About

Registered Number: SC407862
Date of Incorporation: 21/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Crombie House, Crombie Road, Aberdeen, AB11 9QP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.