 Red Gauntlet Road Helensburgh Dunbartonshire G84 7TR Scotland |
Director Name | Mr Robert Thomas Moore Aitken |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(71 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 14 December 2017) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Westerley Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Secretary Name | Walter Morris Loudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(71 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 12 Killiegrew Road Glasgow Lanarkshire G41 4DU Scotland |
Secretary Name | William Anthony Trail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 16 Bonar Law Avenue Helensburgh Dunbartonshire G84 8HD Scotland |
Secretary Name | Mr Paul Gerard Lynch |
---|---|
Status | Resigned |
Appointed | 25 May 2016(96 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | Milton Sawmill Auchencarroch Road Alexandria G83 9EY Scotland |
Website | aitkenhoward.co.uk |
---|---|
Telephone | 01389 752333 |
Telephone region | Dumbarton |
Registered Address | Milton Sawmill Auchencarroch Road Alexandria G83 9EY Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
Address Matches | 2 other UK companies use this postal address |
192.6k at £1 | Alexander Cameron Wilson Aitken 49.74% Ordinary |
---|---|
65k at £1 | M.c. Aitken 16.78% Ordinary |
65k at £1 | R.m. Aitken 16.78% Ordinary |
62.6k at £1 | Robert Thomas Moore Aitken 16.17% Ordinary |
1000 at £1 | W.m. Loudon 0.26% Ordinary |
1000 at £1 | Walter Ballantyne Middlemist 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,271,655 |
Gross Profit | £2,240,593 |
Net Worth | £9,485,571 |
Cash | £75,450 |
Current Liabilities | £4,636,242 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 1 week from now) |
22 September 1992 | Delivered on: 1 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of document. Outstanding |
---|---|
31 August 1992 | Delivered on: 4 September 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 April 1977 | Delivered on: 9 May 1977 Satisfied on: 9 September 1992 Persons entitled: Industrial & Commercial Finance Corp LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 May 1985 | Delivered on: 16 May 1985 Satisfied on: 17 September 1992 Persons entitled: Standard Chartered Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in bonhill, dumbarton. Fully Satisfied |
14 March 1985 | Delivered on: 21 March 1985 Satisfied on: 17 September 1992 Persons entitled: Standard Chartered Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 May 1977 | Delivered on: 9 May 1977 Satisfied on: 5 June 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at milton sawmills auchencarroch rd alexandria. Fully Satisfied |
2 May 1977 | Delivered on: 9 May 1977 Satisfied on: 10 June 1986 Persons entitled: Industrial & Commercial Finance Corp LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at milton sawmills auchencarroch rd alexandria. Fully Satisfied |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
---|---|
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
28 June 2018 | Termination of appointment of Robert Thomas Moore Aitken as a director on 14 December 2017 (1 page) |
28 June 2018 | Cessation of Robert Thomas Moore Aitken as a person with significant control on 14 December 2017 (1 page) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
27 May 2016 | Termination of appointment of William Anthony Trail as a secretary on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Paul Gerard Lynch as a secretary on 25 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of William Anthony Trail as a secretary on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Paul Gerard Lynch as a secretary on 25 May 2016 (2 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
5 October 2015 | Termination of appointment of Kenneth James Yates as a director on 31 August 2015 (1 page) |
5 October 2015 | Termination of appointment of Kenneth James Yates as a director on 31 August 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 April 2013 | Appointment of Mr Roderick Mark Aitken as a director (2 pages) |
10 April 2013 | Appointment of Mr Roderick Mark Aitken as a director (2 pages) |
5 April 2013 | Termination of appointment of Walter Middlemist as a director (1 page) |
5 April 2013 | Termination of appointment of Walter Middlemist as a director (1 page) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
8 September 2010 | Director's details changed for Mr Walter Ballantyne Middlemist on 31 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Kenneth James Yates on 31 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Kenneth James Yates on 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Mr Walter Ballantyne Middlemist on 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
29 July 2009 | Secretary appointed william anthony trail (2 pages) |
29 July 2009 | Secretary appointed william anthony trail (2 pages) |
22 July 2009 | Appointment terminated director and secretary walter loudon (1 page) |
22 July 2009 | Appointment terminated director and secretary walter loudon (1 page) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
25 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
25 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
20 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
20 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
8 April 2005 | £ ic 419000/387276 18/02/05 £ sr 31724@1=31724 (1 page) |
8 April 2005 | £ ic 419000/387276 18/02/05 £ sr 31724@1=31724 (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
22 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
22 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
20 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
20 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
23 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
23 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
26 January 2001 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
26 January 2001 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
28 January 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
28 January 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Return made up to 31/08/97; no change of members (8 pages) |
23 September 1997 | Return made up to 31/08/97; no change of members (8 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
24 January 1996 | Group accounts for a medium company made up to 31 March 1995 (16 pages) |
24 January 1996 | Group accounts for a medium company made up to 31 March 1995 (16 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
2 September 1992 | Memorandum and Articles of Association (48 pages) |
2 September 1992 | Memorandum and Articles of Association (48 pages) |
10 September 1919 | Incorporation (45 pages) |
10 September 1919 | Incorporation (45 pages) |