Montrose
Angus
DD10 8AR
Scotland
Director Name | Mr Daniel Leith Donald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunlukin East Cammachmore Newtonhill Kincardineshire AB39 3NQ Scotland |
Secretary Name | Mrs Christine Helen Bateman |
---|---|
Status | Closed |
Appointed | 31 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr William Keith Barclay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cammach House Cammachmore Newtonhill AB39 3NR Scotland |
Director Name | Mr James Edward Gilmour |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Santanna Lawrence Road, Old Rayne Insch Aberdeenshire AB52 6RF Scotland |
Director Name | Mr Graeme McLeod Matthew |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Collonade Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Mr William Keith Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cammach House Cammachmore Newtonhill AB39 3NR Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Secretary Name | Mr Norman Mackay |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | aikenmarine.com |
---|
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Aiken Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,761 |
Cash | £582 |
Current Liabilities | £99,871 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Termination of appointment of Norman Mackay as a director on 12 September 2019 (1 page) |
18 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 May 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
13 May 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
27 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
14 January 2015 | Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (1 page) |
14 January 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages) |
14 January 2015 | Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (1 page) |
14 January 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
16 January 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
30 August 2011 | Company name changed cammtech LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed cammtech LIMITED\certificate issued on 30/08/11
|
30 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 October 2010 | Termination of appointment of James Gilmour as a director (1 page) |
27 October 2010 | Termination of appointment of James Gilmour as a director (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Registered office address changed from Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Registered office address changed from Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 14 June 2010 (1 page) |
11 June 2010 | Director's details changed for Norman Mackay on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Norman Mackay on 31 March 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Norman Mackay on 31 March 2010 (1 page) |
11 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
11 June 2010 | Secretary's details changed for Norman Mackay on 31 March 2010 (1 page) |
11 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
28 April 2008 | Ad 01/04/08\gbp si 400@1=400\gbp ic 400/800\ (3 pages) |
28 April 2008 | Ad 01/04/08\gbp si 400@1=400\gbp ic 400/800\ (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from greenbank business centre greenbank road, east tullos aberdeen AB12 3BN (1 page) |
9 April 2008 | Director appointed norman mackay (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from greenbank business centre greenbank road, east tullos aberdeen AB12 3BN (1 page) |
9 April 2008 | Director appointed daniel leith donald (2 pages) |
9 April 2008 | Director appointed norman mackay (2 pages) |
9 April 2008 | Director appointed daniel leith donald (2 pages) |
8 April 2008 | Appointment terminated secretary gordon hope (1 page) |
8 April 2008 | Appointment terminated director william barclay (1 page) |
8 April 2008 | Appointment terminated director william barclay (1 page) |
8 April 2008 | Appointment terminated director graeme matthew (1 page) |
8 April 2008 | Appointment terminated director william barclay (1 page) |
8 April 2008 | Appointment terminated director william barclay (1 page) |
8 April 2008 | Secretary appointed norman mackay (2 pages) |
8 April 2008 | Appointment terminated director graeme matthew (1 page) |
8 April 2008 | Appointment terminated director graeme matthew (1 page) |
8 April 2008 | Appointment terminated secretary gordon hope (1 page) |
8 April 2008 | Appointment terminated director graeme matthew (1 page) |
8 April 2008 | Secretary appointed norman mackay (2 pages) |
8 April 2008 | Appointment terminated secretary gordon hope (1 page) |
8 April 2008 | Appointment terminated secretary gordon hope (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (3 pages) |
5 June 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 June 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (3 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | Company name changed granbrae LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed granbrae LIMITED\certificate issued on 15/05/07 (2 pages) |
24 April 2007 | Incorporation (20 pages) |
24 April 2007 | Incorporation (20 pages) |