Company NameAitken & Niven Limited.
Company StatusDissolved
Company NumberSC027195
CategoryPrivate Limited Company
Incorporation Date5 August 1949(74 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark William Stevenson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(68 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUniform House Acrewood Way
St. Albans
Hertfordshire
AL4 0JY
Director NameMrs Mary Elizabeth Cocksedge
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(68 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniform House Acrewood Way
St. Albans
Hertfordshire
AL4 0JY
Director NameCatherine Rowan Ferguson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(39 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 1996)
RoleHousewife
Correspondence Address20 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameDerek William Ferguson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(39 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 1996)
RoleManager
Correspondence Address20 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMary Main
NationalityBritish
StatusResigned
Appointed11 July 1989(39 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1991)
RoleManager
Correspondence Address15 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HB
Scotland
Director NameMr David Cameron Ferguson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed11 July 1989(39 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 20 March 2018)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Morningside Place
Edinburgh
EH10 5ES
Scotland
Secretary NameDavid C Ferguson
NationalityBritish
StatusResigned
Appointed11 July 1989(39 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address20 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameMr Richard Henry Ferguson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(44 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapelaw
7 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland
Director NameMrs Catriona Jane Ferguson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(47 years after company formation)
Appointment Duration21 years, 7 months (resigned 20 March 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCapelaw
7 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland
Director NameMrs Gillian Margaret Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(47 years after company formation)
Appointment Duration21 years, 7 months (resigned 20 March 2018)
RoleMidwife
Country of ResidenceScotland
Correspondence Address19 Morningside Place
Edinburgh
EH10 5ES
Scotland
Secretary NameMr Richard Henry Ferguson
NationalityBritish
StatusResigned
Appointed23 May 1997(47 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapelaw
7 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland

Contact

Websitewww.aitken-niven.co.uk/
Telephone0131 4773922
Telephone regionEdinburgh

Location

Registered Address6 Falcon Road West
Edinburgh
Midlothian
EH10 4AQ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

10k at £1Peter W. Ferguson
9.57%
Ordinary A
6.8k at £1Executors Of Nicola W. Milne
6.51%
Ordinary A
40.1k at £1David C. Ferguson
38.41%
Ordinary A
39.4k at £1Richard Henry Ferguson
37.74%
Ordinary A
2.4k at £1R C Greig Nominees LTD
2.30%
Ordinary A
1000 at £1Catriona Jane Ferguson
0.96%
Ordinary A
1000 at £1Gillian Margaret Ferguson
0.96%
Ordinary A
1000 at £1Miss Irene Ford
0.96%
Ordinary A
900 at £1Dr Gillian Jane Steele
0.86%
Ordinary A
900 at £1Mrs Judith Ann Adam
0.86%
Ordinary A
450 at £1John G. Thom
0.43%
Ordinary A
450 at £1Millers Nominees LTD
0.43%
Ordinary A
10 at £1Mr James Mcintyre Robertson
0.01%
Ordinary A
1 at £1Harry A. Ferguson
0.00%
Ordinary B
1 at £1Hugh A. Ferguson
0.00%
Ordinary B
1 at £1Jack D. Ferguson
0.00%
Ordinary B
1 at £1Joshua W. Ferguson
0.00%
Ordinary B
1 at £1Lauren E. Ferguson
0.00%
Ordinary B
1 at £1Peter H. Ferguson
0.00%
Ordinary B
1 at £1Zoe C. Ferguson
0.00%
Ordinary B

Financials

Year2014
Net Worth£640,797
Cash£1,890
Current Liabilities£351,357

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 December 2011Delivered on: 30 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 February 2002Delivered on: 13 March 2002
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Standard security
Secured details: Obligations under the minute of agreement.
Particulars: 77 george street, edinburgh.
Outstanding
26 February 2002Delivered on: 4 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 161A rose street, edinburgh.
Outstanding
26 February 2002Delivered on: 4 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 george street, edinburgh.
Outstanding
31 January 1996Delivered on: 7 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 helena place,clarkston toll,glasgow & northeast of busby road,clarkston toll,glasgow.
Outstanding
8 July 1993Delivered on: 14 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 george street, edinburgh.
Outstanding
3 July 1979Delivered on: 16 July 1979
Satisfied on: 23 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

2 March 2021Application to strike the company off the register (3 pages)
10 January 2020Order of court - restore and wind up (2 pages)
3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (3 pages)
30 May 2018Director's details changed for Mary Elizabeth Cocksedge on 12 April 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with updates (6 pages)
16 May 2018Notification of D.W. Stevenson Limited as a person with significant control on 4 May 2018 (4 pages)
16 May 2018Cessation of David Cameron Ferguson as a person with significant control on 4 May 2018 (3 pages)
16 May 2018Cessation of Richard Henry Ferguson as a person with significant control on 4 May 2018 (3 pages)
29 March 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
27 March 2018Termination of appointment of Catriona Jane Ferguson as a director on 20 March 2018 (2 pages)
27 March 2018Termination of appointment of Richard Henry Ferguson as a director on 20 March 2018 (2 pages)
27 March 2018Termination of appointment of David Cameron Ferguson as a director on 20 March 2018 (2 pages)
27 March 2018Termination of appointment of Richard Henry Ferguson as a secretary on 20 March 2018 (2 pages)
27 March 2018Appointment of Mr Mark William Stevenson as a director on 20 March 2018 (3 pages)
27 March 2018Termination of appointment of Gillian Margaret Ferguson as a director on 20 March 2018 (2 pages)
27 March 2018Appointment of Mary Elizabeth Cocksedge as a director on 20 March 2018 (3 pages)
26 March 2018Satisfaction of charge 7 in full (4 pages)
5 March 2018Satisfaction of charge 2 in full (1 page)
5 March 2018Satisfaction of charge 6 in full (1 page)
5 March 2018Satisfaction of charge 5 in full (1 page)
5 March 2018Satisfaction of charge 4 in full (1 page)
5 March 2018Satisfaction of charge 3 in full (1 page)
10 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 104,410
(9 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 104,410
(9 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 104,410
(9 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 104,410
(9 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 104,410
(9 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 104,410
(9 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 June 2010Director's details changed for David Cameron Ferguson on 23 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
18 June 2010Director's details changed for Richard Henry Ferguson on 23 May 2010 (2 pages)
18 June 2010Director's details changed for David Cameron Ferguson on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Catriona Jane Ferguson on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Catriona Jane Ferguson on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Gillian Margaret Ferguson on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Richard Henry Ferguson on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Gillian Margaret Ferguson on 23 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 23/05/09; full list of members (10 pages)
23 June 2009Return made up to 23/05/09; full list of members (10 pages)
23 June 2009Location of register of members (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 October 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
31 October 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
27 May 2008Director's change of particulars / david ferguson / 27/05/2008 (2 pages)
27 May 2008Director's change of particulars / david ferguson / 27/05/2008 (2 pages)
23 May 2008Return made up to 23/05/08; full list of members (10 pages)
23 May 2008Director's change of particulars / gillian ferguson / 09/05/2008 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (10 pages)
23 May 2008Director's change of particulars / gillian ferguson / 09/05/2008 (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Return made up to 23/05/07; full list of members (6 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 23/05/07; full list of members (6 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
25 May 2007Total exemption full accounts made up to 31 January 2007 (17 pages)
25 May 2007Total exemption full accounts made up to 31 January 2007 (17 pages)
29 January 2007Auditor's resignation (1 page)
29 January 2007Auditor's resignation (1 page)
13 July 2006Full accounts made up to 31 January 2006 (20 pages)
13 July 2006Full accounts made up to 31 January 2006 (20 pages)
31 May 2006Return made up to 23/05/06; full list of members (6 pages)
31 May 2006Return made up to 23/05/06; full list of members (6 pages)
31 August 2005Full accounts made up to 31 January 2005 (19 pages)
31 August 2005Full accounts made up to 31 January 2005 (19 pages)
14 June 2005Return made up to 23/05/05; full list of members (14 pages)
14 June 2005Return made up to 23/05/05; full list of members (14 pages)
22 March 2005Registered office changed on 22/03/05 from: 79 george street edinburgh EH2 3ET (1 page)
22 March 2005Registered office changed on 22/03/05 from: 79 george street edinburgh EH2 3ET (1 page)
29 January 2005£ ic 114500/111200 12/01/05 £ sr 3300@1=3300 (1 page)
29 January 2005£ ic 114500/111200 12/01/05 £ sr 3300@1=3300 (1 page)
29 November 2004Full accounts made up to 31 January 2004 (20 pages)
29 November 2004Full accounts made up to 31 January 2004 (20 pages)
6 July 2004£ sr 1500@1 29/04/04 (1 page)
6 July 2004£ sr 1500@1 29/04/04 (1 page)
10 June 2004Return made up to 23/05/04; full list of members (13 pages)
10 June 2004Return made up to 23/05/04; full list of members (13 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2003Full accounts made up to 31 January 2003 (20 pages)
18 October 2003Full accounts made up to 31 January 2003 (20 pages)
27 May 2003Return made up to 23/05/03; full list of members (12 pages)
27 May 2003Return made up to 23/05/03; full list of members (12 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
19 November 2002Full accounts made up to 31 January 2002 (19 pages)
19 November 2002Full accounts made up to 31 January 2002 (19 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Memorandum and Articles of Association (5 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Memorandum and Articles of Association (5 pages)
25 May 2002Return made up to 23/05/02; full list of members (12 pages)
25 May 2002Return made up to 23/05/02; full list of members (12 pages)
13 March 2002Partic of mort/charge * (5 pages)
13 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
18 May 2001Return made up to 23/05/01; full list of members (11 pages)
18 May 2001Return made up to 23/05/01; full list of members (11 pages)
13 May 2001Full accounts made up to 31 January 2001 (16 pages)
13 May 2001Full accounts made up to 31 January 2001 (16 pages)
18 July 2000Full accounts made up to 31 January 2000 (18 pages)
18 July 2000Full accounts made up to 31 January 2000 (18 pages)
26 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 May 1999Return made up to 23/05/99; full list of members (7 pages)
22 May 1999Return made up to 23/05/99; full list of members (7 pages)
30 March 1999Full accounts made up to 31 January 1999 (18 pages)
30 March 1999Full accounts made up to 31 January 1999 (18 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
27 May 1998Return made up to 23/05/98; no change of members (4 pages)
27 May 1998Return made up to 23/05/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 January 1998 (16 pages)
29 April 1998Full accounts made up to 31 January 1998 (16 pages)
30 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
23 April 1997Full accounts made up to 31 January 1997 (17 pages)
23 April 1997Full accounts made up to 31 January 1997 (17 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
29 May 1996Return made up to 23/05/96; full list of members (8 pages)
29 May 1996Return made up to 23/05/96; full list of members (8 pages)
26 April 1996Full accounts made up to 31 January 1996 (18 pages)
26 April 1996Full accounts made up to 31 January 1996 (18 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
7 February 1996Partic of mort/charge * (5 pages)
7 February 1996Partic of mort/charge * (5 pages)
12 July 1995Alterations to a floating charge (5 pages)
14 June 1995Return made up to 23/05/95; full list of members (12 pages)
14 June 1995Return made up to 23/05/95; full list of members (12 pages)
24 April 1995Full accounts made up to 31 January 1995 (25 pages)
24 April 1995Full accounts made up to 31 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1993Memorandum and Articles of Association (4 pages)
8 October 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 August 1949Certificate of incorporation (1 page)
5 August 1949Certificate of incorporation (1 page)