Company NameGilmour & Aitken, Limited
DirectorsAlexander Cameron Wilson Aitken and Roderick Mark Aitken
Company StatusActive
Company NumberSC010623
CategoryPrivate Limited Company
Incorporation Date10 September 1919(104 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameAlexander Cameron Wilson Aitken
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1990(71 years after company formation)
Appointment Duration33 years, 3 months
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressBorland House
Gartmore
Stirling
Stirlingshire
FK8 3RX
Scotland
Director NameMr Roderick Mark Aitken
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(93 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleSalesman
Country of ResidenceScotland
Correspondence AddressMilton Sawmill
Auchencarroch Road
Alexandria
G83 9EY
Scotland
Secretary NameMrs Nicola Livingstone Aitken
StatusCurrent
Appointed21 October 2022(103 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressMilton Sawmill
Auchencarroch Road
Alexandria
G83 9EY
Scotland
Director NameWalter Morris Loudon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(71 years after company formation)
Appointment Duration18 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address12 Killiegrew Road
Glasgow
Lanarkshire
G41 4DU
Scotland
Director NameMr Walter Ballantyne Middlemist
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(71 years after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2013)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressNo 7 Buchanan Smithy Cottages
Balmaha Road Drymen
Glasgow
G63 0JJ
Scotland
Director NameWilliam Ross Walls
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(71 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1992)
RoleCa
Correspondence AddressHigh Mains Of Buchanan
Drymen
Glasgow
G63 0HY
Scotland
Director NameMr Kenneth James Yates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(71 years after company formation)
Appointment Duration25 years (resigned 31 August 2015)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address29 Red Gauntlet Road
Helensburgh
Dunbartonshire
G84 7TR
Scotland
Director NameMr Robert Thomas Moore Aitken
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(71 years after company formation)
Appointment Duration27 years, 3 months (resigned 14 December 2017)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressWesterley
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Secretary NameWalter Morris Loudon
NationalityBritish
StatusResigned
Appointed30 August 1990(71 years after company formation)
Appointment Duration18 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address12 Killiegrew Road
Glasgow
Lanarkshire
G41 4DU
Scotland
Secretary NameWilliam Anthony Trail
NationalityBritish
StatusResigned
Appointed24 July 2009(89 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address16 Bonar Law Avenue
Helensburgh
Dunbartonshire
G84 8HD
Scotland
Secretary NameMr Paul Gerard Lynch
StatusResigned
Appointed25 May 2016(96 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Correspondence AddressMilton Sawmill
Auchencarroch Road
Alexandria
G83 9EY
Scotland

Contact

Websiteaitkenhoward.co.uk
Telephone01389 752333
Telephone regionDumbarton

Location

Registered AddressMilton Sawmill
Auchencarroch Road
Alexandria
G83 9EY
Scotland
ConstituencyWest Dunbartonshire
WardLomond
Address Matches2 other UK companies use this postal address

Shareholders

192.6k at £1Alexander Cameron Wilson Aitken
49.74%
Ordinary
65k at £1M.c. Aitken
16.78%
Ordinary
65k at £1R.m. Aitken
16.78%
Ordinary
62.6k at £1Robert Thomas Moore Aitken
16.17%
Ordinary
1000 at £1W.m. Loudon
0.26%
Ordinary
1000 at £1Walter Ballantyne Middlemist
0.26%
Ordinary

Financials

Year2014
Turnover£8,271,655
Gross Profit£2,240,593
Net Worth£9,485,571
Cash£75,450
Current Liabilities£4,636,242

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 August 2023 (3 months, 1 week ago)
Next Return Due14 September 2024 (9 months, 1 week from now)

Charges

22 September 1992Delivered 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 1992Delivered 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 1977Delivered 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 1985Delivered 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 1985Delivered 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 1977Delivered 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 1977Delivered 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

Filing History

6 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
13 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
6 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
28 June 2018Termination of appointment of Robert Thomas Moore Aitken as a director on 14 December 2017 (1 page)
28 June 2018Cessation of Robert Thomas Moore Aitken as a person with significant control on 14 December 2017 (1 page)
7 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
27 May 2016Termination of appointment of William Anthony Trail as a secretary on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Paul Gerard Lynch as a secretary on 25 May 2016 (2 pages)
27 May 2016Termination of appointment of William Anthony Trail as a secretary on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Paul Gerard Lynch as a secretary on 25 May 2016 (2 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
5 October 2015Termination of appointment of Kenneth James Yates as a director on 31 August 2015 (1 page)
5 October 2015Termination of appointment of Kenneth James Yates as a director on 31 August 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 387,276
(8 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 387,276
(8 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 387,276
(8 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 387,276
(8 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 387,276
(8 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 387,276
(8 pages)
10 April 2013Appointment of Mr Roderick Mark Aitken as a director (2 pages)
10 April 2013Appointment of Mr Roderick Mark Aitken as a director (2 pages)
5 April 2013Termination of appointment of Walter Middlemist as a director (1 page)
5 April 2013Termination of appointment of Walter Middlemist as a director (1 page)
19 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
8 September 2010Director's details changed for Mr Walter Ballantyne Middlemist on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Kenneth James Yates on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Kenneth James Yates on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Mr Walter Ballantyne Middlemist on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
8 September 2009Return made up to 31/08/09; full list of members (5 pages)
8 September 2009Return made up to 31/08/09; full list of members (5 pages)
29 July 2009Secretary appointed william anthony trail (2 pages)
29 July 2009Secretary appointed william anthony trail (2 pages)
22 July 2009Appointment terminated director and secretary walter loudon (1 page)
22 July 2009Appointment terminated director and secretary walter loudon (1 page)
22 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
22 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
25 September 2008Return made up to 31/08/08; full list of members (7 pages)
25 September 2008Return made up to 31/08/08; full list of members (7 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
19 September 2007Return made up to 31/08/07; full list of members (4 pages)
19 September 2007Return made up to 31/08/07; full list of members (4 pages)
25 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
25 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
22 September 2006Return made up to 31/08/06; full list of members (4 pages)
22 September 2006Return made up to 31/08/06; full list of members (4 pages)
20 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
20 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
20 September 2005Return made up to 31/08/05; full list of members (10 pages)
20 September 2005Return 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
22 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
24 September 2004Return made up to 31/08/04; full list of members (10 pages)
24 September 2004Return made up to 31/08/04; full list of members (10 pages)
20 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
20 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
9 September 2003Return made up to 31/08/03; full list of members (10 pages)
9 September 2003Return made up to 31/08/03; full list of members (10 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
26 September 2002Return made up to 31/08/02; full list of members (10 pages)
26 September 2002Return made up to 31/08/02; full list of members (10 pages)
23 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
23 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
5 September 2001Return made up to 31/08/01; full list of members (9 pages)
5 September 2001Return made up to 31/08/01; full list of members (9 pages)
26 January 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
26 January 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
27 September 2000Return made up to 31/08/00; full list of members (9 pages)
27 September 2000Return made up to 31/08/00; full list of members (9 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
28 September 1999Return made up to 31/08/99; full list of members (8 pages)
28 September 1999Return made up to 31/08/99; full list of members (8 pages)
28 January 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
28 January 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
16 September 1998Return made up to 31/08/98; no change of members (6 pages)
16 September 1998Return made up to 31/08/98; no change of members (6 pages)
6 April 1998Full accounts made up to 31 March 1997 (13 pages)
6 April 1998Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Return made up to 31/08/97; no change of members (8 pages)
23 September 1997Return made up to 31/08/97; no change of members (8 pages)
29 January 1997Full group accounts made up to 31 March 1996 (16 pages)
29 January 1997Full group accounts made up to 31 March 1996 (16 pages)
19 September 1996Return made up to 31/08/96; full list of members (8 pages)
19 September 1996Return made up to 31/08/96; full list of members (8 pages)
24 January 1996Group accounts for a medium company made up to 31 March 1995 (16 pages)
24 January 1996Group accounts for a medium company made up to 31 March 1995 (16 pages)
25 September 1995Return made up to 31/08/95; no change of members (6 pages)
25 September 1995Return made up to 31/08/95; no change of members (6 pages)
2 September 1992Memorandum and Articles of Association (48 pages)
2 September 1992Memorandum and Articles of Association (48 pages)
10 September 1919Incorporation (45 pages)
10 September 1919Incorporation (45 pages)