Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary Name | Christine Helen Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Secretary Name | Norman Mackay |
---|---|
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Director Name | Mr Christopher Georgiou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 4 years (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Director Name | Mr Robert Jonathan Smaje |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Website | aikengroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 244300 |
Telephone region | Aberdeen |
Registered Address | Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Aiken Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 November 2016 | Appointment of Mr Robert Jonathan Smaje as a director on 15 November 2016 (2 pages) |
1 July 2016 | Appointment of Mr Christopher Georgiou as a director on 1 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 April 2016 | Resolutions
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 January 2015 | Appointment of Daniel Donald as a director on 31 October 2014 (3 pages) |
13 January 2015 | Appointment of Christine Helen Bateman as a secretary on 31 October 2014 (3 pages) |
13 January 2015 | Termination of appointment of Norman Mackay as a secretary on 31 October 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 March 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|