About

Registered Number: SC225765
Date of Incorporation: 28/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

 

Martin Aitken & Co Ltd was established in 2001, it has a status of "Active". The companies directors are listed as Dyer, Ewen Fearghas Craw, Clifford, Jayne Frances, Dyer, Elaine Marie, Halliday, Patricia, Mcrae, Mark, Tenby, Mark Lewis, Mckenna, William, Neville, Stephen Charles, Tough, Graham Cameron at Companies House. The business is VAT Registered in the UK. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Jayne Frances 17 June 2013 - 1
DYER, Elaine Marie 17 June 2013 - 1
HALLIDAY, Patricia 17 June 2013 - 1
MCRAE, Mark 04 September 2017 - 1
TENBY, Mark Lewis 17 June 2013 - 1
MCKENNA, William 06 November 2013 12 August 2014 1
NEVILLE, Stephen Charles 17 March 2013 01 March 2017 1
TOUGH, Graham Cameron 28 November 2001 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DYER, Ewen Fearghas Craw 10 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 11 June 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 09 December 2019
PSC01 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 November 2017
AP01 - Appointment of director 15 November 2017
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 05 September 2017
RESOLUTIONS - N/A 16 March 2017
CC04 - Statement of companies objects 16 March 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 23 December 2013
SH01 - Return of Allotment of shares 20 November 2013
RESOLUTIONS - N/A 14 November 2013
MR01 - N/A 13 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 06 November 2013
MR01 - N/A 11 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 December 2011
CERTNM - Change of name certificate 21 September 2011
RESOLUTIONS - N/A 21 September 2011
AP03 - Appointment of secretary 21 September 2011
AP01 - Appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

A registered charge 08 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.