About

Registered Number: SC027195
Date of Incorporation: 05/08/1949 (74 years and 10 months ago)
Company Status: Active
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: 6 Falcon Road West, Edinburgh, Midlothian, EH10 4AQ

 

Based in Midlothian, Aitken & Niven Ltd was registered on 05 August 1949, it's status at Companies House is "Active". This organisation has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Mary N/A 16 February 1991 1

Filing History

Document Type Date
AC93 - N/A 10 January 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
PSC02 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
AA - Annual Accounts 29 March 2018
TM02 - Termination of appointment of secretary 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 09 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 23 June 2009
353 - Register of members 23 June 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 25 May 2007
AUD - Auditor's letter of resignation 29 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 22 March 2005
169 - Return by a company purchasing its own shares 29 January 2005
AA - Annual Accounts 29 November 2004
169 - Return by a company purchasing its own shares 06 July 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 27 May 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 19 November 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 13 September 2002
MEM/ARTS - N/A 13 September 2002
363s - Annual Return 25 May 2002
410(Scot) - N/A 13 March 2002
410(Scot) - N/A 04 March 2002
410(Scot) - N/A 04 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 13 May 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 26 May 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 30 March 1999
AUD - Auditor's letter of resignation 13 August 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 23 April 1997
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 26 April 1996
288 - N/A 19 April 1996
410(Scot) - N/A 07 February 1996
466(Scot) - N/A 12 July 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 24 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 31 May 1994
288 - N/A 31 May 1994
RESOLUTIONS - N/A 19 August 1993
MEM/ARTS - N/A 19 August 1993
410(Scot) - N/A 14 July 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 11 June 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
353 - Register of members 20 May 1991
288 - N/A 17 March 1991
169 - Return by a company purchasing its own shares 11 October 1990
RESOLUTIONS - N/A 08 October 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
363 - Annual Return 11 August 1989
AA - Annual Accounts 11 August 1989
288 - N/A 16 January 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 11 July 1988
288 - N/A 24 June 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 24 June 1986
MISC - Miscellaneous document 05 August 1949

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 December 2011 Fully Satisfied

N/A

Standard security 26 February 2002 Fully Satisfied

N/A

Standard security 26 February 2002 Fully Satisfied

N/A

Standard security 26 February 2002 Fully Satisfied

N/A

Standard security 31 January 1996 Fully Satisfied

N/A

Standard security 08 July 1993 Fully Satisfied

N/A

Bond & floating charge 03 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.