Company NameAitken Roofing Ltd.
DirectorPeter Aitken
Company StatusActive
Company NumberSC346832
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter Aitken
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Maree Place
Irvine
Ayrshire
KA12 9PQ
Scotland
Director NameMrs Lynn Aitken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Maree Place
Castlepark
Irvine
Ayrshrie
KA12 9PQ
Scotland
Secretary NameMrs Lynn Aitken
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Maree Place
Castlepark
Irvine
Ayrshrie
KA12 9PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01294 313747
Telephone regionArdrossan

Location

Registered AddressC/O Adam & Co
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Peter Aitken
99.00%
Ordinary
1 at £1Lynn Aitken
1.00%
Ordinary

Financials

Year2014
Net Worth-£10,580
Cash£6,228
Current Liabilities£20,832

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 August 2022 (2 pages)
12 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 August 2021 (2 pages)
9 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (2 pages)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
5 March 2019Termination of appointment of Lynn Aitken as a secretary on 26 February 2019 (1 page)
5 March 2019Termination of appointment of Lynn Aitken as a director on 26 February 2019 (1 page)
31 October 2018Micro company accounts made up to 31 August 2018 (4 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 September 2010Director's details changed for Lynn Aitken on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Lynn Aitken on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Lynn Aitken on 8 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Peter Aitken on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Peter Aitken on 8 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Peter Aitken on 8 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
29 August 2008Ad 08/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2008Ad 08/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2008Director appointed peter aitken (2 pages)
21 August 2008Director and secretary appointed lynn aitken (2 pages)
21 August 2008Director appointed peter aitken (2 pages)
21 August 2008Director and secretary appointed lynn aitken (2 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 August 2008Appointment terminated secretary brian reid LTD. (1 page)
12 August 2008Appointment terminated secretary brian reid LTD. (1 page)
8 August 2008Incorporation (18 pages)
8 August 2008Incorporation (18 pages)