72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director Name | Mr Daniel Duncan Cowie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Invercowie House Barclay Street Stonehaven Kincardineshire AB39 2BH Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2006(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ink Bottle Way Stonehaven Kincardineshire AB39 2PD Scotland |
Secretary Name | Mr Norman Mackay |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ink Bottle Way Stonehaven Kincardineshire AB39 2PD Scotland |
Director Name | Mr John Murray Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Westburn Road Aberdeen Aberdeenshire AB25 2QH Scotland |
Director Name | Mr Gregor James Forrester |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Devanha Crescent Aberdeen AB11 7WB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 February 2007) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Website | www.aikengroup.co.uk |
---|
Registered Address | Crombie House 72-90 Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Crombie Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £541,548 |
Cash | £13,425 |
Current Liabilities | £472,325 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 May 2007 | Delivered on: 25 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial warehouse units known as unit 4 & 5, 72/90 crombie road, torry, aberdeen KNC15690. Outstanding |
---|---|
11 May 2007 | Delivered on: 25 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2 & 3 & office block at 72/90 crombie road, torry, aberdeen KNC15689. Outstanding |
16 August 2006 | Delivered on: 22 August 2006 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. Outstanding |
21 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
21 January 2021 | Director's details changed for Mr Daniel Leith Donald on 23 December 2020 (2 pages) |
15 October 2020 | Previous accounting period extended from 31 May 2020 to 31 August 2020 (1 page) |
19 May 2020 | Termination of appointment of Norman Mackay as a secretary on 8 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Norman Mackay as a director on 8 May 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 May 2015 | Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
17 November 2014 | Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 August 2013 | Appointment of Mr Gregor James Forrester as a director (2 pages) |
16 August 2013 | Appointment of Mr Gregor James Forrester as a director (2 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Director's details changed for Daniel Duncan Cowie on 1 December 2012 (3 pages) |
24 December 2012 | Director's details changed for Daniel Duncan Cowie on 1 December 2012 (3 pages) |
24 December 2012 | Director's details changed for Daniel Duncan Cowie on 1 December 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Daniel Duncan Cowie on 31 December 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Daniel Leith Donald on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Daniel Leith Donald on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Daniel Duncan Cowie on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Norman Mackay on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Norman Mackay on 31 December 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
4 September 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
4 September 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 8-9 bon accord crescent aberdeen AB11 6DN (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 8-9 bon accord crescent aberdeen AB11 6DN (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
7 December 2006 | Ad 28/11/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
7 December 2006 | Ad 28/11/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
23 October 2006 | Ad 31/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 October 2006 | Ad 31/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Incorporation (12 pages) |
23 December 2005 | Incorporation (12 pages) |