About

Registered Number: SC156510
Date of Incorporation: 10/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Westwood House Five Sisters Business Park, Westwood, By West Calder, West Lothian, EH55 8PN,

 

Aitken Corporate Consulting Ltd was founded on 10 March 1995 and has its registered office in By West Calder, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Guillot D'hauterives, Isabelle Francoise Simone Andrea, Neilson, Jennifer Charlotte Alexandra Isabelle, Mackay, Angus Ruadh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILSON, Jennifer Charlotte Alexandra Isabelle 20 December 2009 - 1
MACKAY, Angus Ruadh 15 March 2000 20 December 2009 1
Secretary Name Appointed Resigned Total Appointments
GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
RESOLUTIONS - N/A 07 January 2020
PSC01 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
AA - Annual Accounts 20 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 17 January 2018
PSC04 - N/A 17 January 2018
TM01 - Termination of appointment of director 25 October 2017
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 20 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 05 May 2014
RESOLUTIONS - N/A 23 April 2014
SH01 - Return of Allotment of shares 17 April 2014
AR01 - Annual Return 31 March 2014
CERTNM - Change of name certificate 11 November 2013
AA - Annual Accounts 10 November 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 20 November 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AP01 - Appointment of director 20 January 2010
AD01 - Change of registered office address 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 08 May 2000
CERTNM - Change of name certificate 29 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
363s - Annual Return 17 March 2000
RESOLUTIONS - N/A 21 April 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 21 April 1999
RESOLUTIONS - N/A 16 December 1998
AA - Annual Accounts 16 December 1998
363s - Annual Return 07 April 1998
RESOLUTIONS - N/A 28 October 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 13 August 1996
AA - Annual Accounts 13 August 1996
RESOLUTIONS - N/A 07 August 1996
363s - Annual Return 07 August 1996
DISS40 - Notice of striking-off action discontinued 26 June 1996
652C - Withdrawal of application for striking off 25 June 1996
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 1996
652a - Application for striking off 16 February 1996
288 - N/A 10 May 1995
NEWINC - New incorporation documents 10 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.