Company NameAiken Marine Limited
Company StatusDissolved
Company NumberSC321996
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date7 March 2023 (1 year, 2 months ago)
Previous NamesGranbrae Limited and Cammtech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Steven Gordon Grant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration15 years, 10 months (closed 07 March 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 John McKay Place
Montrose
Angus
DD10 8AR
Scotland
Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed03 April 2008(11 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunlukin
East Cammachmore
Newtonhill
Kincardineshire
AB39 3NQ
Scotland
Secretary NameMrs Christine Helen Bateman
StatusClosed
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr William Keith Barclay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCammach House
Cammachmore
Newtonhill
AB39 3NR
Scotland
Director NameMr James Edward Gilmour
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSantanna
Lawrence Road, Old Rayne
Insch
Aberdeenshire
AB52 6RF
Scotland
Director NameMr Graeme McLeod Matthew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Collonade Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMr William Keith Barclay
NationalityBritish
StatusResigned
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCammach House
Cammachmore
Newtonhill
AB39 3NR
Scotland
Secretary NameMr Gordon McRae Hope
NationalityBritish
StatusResigned
Appointed29 January 2008(9 months, 1 week after company formation)
Appointment Duration2 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Secretary NameMr Norman Mackay
NationalityScottish
StatusResigned
Appointed31 March 2008(11 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2008(11 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteaikenmarine.com

Location

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

Shareholders

400 at £1Aiken Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,761
Cash£582
Current Liabilities£99,871

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Termination of appointment of Norman Mackay as a director on 12 September 2019 (1 page)
18 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 May 2017Accounts for a small company made up to 31 May 2016 (8 pages)
13 May 2017Accounts for a small company made up to 31 May 2016 (8 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 400
(6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 400
(6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400
(6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400
(6 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
14 January 2015Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (1 page)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
14 January 2015Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (1 page)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(6 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
23 October 2012Accounts for a small company made up to 31 May 2012 (5 pages)
23 October 2012Accounts for a small company made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
16 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
30 August 2011Company name changed cammtech LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed cammtech LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 October 2010Termination of appointment of James Gilmour as a director (1 page)
27 October 2010Termination of appointment of James Gilmour as a director (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
14 June 2010Registered office address changed from Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 14 June 2010 (1 page)
14 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Registered office address changed from Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 14 June 2010 (1 page)
11 June 2010Director's details changed for Norman Mackay on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Norman Mackay on 31 March 2010 (2 pages)
11 June 2010Secretary's details changed for Norman Mackay on 31 March 2010 (1 page)
11 June 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
11 June 2010Secretary's details changed for Norman Mackay on 31 March 2010 (1 page)
11 June 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
31 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (5 pages)
29 April 2009Return made up to 24/04/09; full list of members (5 pages)
29 April 2008Return made up to 24/04/08; full list of members (5 pages)
29 April 2008Return made up to 24/04/08; full list of members (5 pages)
28 April 2008Ad 01/04/08\gbp si 400@1=400\gbp ic 400/800\ (3 pages)
28 April 2008Ad 01/04/08\gbp si 400@1=400\gbp ic 400/800\ (3 pages)
9 April 2008Registered office changed on 09/04/2008 from greenbank business centre greenbank road, east tullos aberdeen AB12 3BN (1 page)
9 April 2008Director appointed norman mackay (2 pages)
9 April 2008Registered office changed on 09/04/2008 from greenbank business centre greenbank road, east tullos aberdeen AB12 3BN (1 page)
9 April 2008Director appointed daniel leith donald (2 pages)
9 April 2008Director appointed norman mackay (2 pages)
9 April 2008Director appointed daniel leith donald (2 pages)
8 April 2008Appointment terminated secretary gordon hope (1 page)
8 April 2008Appointment terminated director william barclay (1 page)
8 April 2008Appointment terminated director william barclay (1 page)
8 April 2008Appointment terminated director graeme matthew (1 page)
8 April 2008Appointment terminated director william barclay (1 page)
8 April 2008Appointment terminated director william barclay (1 page)
8 April 2008Secretary appointed norman mackay (2 pages)
8 April 2008Appointment terminated director graeme matthew (1 page)
8 April 2008Appointment terminated director graeme matthew (1 page)
8 April 2008Appointment terminated secretary gordon hope (1 page)
8 April 2008Appointment terminated director graeme matthew (1 page)
8 April 2008Secretary appointed norman mackay (2 pages)
8 April 2008Appointment terminated secretary gordon hope (1 page)
8 April 2008Appointment terminated secretary gordon hope (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (3 pages)
5 June 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
5 June 2007Registered office changed on 05/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 June 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007New secretary appointed;new director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007Company name changed granbrae LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed granbrae LIMITED\certificate issued on 15/05/07 (2 pages)
24 April 2007Incorporation (20 pages)
24 April 2007Incorporation (20 pages)