Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary Name | Mrs Christine Helen Bateman |
---|---|
Status | Closed |
Appointed | 31 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | Crombie House 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 | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Neil Frew Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marcus Gardens Kinellar Aberdeenshire AB21 0SW Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Secretary Name | Mr Daniel Leith Donald |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | aikengroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 244300 |
Telephone region | Aberdeen |
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 |
136.5k at £1 | Daniel Leith Donald 80.00% Ordinary |
---|---|
34.1k at £1 | Norman Mackay 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,530,877 |
Gross Profit | £2,331,493 |
Net Worth | £1,419,131 |
Cash | £6,339 |
Current Liabilities | £5,093,205 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Norman Mackay as a director on 12 September 2019 (1 page) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
10 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
11 July 2017 | Group of companies' accounts made up to 31 May 2016 (35 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) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
11 April 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
11 April 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 April 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
14 April 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
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 Daniel Leith Donald as a secretary on 31 October 2014 (1 page) |
14 January 2015 | Termination of appointment of Daniel Leith Donald 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) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 March 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
3 March 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
18 September 2013 | Purchase of own shares. (4 pages) |
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
18 September 2013 | Purchase of own shares. (4 pages) |
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Termination of appointment of Neil Frew Stewart as a director (1 page) |
16 September 2013 | Termination of appointment of Neil Frew Stewart as a director (1 page) |
16 August 2013 | Termination of appointment of Daniel Cowie as a director (1 page) |
16 August 2013 | Termination of appointment of Daniel Cowie as a director (1 page) |
22 November 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
22 November 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
15 December 2011 | Company name changed ledge 1097 LIMITED\certificate issued on 15/12/11
|
15 December 2011 | Company name changed ledge 1097 LIMITED\certificate issued on 15/12/11
|
11 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
11 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
3 October 2011 | Director's details changed for Mr Daniel Duncan Cowie on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Daniel Leith Donald on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Daniel Leith Donald on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Daniel Duncan Cowie on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Daniel Leith Donald on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Norman Mackay on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr Daniel Duncan Cowie on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Daniel Leith Donald on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Daniel Leith Donald on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Norman Mackay on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Norman Mackay on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Secretary's details changed for Mr Daniel Leith Donald on 3 October 2011 (1 page) |
1 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
1 October 2010 | Appointment of Mr Neil Frew Stewart as a director (2 pages) |
1 October 2010 | Appointment of Mr Neil Frew Stewart as a director (2 pages) |
29 September 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Pamela Summers Leiper as a director (1 page) |
29 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
29 September 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Pamela Summers Leiper as a director (1 page) |
29 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
24 September 2010 | Appointment of Mr Daniel Leith Donald as a secretary (2 pages) |
24 September 2010 | Appointment of Mr Daniel Leith Donald as a director (2 pages) |
24 September 2010 | Appointment of Mr Norman Mackay as a director (2 pages) |
24 September 2010 | Appointment of Mr Daniel Leith Donald as a secretary (2 pages) |
24 September 2010 | Appointment of Mr Daniel Leith Donald as a director (2 pages) |
24 September 2010 | Appointment of Mr Norman Mackay as a director (2 pages) |
17 September 2010 | Appointment of Mr Daniel Duncan Cowie as a director (2 pages) |
17 September 2010 | Appointment of Mr Daniel Duncan Cowie as a director (2 pages) |
15 September 2010 | Incorporation (25 pages) |
15 September 2010 | Incorporation (25 pages) |