Company NameAiken Properties Limited
Company StatusDissolved
Company NumberSC294854
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House
72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMr Daniel Duncan Cowie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInvercowie House Barclay Street
Stonehaven
Kincardineshire
AB39 2BH
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2006(7 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 08 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ink Bottle Way
Stonehaven
Kincardineshire
AB39 2PD
Scotland
Secretary NameMr Norman Mackay
NationalityScottish
StatusResigned
Appointed26 February 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ink Bottle Way
Stonehaven
Kincardineshire
AB39 2PD
Scotland
Director NameMr John Murray Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Westburn Road
Aberdeen
Aberdeenshire
AB25 2QH
Scotland
Director NameMr Gregor James Forrester
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Devanha Crescent
Aberdeen
AB11 7WB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed06 July 2006(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 February 2007)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Contact

Websitewww.aikengroup.co.uk

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Crombie Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£541,548
Cash£13,425
Current Liabilities£472,325

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

11 May 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

21 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 January 2021Director's details changed for Mr Daniel Leith Donald on 23 December 2020 (2 pages)
15 October 2020Previous accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
19 May 2020Termination of appointment of Norman Mackay as a secretary on 8 May 2020 (1 page)
19 May 2020Termination of appointment of Norman Mackay as a director on 8 May 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
9 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
29 May 2015Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
17 November 2014Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
16 August 2013Appointment of Mr Gregor James Forrester as a director (2 pages)
16 August 2013Appointment of Mr Gregor James Forrester as a director (2 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
24 December 2012Director's details changed for Daniel Duncan Cowie on 1 December 2012 (3 pages)
24 December 2012Director's details changed for Daniel Duncan Cowie on 1 December 2012 (3 pages)
24 December 2012Director's details changed for Daniel Duncan Cowie on 1 December 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Daniel Duncan Cowie on 31 December 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Daniel Leith Donald on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Daniel Leith Donald on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Daniel Duncan Cowie on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Norman Mackay on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Norman Mackay on 31 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 January 2009Return made up to 23/12/08; full list of members (4 pages)
21 January 2009Return made up to 23/12/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 January 2008Return made up to 23/12/07; full list of members (3 pages)
25 January 2008Return made up to 23/12/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
4 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
4 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
7 March 2007New secretary appointed (2 pages)
26 February 2007Return made up to 23/12/06; full list of members (3 pages)
26 February 2007Return made up to 23/12/06; full list of members (3 pages)
7 December 2006Ad 28/11/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
7 December 2006Ad 28/11/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
23 October 2006Ad 31/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 October 2006Ad 31/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
23 December 2005Incorporation (12 pages)
23 December 2005Incorporation (12 pages)