Company NameAitken & Howard Demerara Limited
DirectorAlexander Cameron Wilson Aitken
Company StatusActive
Company NumberSC139525
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 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 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressBorland House
Gartmore
Stirling
Stirlingshire
FK8 3RX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Karsten Borch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eaton Terrace
London
SW1W 8TY
Director NameFinn Fabricius Knudsen
Date of BirthMay 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1994)
RoleSales Director
Correspondence Address34-35 Jacaranda Avenue
Bel Air Park
Georgetown
Guyana
Director NameMr Robert Thomas Moore Aitken
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 months, 1 week after company formation)
Appointment Duration25 years, 2 months (resigned 14 December 2017)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressWesterley
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Secretary NameWalter Morris Loudon
NationalityBritish
StatusResigned
Appointed09 October 1992(2 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 10 July 2009)
RoleChartered Accountant
Correspondence Address12 Killiegrew Road
Glasgow
Lanarkshire
G41 4DU
Scotland
Director NameColin David Barber
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 1994)
RoleCompany Director
Correspondence Address16 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Director NameWalter Morris Loudon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 18 December 1997)
RoleChartered Accountant
Correspondence Address12 Killiegrew Road
Glasgow
Lanarkshire
G41 4DU
Scotland
Director NameHans Joergen Sejer-Hansen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDanishh
StatusResigned
Appointed19 September 1994(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1995)
RoleChief Executive Officer
Correspondence AddressDeharara Timbers Limited
1 Water Street
Georgetown
Guyana Sa
Director NameGerhard Hendrik Gispen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1994(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressLotte Stam Beese Straat 142
Rotterdam
Foreign
Netherlands
Director NameJohn Volmar Nielsen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1997)
RoleTimber Co Director
Correspondence Address60 Binjai Park
Singapore
2158

Contact

Websiteaitkenhoward.co.uk
Telephone01389 752333
Telephone regionDumbarton

Location

Registered AddressMilton Sawmills
Auchencarroch Road
Jamestown
Alexandria
G83 9EY
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

100 at £1Aitken & Howard LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
24 October 2022Appointment of Mrs Nicola Livingstone Aitken as a secretary on 21 October 2022 (2 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Robert Thomas Moore Aitken as a director on 14 December 2017 (1 page)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 August 2010Director's details changed for Robert Thomas Moore Aitken on 29 July 2010 (2 pages)
17 August 2010Director's details changed for Alexander Cameron Wilson Aitken on 29 July 2010 (2 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Alexander Cameron Wilson Aitken on 29 July 2010 (2 pages)
17 August 2010Director's details changed for Robert Thomas Moore Aitken on 29 July 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 29/07/09; full list of members (3 pages)
25 August 2009Return made up to 29/07/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary walter loudon (1 page)
22 July 2009Appointment terminated secretary walter loudon (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 29/07/08; full list of members (3 pages)
15 August 2008Return made up to 29/07/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 August 2006Return made up to 29/07/06; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 August 2006Return made up to 29/07/06; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 29/07/05; full list of members (7 pages)
9 August 2005Return made up to 29/07/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
22 August 2002Return made up to 29/07/02; full list of members (7 pages)
22 August 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 August 2002Return made up to 29/07/02; full list of members (7 pages)
22 August 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 August 2001Return made up to 29/07/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 August 2001Return made up to 29/07/01; full list of members (6 pages)
21 August 2000Return made up to 29/07/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 29/07/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 March 2000 (5 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 September 1999Return made up to 29/07/99; full list of members (6 pages)
13 September 1999Return made up to 29/07/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 September 1998Return made up to 29/07/98; no change of members (4 pages)
14 September 1998Return made up to 29/07/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
19 August 1997Return made up to 29/07/97; full list of members (6 pages)
19 August 1997Return made up to 29/07/97; full list of members (6 pages)
25 July 1997Declaration of assistance for shares acquisition (4 pages)
25 July 1997Declaration of assistance for shares acquisition (4 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Return made up to 29/07/96; no change of members (4 pages)
20 August 1996Return made up to 29/07/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
17 August 1995Return made up to 29/07/95; full list of members (8 pages)
17 August 1995Return made up to 29/07/95; full list of members (8 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)