Company NameAitken Inns Ltd.
Company StatusDissolved
Company NumberSC407957
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLord Christopher John Aitken
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address76 Port Street
Stirling
FK8 2LP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Christopher John Aitken
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(3 pages)
20 February 2013Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(3 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2011Appointment of Lord Christopher John Aitken as a director (2 pages)
14 October 2011Appointment of Lord Christopher John Aitken as a director (2 pages)
12 October 2011Termination of appointment of Susan Mcintosh as a director (1 page)
12 October 2011Termination of appointment of Peter Trainer as a director (1 page)
12 October 2011Termination of appointment of Susan Mcintosh as a director (1 page)
12 October 2011Termination of appointment of Peter Trainer as a director (1 page)
12 October 2011Termination of appointment of Peter Trainer as a secretary (1 page)
12 October 2011Termination of appointment of Peter Trainer as a secretary (1 page)
22 September 2011Incorporation (24 pages)
22 September 2011Incorporation (24 pages)