About

Registered Number: SC294854
Date of Incorporation: 23/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Crombie House, 72-90 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QP

 

Established in 2005, Aiken Properties Ltd have registered office in Aberdeen, Aberdeenshire, it has a status of "Active". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 May 2020
TM02 - Termination of appointment of secretary 19 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
225 - Change of Accounting Reference Date 04 September 2007
410(Scot) - N/A 25 May 2007
410(Scot) - N/A 25 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 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
363a - Annual Return 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
410(Scot) - N/A 22 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 11 May 2007 Outstanding

N/A

Standard security 11 May 2007 Outstanding

N/A

Floating charge 16 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.