Download leads from Nexok and grow your business. Find out more

Aitken Developments Limited

Documents

Total Documents186
Total Pages888

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023
18 September 2023Confirmation statement made on 9 August 2023 with no updates
31 October 2022Total exemption full accounts made up to 31 January 2022
14 September 2022Confirmation statement made on 9 August 2022 with no updates
31 January 2022Total exemption full accounts made up to 31 January 2021
10 September 2021Confirmation statement made on 9 August 2021 with no updates
28 January 2021Total exemption full accounts made up to 31 January 2020
10 August 2020Confirmation statement made on 9 August 2020 with no updates
23 October 2019Total exemption full accounts made up to 31 January 2019
16 September 2019Confirmation statement made on 9 August 2019 with updates
15 November 2018Appointment of Mr Brian James Aitken as a director on 25 October 2018
15 November 2018Notification of John Walker as a person with significant control on 25 October 2018
15 November 2018Appointment of Kilpatrick + Walker Trustees Limited as a secretary on 25 October 2018
15 November 2018Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 25 October 2018
24 October 2018Total exemption full accounts made up to 31 January 2018
14 September 2018Appointment of Aitken Holdings Limited as a director on 1 January 2018
14 August 2018Cessation of Brian James Kay Aitken as a person with significant control on 20 November 2017
14 August 2018Confirmation statement made on 9 August 2018 with no updates
14 August 2018Termination of appointment of Brian James Kay Aitken as a director on 20 November 2017
30 October 2017Total exemption full accounts made up to 31 January 2017
30 October 2017Total exemption full accounts made up to 31 January 2017
16 August 2017Cessation of Gary Brian Aitken as a person with significant control on 16 August 2017
16 August 2017Termination of appointment of Gary Brian Aitken as a director on 1 December 2016
16 August 2017Confirmation statement made on 9 August 2017 with no updates
16 August 2017Confirmation statement made on 9 August 2017 with no updates
16 August 2017Termination of appointment of Gary Brian Aitken as a director on 1 December 2016
16 August 2017Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016
16 August 2017Cessation of Gary Brian Aitken as a person with significant control on 1 December 2016
16 August 2017Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016
10 May 2017Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017
10 May 2017Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017
31 January 2017Total exemption small company accounts made up to 31 January 2016
31 January 2017Total exemption small company accounts made up to 31 January 2016
21 January 2017Compulsory strike-off action has been discontinued
21 January 2017Compulsory strike-off action has been discontinued
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
28 September 2016Confirmation statement made on 9 August 2016 with updates
28 September 2016Confirmation statement made on 9 August 2016 with updates
15 April 2016Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016
15 April 2016Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,000
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,000
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,000
1 November 2012Total exemption small company accounts made up to 31 January 2012
1 November 2012Total exemption small company accounts made up to 31 January 2012
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
27 October 2011Annual return made up to 9 August 2011 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Annual return made up to 9 August 2011 with a full list of shareholders
27 October 2011Annual return made up to 9 August 2011 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 January 2011
1 November 2010Accounts for a small company made up to 31 January 2010
1 November 2010Accounts for a small company made up to 31 January 2010
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
12 August 2010Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010
12 August 2010Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
3 December 2009Accounts for a small company made up to 31 January 2009
3 December 2009Accounts for a small company made up to 31 January 2009
13 August 2009Return made up to 09/08/09; full list of members
13 August 2009Return made up to 09/08/09; full list of members
28 November 2008Accounts for a small company made up to 31 January 2008
28 November 2008Accounts for a small company made up to 31 January 2008
22 September 2008Return made up to 09/08/08; full list of members
22 September 2008Return made up to 09/08/08; full list of members
21 January 2008Return made up to 09/08/07; full list of members
21 January 2008Return made up to 09/08/07; full list of members
1 December 2007Accounts for a small company made up to 31 January 2007
1 December 2007Accounts for a small company made up to 31 January 2007
19 September 2007Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL
19 September 2007Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL
1 May 2007Partic of mort/charge *
1 May 2007Partic of mort/charge *
4 April 2007Partic of mort/charge *
4 April 2007Partic of mort/charge *
1 December 2006Accounts for a small company made up to 31 January 2006
1 December 2006Accounts for a small company made up to 31 January 2006
17 August 2006Return made up to 09/08/06; full list of members
17 August 2006Return made up to 09/08/06; full list of members
30 November 2005Accounts for a small company made up to 31 January 2005
30 November 2005Accounts for a small company made up to 31 January 2005
24 August 2005Return made up to 09/08/05; full list of members
24 August 2005Return made up to 09/08/05; full list of members
1 December 2004Accounts for a small company made up to 31 January 2004
1 December 2004Accounts for a small company made up to 31 January 2004
10 August 2004Return made up to 09/08/04; full list of members
10 August 2004Return made up to 09/08/04; full list of members
1 December 2003Full accounts made up to 31 January 2003
1 December 2003Full accounts made up to 31 January 2003
4 October 2003Return made up to 09/08/03; full list of members
4 October 2003Return made up to 09/08/03; full list of members
6 August 2003Dec mort/charge *
6 August 2003Dec mort/charge *
20 December 2002Dec mort/charge *
20 December 2002Dec mort/charge *
20 December 2002Dec mort/charge *
20 December 2002Dec mort/charge *
20 December 2002Dec mort/charge *
20 December 2002Dec mort/charge *
29 November 2002Full accounts made up to 31 January 2002
29 November 2002Full accounts made up to 31 January 2002
24 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director resigned
24 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director resigned
28 December 2001Partic of mort/charge *
28 December 2001Partic of mort/charge *
30 November 2001Full accounts made up to 31 January 2001
30 November 2001Full accounts made up to 31 January 2001
30 August 2001Return made up to 09/08/01; full list of members
30 August 2001Return made up to 09/08/01; full list of members
1 December 2000Full accounts made up to 31 January 2000
1 December 2000Full accounts made up to 31 January 2000
12 October 2000Director resigned
12 October 2000Director resigned
10 August 2000Return made up to 09/08/00; full list of members
10 August 2000Return made up to 09/08/00; full list of members
13 June 2000Alterations to a floating charge
13 June 2000Alterations to a floating charge
2 May 2000Partic of mort/charge *
2 May 2000Partic of mort/charge *
7 April 2000Alterations to a floating charge
7 April 2000Alterations to a floating charge
28 January 2000Partic of mort/charge *
28 January 2000Partic of mort/charge *
1 December 1999Full accounts made up to 31 January 1999
1 December 1999Full accounts made up to 31 January 1999
22 October 1999Partic of mort/charge *
22 October 1999Partic of mort/charge *
13 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
7 July 1999Partic of mort/charge *
7 July 1999Partic of mort/charge *
21 August 1998Full accounts made up to 31 January 1998
21 August 1998Full accounts made up to 31 January 1998
12 August 1998Return made up to 09/08/98; no change of members
12 August 1998Return made up to 09/08/98; no change of members
1 June 1998Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98
1 June 1998Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98
4 March 1998Dec mort/charge *
4 March 1998Dec mort/charge *
9 September 1997Full accounts made up to 31 January 1997
9 September 1997Full accounts made up to 31 January 1997
14 August 1997Return made up to 09/08/97; no change of members
14 August 1997Return made up to 09/08/97; no change of members
4 September 1996Partic of mort/charge *
4 September 1996Partic of mort/charge *
15 August 1996Full accounts made up to 31 January 1996
15 August 1996Full accounts made up to 31 January 1996
15 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
15 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
17 July 1996Partic of mort/charge *
17 July 1996Partic of mort/charge *
21 May 1996New director appointed
21 May 1996New director appointed
21 May 1996New director appointed
21 May 1996New director appointed
26 October 1995Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP
26 October 1995Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP
6 September 1995Full accounts made up to 31 January 1995
6 September 1995Full accounts made up to 31 January 1995
6 September 1995Return made up to 09/08/95; no change of members
6 September 1995Return made up to 09/08/95; no change of members
27 June 1995Director resigned
27 June 1995Director resigned
13 June 1995Dec mort/charge *
13 June 1995Dec mort/charge *
1 January 1995A selection of mortgage documents registered before 1 January 1995
24 June 1993Company name changed caremoney LIMITED\certificate issued on 25/06/93
24 June 1993Company name changed caremoney LIMITED\certificate issued on 25/06/93
30 March 1993Incorporation
30 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed