Having been setup in 2011, Aiken Project Services Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 8 directors listed as Bateman, Christine Helen, Donald, Daniel Leith, Mackay, Norman, Burke, Richard Franklin, Dalziel, Robert, Kennie, Garry, Mackay, Norman, Mckenzie, Scott Kenneth for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALD, Daniel Leith | 19 October 2012 | - | 1 |
BURKE, Richard Franklin | 12 March 2014 | 08 July 2015 | 1 |
DALZIEL, Robert | 01 March 2018 | 31 May 2018 | 1 |
KENNIE, Garry | 01 March 2018 | 31 May 2018 | 1 |
MACKAY, Norman | 21 September 2011 | 12 September 2019 | 1 |
MCKENZIE, Scott Kenneth | 08 November 2011 | 31 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATEMAN, Christine Helen | 31 October 2014 | - | 1 |
MACKAY, Norman | 21 September 2011 | 31 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 02 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2020 | |
CS01 - N/A | 09 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
TM01 - Termination of appointment of director | 12 September 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 26 September 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 10 June 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 21 September 2015 | |
CERTNM - Change of name certificate | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AP03 - Appointment of secretary | 14 January 2015 | |
TM02 - Termination of appointment of secretary | 14 January 2015 | |
SH01 - Return of Allotment of shares | 13 January 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
CERTNM - Change of name certificate | 03 February 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AP01 - Appointment of director | 29 October 2012 | |
AP01 - Appointment of director | 29 October 2012 | |
SH01 - Return of Allotment of shares | 29 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AP01 - Appointment of director | 08 November 2011 | |
AA01 - Change of accounting reference date | 27 October 2011 | |
NEWINC - New incorporation documents | 21 September 2011 |