Company NameAiken Project Services Limited
Company StatusDissolved
Company NumberSC407862
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesAG Technical Solutions (UK) Limited and Aiken Burke Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 33110Repair of fabricated metal products
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed19 October 2012(1 year after company formation)
Appointment Duration9 years, 2 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameMrs Christine Helen Bateman
StatusClosed
Appointed31 October 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameNorman Mackay
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Scott Kenneth McKenzie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Gareth Alan James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Richard Franklin Burke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Robert Dalziel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 May 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Garry Kennie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 May 2018)
RoleEngineering Director
Country of ResidenceScotland
Correspondence AddressCrombie House Crombie Road
Aberdeen
AB11 9QP
Scotland

Contact

Websiteaikenburke.com

Location

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

Shareholders

100 at £1Nekia Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£204,866
Cash£1,287
Current Liabilities£243,698

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Confirmation statement made on 21 September 2019 with no updates (3 pages)
10 December 2019First 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)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Garry Kennie as a director on 31 May 2018 (1 page)
29 August 2018Termination of appointment of Robert Dalziel as a director on 31 May 2018 (1 page)
7 March 2018Appointment of Mr Garry Kennie as a director on 1 March 2018 (2 pages)
7 March 2018Appointment of Mr Robert Dalziel as a director on 1 March 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
10 June 2017Accounts for a small company made up to 31 May 2016 (11 pages)
10 June 2017Accounts for a small company made up to 31 May 2016 (11 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
8 July 2015Termination of appointment of Richard Franklin Burke as a director on 8 July 2015 (1 page)
8 July 2015Company name changed aiken burke LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
8 July 2015Termination of appointment of Richard Franklin Burke as a director on 8 July 2015 (1 page)
8 July 2015Company name changed aiken burke LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
8 July 2015Termination of appointment of Richard Franklin Burke as a director on 8 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
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 2015Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (1 page)
13 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(4 pages)
17 March 2014Appointment of Mr Richard Franklin Burke as a director (2 pages)
17 March 2014Appointment of Mr Richard Franklin Burke as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Termination of appointment of Gareth James as a director (1 page)
10 February 2014Termination of appointment of Gareth James as a director (1 page)
3 February 2014Termination of appointment of Scott Mckenzie as a director (1 page)
3 February 2014Termination of appointment of Scott Mckenzie as a director (1 page)
3 February 2014Company name changed ag technical solutions (uk) LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed ag technical solutions (uk) LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
29 October 2012Appointment of Mr Gareth Alan James as a director (2 pages)
29 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 5
(3 pages)
29 October 2012Appointment of Mr Daniel Leith Donald as a director (2 pages)
29 October 2012Appointment of Mr Daniel Leith Donald as a director (2 pages)
29 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 5
(3 pages)
29 October 2012Appointment of Mr Gareth Alan James as a director (2 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
8 November 2011Appointment of Mr Scott Kenneth Mckenzie as a director (2 pages)
8 November 2011Appointment of Mr Scott Kenneth Mckenzie as a director (2 pages)
27 October 2011Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
27 October 2011Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)