Aberdeen
AB11 9QP
Scotland
Secretary Name | Mrs Christine Helen Bateman |
---|---|
Status | Closed |
Appointed | 31 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | Crombie House 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 | 21 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Secretary Name | Norman Mackay |
---|---|
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Scott Kenneth McKenzie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Gareth Alan James |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Richard Franklin Burke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Robert Dalziel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Garry Kennie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2018) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
Website | aikenburke.com |
---|
Registered Address | Crombie House Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nekia Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204,866 |
Cash | £1,287 |
Current Liabilities | £243,698 |
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) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2020 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
10 December 2019 | 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) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Garry Kennie as a director on 31 May 2018 (1 page) |
29 August 2018 | Termination of appointment of Robert Dalziel as a director on 31 May 2018 (1 page) |
7 March 2018 | Appointment of Mr Garry Kennie as a director on 1 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Robert Dalziel as a director on 1 March 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
10 June 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 July 2015 | Termination of appointment of Richard Franklin Burke as a director on 8 July 2015 (1 page) |
8 July 2015 | Company name changed aiken burke LIMITED\certificate issued on 08/07/15
|
8 July 2015 | Termination of appointment of Richard Franklin Burke as a director on 8 July 2015 (1 page) |
8 July 2015 | Company name changed aiken burke LIMITED\certificate issued on 08/07/15
|
8 July 2015 | Termination of appointment of Richard Franklin Burke as a director on 8 July 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 January 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 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 Norman Mackay as a secretary on 31 October 2014 (1 page) |
14 January 2015 | Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (1 page) |
13 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 March 2014 | Appointment of Mr Richard Franklin Burke as a director (2 pages) |
17 March 2014 | Appointment of Mr Richard Franklin Burke as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 February 2014 | Termination of appointment of Gareth James as a director (1 page) |
10 February 2014 | Termination of appointment of Gareth James as a director (1 page) |
3 February 2014 | Termination of appointment of Scott Mckenzie as a director (1 page) |
3 February 2014 | Termination of appointment of Scott Mckenzie as a director (1 page) |
3 February 2014 | Company name changed ag technical solutions (uk) LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed ag technical solutions (uk) LIMITED\certificate issued on 03/02/14
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
29 October 2012 | Appointment of Mr Gareth Alan James as a director (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
29 October 2012 | Appointment of Mr Daniel Leith Donald as a director (2 pages) |
29 October 2012 | Appointment of Mr Daniel Leith Donald as a director (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
29 October 2012 | Appointment of Mr Gareth Alan James as a director (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Appointment of Mr Scott Kenneth Mckenzie as a director (2 pages) |
8 November 2011 | Appointment of Mr Scott Kenneth Mckenzie as a director (2 pages) |
27 October 2011 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
27 October 2011 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|