About

Registered Number: SC102664
Date of Incorporation: 07/01/1987 (37 years and 3 months ago)
Company Status: Administration
Registered Address: Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD

 

Aiken Realisations Ltd was founded on 07 January 1987 and has its registered office in Aberdeen. The current directors of the company are Bateman, Christine Helen, Cowie, George Holmes, Lamb, Richard Colin, Mackay, David John, Mair, David William, Manson, James, Scott, Eric Alexander, Scott, John Murray, Smith, Thomas Ian, Stewart, Neil Frew, Urquhart, Louise Ann, Wood, Alexander Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, George Holmes N/A 12 January 2007 1
LAMB, Richard Colin 01 May 2014 17 August 2018 1
MACKAY, David John 01 December 2001 03 March 2003 1
MAIR, David William 01 May 2014 30 June 2016 1
MANSON, James N/A 27 February 1997 1
SCOTT, Eric Alexander 01 May 2014 25 July 2016 1
SCOTT, John Murray 01 January 1990 02 November 1993 1
SMITH, Thomas Ian 01 May 2014 19 February 2016 1
STEWART, Neil Frew N/A 16 August 2013 1
URQUHART, Louise Ann 03 April 2017 22 March 2019 1
WOOD, Alexander Charles 01 May 2014 11 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Christine Helen 31 October 2014 15 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
AM10(Scot) - N/A 07 May 2020
AM19(Scot) - N/A 06 February 2020
AM10(Scot) - N/A 25 October 2019
2.15B(Scot) - N/A 27 June 2019
COM1(Scot) - N/A 27 June 2019
2.18B(Scot) - N/A 23 May 2019
2.15B(Scot) - N/A 26 April 2019
CERTNM - Change of name certificate 12 April 2019
RESOLUTIONS - N/A 12 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
2.16B(Scot) - N/A 01 April 2019
AD01 - Change of registered office address 25 March 2019
2.11B(Scot) - N/A 25 March 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 June 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 16 March 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 22 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 14 April 2010
RESOLUTIONS - N/A 24 March 2010
MISC - Miscellaneous document 24 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 13 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 31 March 2005
CERTNM - Change of name certificate 18 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 19 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 04 March 2003
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 30 December 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 01 March 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 17 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 07 January 1994
288 - N/A 11 November 1993
288 - N/A 11 November 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 06 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1989
AA - Annual Accounts 14 November 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 31 January 1989
288 - N/A 20 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1987
410(Scot) - N/A 15 July 1987
CERTNM - Change of name certificate 29 May 1987
MEM/ARTS - N/A 19 May 1987
288 - N/A 13 May 1987
287 - Change in situation or address of Registered Office 13 May 1987
CERTNM - Change of name certificate 06 February 1987
NEWINC - New incorporation documents 07 January 1987
CERTINC - N/A 31 December 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 July 2012 Outstanding

N/A

Floating charge 09 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.