Company NameAiken Accommod8 Limited
Company StatusDissolved
Company NumberSC451959
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 2 months ago)
Previous NameAccomod8 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed31 October 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary NameChristine Helen Bateman
NationalityBritish
StatusClosed
Appointed31 October 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressCrombie House Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary NameNorman Mackay
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCrombie House Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMr Christopher Georgiou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration4 years (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrombie House Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMr Robert Jonathan Smaje
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCrombie House Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland

Contact

Websiteaikengroup.com
Email address[email protected]
Telephone01224 244300
Telephone regionAberdeen

Location

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

Shareholders

100 at £1Aiken Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 November 2016Appointment of Mr Robert Jonathan Smaje as a director on 15 November 2016 (2 pages)
1 July 2016Appointment of Mr Christopher Georgiou as a director on 1 July 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Appointment of Daniel Donald as a director on 31 October 2014 (3 pages)
13 January 2015Appointment of Christine Helen Bateman as a secretary on 31 October 2014 (3 pages)
13 January 2015Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
17 March 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)