Company NameAitken Developments Limited
DirectorsBrian James Aitken and Aitken Holdings Limited
Company StatusActive
Company NumberSC143578
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian James Aitken
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address4 Wellington Square
Ayr
KA7 1EN
Scotland
Director NameAitken Holdings Limited (Corporation)
StatusCurrent
Appointed01 January 2018(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address4 Wellington Square
Ayr
KA7 1EN
Scotland
Secretary NameKilpatrick + Walker Trustees Limited (Corporation)
StatusCurrent
Appointed25 October 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address4 Wellington Square
Ayr
KA7 1EN
Scotland
Director NameBernard Joseph McCarron
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1995)
RoleSurveyor
Correspondence Address22 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr Brian James Kay Aitken
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months (resigned 20 November 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRum Cay 14 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Secretary NameJames Archibald Clarkson
NationalityBritish
StatusResigned
Appointed28 April 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address8 Wester Drumlins
49 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameJames Archibald Clarkson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleSolicitor
Correspondence Address8 Wester Drumlins
49 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameMrs Cecilia Anne Therese Aitken
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRum Cay 14 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Secretary NameMrs Cecilia Anne Therese Aitken
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRum Cay 14 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameAllan Wardrope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameMr Gary Brian Aitken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 01 December 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Roddinghead Road
Giffnock
Glasgow
Lanarkshire
G46 6TP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Bjk Aitken (Property Services) LTD
100.00%
Ordinary
1 at £1B.j.k. Aitken Property Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£389,376
Cash£19
Current Liabilities£625,645

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

10 January 2000Delivered on: 28 January 2000
Satisfied on: 20 December 2002
Persons entitled: Associated British Ports

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2, harbour pointe, south harbour street, ayr.
Fully Satisfied
19 October 1999Delivered on: 22 October 1999
Satisfied on: 20 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north side of south harbour street, ayr.
Fully Satisfied
29 June 1999Delivered on: 7 July 1999
Satisfied on: 6 August 2003
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.
Fully Satisfied
28 June 1996Delivered on: 17 July 1996
Satisfied on: 4 March 1998
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.
Fully Satisfied
15 July 1993Delivered on: 28 July 1993
Satisfied on: 13 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rowmore quays, rhu, helensburgh, dunbartonshire registered under title number dmb 33893.
Fully Satisfied
18 April 2000Delivered on: 2 May 2000
Satisfied on: 20 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2, harbour pointe, ayr.
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 13 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 August 1996Delivered on: 4 September 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cove road,docking slip,gourock.
Outstanding
24 April 2007Delivered on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at law place, east kilbride LAN99636.
Outstanding
28 March 2007Delivered on: 4 April 2007
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.
Outstanding
11 December 2001Delivered on: 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 8 (2/1), 10 (2/2), buchan court, ayr.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
18 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
14 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (5 pages)
10 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
16 September 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
15 November 2018Appointment of Mr Brian James Aitken as a director on 25 October 2018 (2 pages)
15 November 2018Notification of John Walker as a person with significant control on 25 October 2018 (2 pages)
15 November 2018Appointment of Kilpatrick + Walker Trustees Limited as a secretary on 25 October 2018 (2 pages)
15 November 2018Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 25 October 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
14 September 2018Appointment of Aitken Holdings Limited as a director on 1 January 2018 (2 pages)
14 August 2018Cessation of Brian James Kay Aitken as a person with significant control on 20 November 2017 (1 page)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Brian James Kay Aitken as a director on 20 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 August 2017Cessation of Gary Brian Aitken as a person with significant control on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 (1 page)
16 August 2017Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 (2 pages)
16 August 2017Cessation of Gary Brian Aitken as a person with significant control on 1 December 2016 (1 page)
16 August 2017Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 (2 pages)
10 May 2017Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 April 2016Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
(5 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
(5 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,000
(5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,000
(5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,000
(5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010 (1 page)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
22 September 2008Return made up to 09/08/08; full list of members (4 pages)
22 September 2008Return made up to 09/08/08; full list of members (4 pages)
21 January 2008Return made up to 09/08/07; full list of members (3 pages)
21 January 2008Return made up to 09/08/07; full list of members (3 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL (1 page)
19 September 2007Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL (1 page)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
17 August 2006Return made up to 09/08/06; full list of members (2 pages)
17 August 2006Return made up to 09/08/06; full list of members (2 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 August 2004Return made up to 09/08/04; full list of members (7 pages)
10 August 2004Return made up to 09/08/04; full list of members (7 pages)
1 December 2003Full accounts made up to 31 January 2003 (14 pages)
1 December 2003Full accounts made up to 31 January 2003 (14 pages)
4 October 2003Return made up to 09/08/03; full list of members (7 pages)
4 October 2003Return made up to 09/08/03; full list of members (7 pages)
6 August 2003Dec mort/charge * (5 pages)
6 August 2003Dec mort/charge * (5 pages)
20 December 2002Dec mort/charge * (8 pages)
20 December 2002Dec mort/charge * (2 pages)
20 December 2002Dec mort/charge * (2 pages)
20 December 2002Dec mort/charge * (8 pages)
20 December 2002Dec mort/charge * (2 pages)
20 December 2002Dec mort/charge * (2 pages)
29 November 2002Full accounts made up to 31 January 2002 (15 pages)
29 November 2002Full accounts made up to 31 January 2002 (15 pages)
24 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
30 November 2001Full accounts made up to 31 January 2001 (13 pages)
30 November 2001Full accounts made up to 31 January 2001 (13 pages)
30 August 2001Return made up to 09/08/01; full list of members (7 pages)
30 August 2001Return made up to 09/08/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
10 August 2000Return made up to 09/08/00; full list of members (7 pages)
10 August 2000Return made up to 09/08/00; full list of members (7 pages)
13 June 2000Alterations to a floating charge (8 pages)
13 June 2000Alterations to a floating charge (8 pages)
2 May 2000Partic of mort/charge * (5 pages)
2 May 2000Partic of mort/charge * (5 pages)
7 April 2000Alterations to a floating charge (8 pages)
7 April 2000Alterations to a floating charge (8 pages)
28 January 2000Partic of mort/charge * (5 pages)
28 January 2000Partic of mort/charge * (5 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
22 October 1999Partic of mort/charge * (5 pages)
22 October 1999Partic of mort/charge * (5 pages)
13 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
21 August 1998Full accounts made up to 31 January 1998 (8 pages)
21 August 1998Full accounts made up to 31 January 1998 (8 pages)
12 August 1998Return made up to 09/08/98; no change of members (4 pages)
12 August 1998Return made up to 09/08/98; no change of members (4 pages)
1 June 1998Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98 (2 pages)
4 March 1998Dec mort/charge * (4 pages)
4 March 1998Dec mort/charge * (4 pages)
9 September 1997Full accounts made up to 31 January 1997 (7 pages)
9 September 1997Full accounts made up to 31 January 1997 (7 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
4 September 1996Partic of mort/charge * (5 pages)
4 September 1996Partic of mort/charge * (5 pages)
15 August 1996Full accounts made up to 31 January 1996 (8 pages)
15 August 1996Full accounts made up to 31 January 1996 (8 pages)
15 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996Partic of mort/charge * (5 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP (1 page)
26 October 1995Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP (1 page)
6 September 1995Full accounts made up to 31 January 1995 (9 pages)
6 September 1995Full accounts made up to 31 January 1995 (9 pages)
6 September 1995Return made up to 09/08/95; no change of members (6 pages)
6 September 1995Return made up to 09/08/95; no change of members (6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
13 June 1995Dec mort/charge * (2 pages)
13 June 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 June 1993Company name changed caremoney LIMITED\certificate issued on 25/06/93 (2 pages)
24 June 1993Company name changed caremoney LIMITED\certificate issued on 25/06/93 (2 pages)
30 March 1993Incorporation (9 pages)
30 March 1993Incorporation (9 pages)