Advanced company searchLink opens in new window

JAMES AITKEN LIMITED

Company number SC331891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
20 Jun 2019 AA Micro company accounts made up to 31 January 2019
21 May 2019 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh Scotland EH2 4AD to The Garrique Kippen Stirling FK8 3JN on 21 May 2019
19 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
13 Sep 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 109,002
22 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
20 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 109,002
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 109,002.00
29 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of pre-emption waived in respect to allotment 01/04/2014
23 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
16 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
18 Sep 2013 AP01 Appointment of Mr Dominic James Robertson as a director
18 Sep 2013 AP01 Appointment of Mr Hugh Sebastian Robertson as a director
18 Sep 2013 AP01 Appointment of Mrs Anna Marcelle Kennedy as a director
19 Jul 2013 MR01 Registration of charge 3318910001
02 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
06 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House