Ayr
KA7 1EN
Scotland
Director Name | Aitken Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 4 Wellington Square Ayr KA7 1EN Scotland |
Secretary Name | Kilpatrick + Walker Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 4 Wellington Square Ayr KA7 1EN Scotland |
Director Name | Bernard Joseph McCarron |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1995) |
Role | Surveyor |
Correspondence Address | 22 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr Brian James Kay Aitken |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 November 2017) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Rum Cay 14 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Secretary Name | James Archibald Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 8 Wester Drumlins 49 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | James Archibald Clarkson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | 8 Wester Drumlins 49 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | Mrs Cecilia Anne Therese Aitken |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rum Cay 14 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Secretary Name | Mrs Cecilia Anne Therese Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rum Cay 14 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Allan Wardrope |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Mr Gary Brian Aitken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 December 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roddinghead Road Giffnock Glasgow Lanarkshire G46 6TP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Wellington Square Ayr KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Bjk Aitken (Property Services) LTD 100.00% Ordinary |
---|---|
1 at £1 | B.j.k. Aitken Property Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£389,376 |
Cash | £19 |
Current Liabilities | £625,645 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
10 January 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1996 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
18 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
10 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
15 November 2018 | Appointment of Mr Brian James Aitken as a director on 25 October 2018 (2 pages) |
15 November 2018 | Notification of John Walker as a person with significant control on 25 October 2018 (2 pages) |
15 November 2018 | Appointment of Kilpatrick + Walker Trustees Limited as a secretary on 25 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 25 October 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
14 September 2018 | Appointment of Aitken Holdings Limited as a director on 1 January 2018 (2 pages) |
14 August 2018 | Cessation of Brian James Kay Aitken as a person with significant control on 20 November 2017 (1 page) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Brian James Kay Aitken as a director on 20 November 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 August 2017 | Cessation of Gary Brian Aitken as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 (1 page) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 (1 page) |
16 August 2017 | Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 (2 pages) |
16 August 2017 | Cessation of Gary Brian Aitken as a person with significant control on 1 December 2016 (1 page) |
16 August 2017 | Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 (2 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
22 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
21 January 2008 | Return made up to 09/08/07; full list of members (3 pages) |
21 January 2008 | Return made up to 09/08/07; full list of members (3 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL (1 page) |
1 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
4 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
4 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
6 August 2003 | Dec mort/charge * (5 pages) |
6 August 2003 | Dec mort/charge * (5 pages) |
20 December 2002 | Dec mort/charge * (8 pages) |
20 December 2002 | Dec mort/charge * (2 pages) |
20 December 2002 | Dec mort/charge * (2 pages) |
20 December 2002 | Dec mort/charge * (8 pages) |
20 December 2002 | Dec mort/charge * (2 pages) |
20 December 2002 | Dec mort/charge * (2 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
24 September 2002 | Return made up to 09/08/02; full list of members
|
24 September 2002 | Return made up to 09/08/02; full list of members
|
28 December 2001 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
30 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
13 June 2000 | Alterations to a floating charge (8 pages) |
13 June 2000 | Alterations to a floating charge (8 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Alterations to a floating charge (8 pages) |
7 April 2000 | Alterations to a floating charge (8 pages) |
28 January 2000 | Partic of mort/charge * (5 pages) |
28 January 2000 | Partic of mort/charge * (5 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 October 1999 | Partic of mort/charge * (5 pages) |
22 October 1999 | Partic of mort/charge * (5 pages) |
13 August 1999 | Return made up to 09/08/99; full list of members
|
13 August 1999 | Return made up to 09/08/99; full list of members
|
7 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
21 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
21 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
1 June 1998 | Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98 (2 pages) |
1 June 1998 | Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98 (2 pages) |
4 March 1998 | Dec mort/charge * (4 pages) |
4 March 1998 | Dec mort/charge * (4 pages) |
9 September 1997 | Full accounts made up to 31 January 1997 (7 pages) |
9 September 1997 | Full accounts made up to 31 January 1997 (7 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
4 September 1996 | Partic of mort/charge * (5 pages) |
4 September 1996 | Partic of mort/charge * (5 pages) |
15 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 August 1996 | Return made up to 09/08/96; full list of members
|
15 August 1996 | Return made up to 09/08/96; full list of members
|
17 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP (1 page) |
6 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 September 1995 | Return made up to 09/08/95; no change of members (6 pages) |
6 September 1995 | Return made up to 09/08/95; no change of members (6 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
13 June 1995 | Dec mort/charge * (2 pages) |
13 June 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 June 1993 | Company name changed caremoney LIMITED\certificate issued on 25/06/93 (2 pages) |
24 June 1993 | Company name changed caremoney LIMITED\certificate issued on 25/06/93 (2 pages) |
30 March 1993 | Incorporation (9 pages) |
30 March 1993 | Incorporation (9 pages) |