AITKEN CORPORATE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AITKEN CORPORATE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC156510

Incorporation date

10/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Westwood House Five Sisters Business Park, Westwood, By West Calder, West Lothian EH55 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1995)
dot icon16/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/05/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon07/01/2020
Resolutions
dot icon06/01/2020
Notification of Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on 2020-01-01
dot icon06/01/2020
Cessation of Jennifer Charlotte Alexandra Isabelle Neilson as a person with significant control on 2020-01-01
dot icon06/01/2020
Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on 2020-01-01
dot icon06/01/2020
Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on 2020-01-01
dot icon06/01/2020
Registered office address changed from 66 Simpson Square Perth Perthshire PH1 5BW Scotland to Westwood House Five Sisters Business Park Westwood by West Calder West Lothian EH55 8PN on 2020-01-06
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon11/03/2019
Cessation of Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on 2018-03-30
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Register(s) moved to registered inspection location 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL
dot icon19/03/2018
Register inspection address has been changed from Strathmore Lodge Carnwath Lanark ML11 8LQ Scotland to 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon17/01/2018
Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on 2017-12-01
dot icon17/01/2018
Change of details for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on 2017-12-01
dot icon25/10/2017
Termination of appointment of Stuart Robert Leishman as a director on 2017-10-22
dot icon16/10/2017
Registered office address changed from Pura Maison 26 James Square Crieff Perthshire PH7 3EY Scotland to 66 Simpson Square Perth Perthshire PH1 5BW on 2017-10-16
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/03/2016
Register inspection address has been changed from The Loft Country Kitchen & Restaurant Invertilt Road Bridge of Tilt Pitlochry Perthshire PH18 5TE Scotland to Strathmore Lodge Carnwath Lanark ML11 8LQ
dot icon15/03/2016
Director's details changed for Mr Stuart Robert Leishman on 2016-03-01
dot icon01/03/2016
Registered office address changed from Strathmore Lodge , Carnwath Lanark South Lanarkshire ML11 8LQ to Pura Maison 26 James Square Crieff Perthshire PH7 3EY on 2016-03-01
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon20/03/2015
Register inspection address has been changed to The Loft Country Kitchen & Restaurant Invertilt Road Bridge of Tilt Pitlochry Perthshire PH18 5TE
dot icon20/03/2015
Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on 2014-05-01
dot icon02/09/2014
Appointment of Mr Stuart Robert Leishman as a director on 2014-09-01
dot icon05/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Resolutions
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon31/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/11/2013
Certificate of change of name
dot icon10/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon22/04/2013
Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on 2012-05-03
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/05/2012
Registered office address changed from Mill Cottage Cannich Strathglass Beauly Inverness-Shire IV4 7LT Scotland on 2012-05-09
dot icon09/05/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon26/04/2011
Appointment of Ms Isabelle Francoise Simone Andrea Guillot D'hauterives as a secretary
dot icon26/04/2011
Termination of appointment of Murray Beith Murray Ws as a secretary
dot icon26/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon08/04/2010
Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on 2009-12-01
dot icon20/01/2010
Appointment of Miss Jennifer Charlotte Alexandra Isabelle Neilson as a director
dot icon18/01/2010
Registered office address changed from Kilgraston Farmhouse Mains of Kilgraston Bridge of Earn Perthshire PH2 9HE on 2010-01-18
dot icon18/01/2010
Termination of appointment of Angus Mackay as a director
dot icon18/01/2010
Director's details changed for Isabelle Francoise Simone Andrea Guillot D'hauterives on 2009-12-01
dot icon06/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/04/2008
Return made up to 10/03/08; full list of members
dot icon04/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/03/2007
Return made up to 10/03/07; full list of members
dot icon26/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/03/2006
Return made up to 10/03/06; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/03/2005
Return made up to 10/03/05; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Return made up to 10/03/04; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 10/03/03; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 10/03/02; full list of members
dot icon09/04/2001
Full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 10/03/01; full list of members
dot icon08/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/03/2000
Certificate of change of name
dot icon20/03/2000
New director appointed
dot icon17/03/2000
Return made up to 10/03/00; full list of members
dot icon21/04/1999
Return made up to 10/03/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1999-03-31
dot icon21/04/1999
Resolutions
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon16/12/1998
Resolutions
dot icon07/04/1998
Return made up to 10/03/98; no change of members
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Return made up to 10/03/97; no change of members
dot icon13/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Return made up to 10/03/96; full list of members
dot icon26/06/1996
Compulsory strike-off action has been discontinued
dot icon25/06/1996
Withdrawal of application for striking off
dot icon05/04/1996
First Gazette notice for voluntary strike-off
dot icon16/02/1996
Application for striking-off
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon10/03/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
14.66K
-
0.00
15.47K
-
2023
2
28.51K
-
0.00
-
-
2024
1
35.95K
-
0.00
-
-
2024
1
35.95K
-
0.00
-
-

Employees

2024

Employees

1 Descended-50 % *

Net Assets(GBP)

35.95K £Ascended26.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Isabelle Francoise Simone Andrea Guillot D'hauterives
Director
10/03/1995 - Present
-
Neilson, Jennifer Charlotte Alexandra Isabelle
Director
20/12/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AITKEN CORPORATE CONSULTING LIMITED

AITKEN CORPORATE CONSULTING LIMITED is an(a) Active company incorporated on 10/03/1995 with the registered office located at Westwood House Five Sisters Business Park, Westwood, By West Calder, West Lothian EH55 8PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AITKEN CORPORATE CONSULTING LIMITED?

toggle

AITKEN CORPORATE CONSULTING LIMITED is currently Active. It was registered on 10/03/1995 .

Where is AITKEN CORPORATE CONSULTING LIMITED located?

toggle

AITKEN CORPORATE CONSULTING LIMITED is registered at Westwood House Five Sisters Business Park, Westwood, By West Calder, West Lothian EH55 8PN.

What does AITKEN CORPORATE CONSULTING LIMITED do?

toggle

AITKEN CORPORATE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AITKEN CORPORATE CONSULTING LIMITED have?

toggle

AITKEN CORPORATE CONSULTING LIMITED had 1 employees in 2024.

What is the latest filing for AITKEN CORPORATE CONSULTING LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-10 with no updates.