Company NameB.J.K. Aitken (Property Services) Limited
Company StatusDissolved
Company NumberSC154060
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameCairncliff Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian James Kay Aitken
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 27 March 2018)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRum Cay 14 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Secretary NameMrs Cecilia Anne Therese Aitken
NationalityBritish
StatusClosed
Appointed30 June 1995(7 months, 4 weeks after company formation)
Appointment Duration22 years, 9 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRum Cay 14 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameJames Archibald Clarkson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1995)
RoleSolicitor
Correspondence Address8 Wester Drumlins
49 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameBernard Joseph McCarron
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 1995)
RoleSurveyor
Correspondence Address22 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Secretary NameJames Archibald Clarkson
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (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(7 months, 4 weeks 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
Director NameMr Gary Brian Aitken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Roddinghead Road
Giffnock
Glasgow
Lanarkshire
G46 6TP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefivesplaysport.co.uk
Email address[email protected]
Telephone01355 570057
Telephone regionEast Kilbride

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

220k at £1Aitken Holdings LTD
100.00%
Ordinary
1 at £1Nominees Of Aitken Holdings LTD C.a.t.
0.00%
Ordinary

Financials

Year2014
Net Worth£200,000
Current Liabilities£4

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

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 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Termination of appointment of Gary Brian Aitken as a director on 5 September 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)
19 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 220,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 220,000
(5 pages)
19 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 220,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 220,000
(5 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 220,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
17 November 2010Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT Scotland on 17 November 2010 (1 page)
28 October 2010Accounts for a small company made up to 31 January 2010 (7 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)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Gary Brian Aitken on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Gary Brian Aitken on 2 November 2009 (2 pages)
30 November 2009Director's details changed for Brian James Kay Aitken on 2 November 2009 (2 pages)
30 November 2009Director's details changed for Brian James Kay Aitken on 2 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
27 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
30 November 2007Return made up to 02/11/07; no change of members (6 pages)
29 November 2007New director appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: the old court 385 hillington road hillington glasgow G52 4BL (1 page)
28 November 2006Return made up to 02/11/06; full list of members (6 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 02/11/05; full list of members (6 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 November 2004Return made up to 02/11/04; full list of members (6 pages)
2 April 2004Return made up to 02/11/03; full list of members (6 pages)
4 February 2004Return made up to 02/11/02; full list of members; amend (6 pages)
1 December 2003Full accounts made up to 31 January 2003 (12 pages)
28 November 2002Full accounts made up to 31 January 2002 (10 pages)
21 November 2002Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2001Full accounts made up to 31 January 2001 (10 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (7 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (6 pages)
25 November 1999Return made up to 02/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998Return made up to 02/11/98; full list of members (6 pages)
21 August 1998Full accounts made up to 31 January 1998 (6 pages)
3 December 1997Return made up to 02/11/97; no change of members (4 pages)
9 September 1997Full accounts made up to 31 January 1997 (6 pages)
16 December 1996Return made up to 02/11/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 January 1996 (5 pages)
27 February 1996Ad 30/06/95--------- £ si 219998@1=219998 £ ic 2/220000 (4 pages)
27 February 1996Nc inc already adjusted 30/06/95 (1 page)
27 February 1996Return made up to 02/11/95; full list of members (6 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1995Registered office changed on 26/10/95 from: aitken house 1000 academy park gower street glasgow G51 1PP (1 page)
27 June 1995Director resigned (2 pages)
25 May 1995Accounting reference date notified as 31/01 (1 page)
7 February 1995Company name changed\certificate issued on 07/02/95 (2 pages)