About

Registered Number: SC225764
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

 

Based in Glasgow, Martin Aitken Financial Services Ltd was registered on 28 November 2001. There are 2 directors listed as Finch, Ian Douglas, Macdougall, Alasdair Cameron for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Ian Douglas 01 April 2007 - 1
MACDOUGALL, Alasdair Cameron 01 June 2012 20 December 2016 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 18 March 2020
TM02 - Termination of appointment of secretary 18 March 2020
CS01 - N/A 02 December 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
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 21 December 2016
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 03 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 10 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 06 October 2010
SH01 - Return of Allotment of shares 28 July 2010
TM01 - Termination of appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
123 - Notice of increase in nominal capital 09 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
CERTNM - Change of name certificate 14 February 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
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
287 - Change in situation or address of Registered Office 28 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.