About

Registered Number: SC062107
Date of Incorporation: 01/04/1977 (47 years ago)
Company Status: Active
Registered Address: 47 Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF

 

Founded in 1977, James Aiken Engineering Solutions Ltd are based in Aberdeen, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLY, Neil George 01 April 2009 - 1
PATERSON, George Alfred 01 April 2009 - 1
ADAM, Robert 26 March 1997 27 October 2004 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Daniel Duncan 16 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 January 2018
AA01 - Change of accounting reference date 15 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 January 2016
CERTNM - Change of name certificate 03 November 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
RESOLUTIONS - N/A 11 April 2013
SH06 - Notice of cancellation of shares 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
SH03 - Return of purchase of own shares 11 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 January 2013
AA01 - Change of accounting reference date 04 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 June 2012
AA01 - Change of accounting reference date 16 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 06 January 2011
RESOLUTIONS - N/A 13 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 19 January 2010
AP03 - Appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 20 February 2009
169 - Return by a company purchasing its own shares 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 05 February 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 01 February 2005
169 - Return by a company purchasing its own shares 14 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 20 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
AA - Annual Accounts 19 June 2001
363a - Annual Return 11 January 2001
363(190) - N/A 11 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 30 July 1999
363a - Annual Return 04 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
363a - Annual Return 23 January 1997
363(190) - N/A 23 January 1997
AA - Annual Accounts 17 July 1996
363x - Annual Return 15 January 1996
419a(Scot) - N/A 07 November 1995
419a(Scot) - N/A 07 November 1995
AA - Annual Accounts 05 September 1995
363x - Annual Return 19 January 1995
AA - Annual Accounts 23 August 1994
RESOLUTIONS - N/A 04 March 1994
363x - Annual Return 14 January 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 08 January 1993
410(Scot) - N/A 31 December 1992
AA - Annual Accounts 08 September 1992
363s - Annual Return 24 December 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 09 January 1987
RESOLUTIONS - N/A 17 June 1977
PUC 2 - N/A 13 June 1977
NEWINC - New incorporation documents 01 April 1977

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 June 2012 Outstanding

N/A

Standard security 18 December 1992 Fully Satisfied

N/A

Standard security 03 November 1983 Fully Satisfied

N/A

Floating charge 21 February 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.