AITKEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AITKEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143578

Incorporation date

30/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Wellington Square, Ayr KA7 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon10/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon15/11/2018
Appointment of Kilpatrick + Walker Trustees Limited as a secretary on 2018-10-25
dot icon15/11/2018
Appointment of Mr Brian James Aitken as a director on 2018-10-25
dot icon15/11/2018
Notification of John Walker as a person with significant control on 2018-10-25
dot icon15/11/2018
Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 2018-10-25
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/09/2018
Appointment of Aitken Holdings Limited as a director on 2018-01-01
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon14/08/2018
Termination of appointment of Brian James Kay Aitken as a director on 2017-11-20
dot icon14/08/2018
Cessation of Brian James Kay Aitken as a person with significant control on 2017-11-20
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/08/2017
Notification of Brian James Kay Aitken as a person with significant control on 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon16/08/2017
Cessation of Gary Brian Aitken as a person with significant control on 2016-12-01
dot icon16/08/2017
Termination of appointment of Gary Brian Aitken as a director on 2016-12-01
dot icon10/05/2017
Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 2017-05-10
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon15/04/2016
Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 2016-04-15
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/10/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon12/08/2010
Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 2010-08-12
dot icon03/12/2009
Accounts for a small company made up to 2009-01-31
dot icon13/08/2009
Return made up to 09/08/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2008-01-31
dot icon22/09/2008
Return made up to 09/08/08; full list of members
dot icon21/01/2008
Return made up to 09/08/07; full list of members
dot icon01/12/2007
Accounts for a small company made up to 2007-01-31
dot icon19/09/2007
Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL
dot icon01/05/2007
Partic of mort/charge *
dot icon04/04/2007
Partic of mort/charge *
dot icon01/12/2006
Accounts for a small company made up to 2006-01-31
dot icon17/08/2006
Return made up to 09/08/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-01-31
dot icon24/08/2005
Return made up to 09/08/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-01-31
dot icon10/08/2004
Return made up to 09/08/04; full list of members
dot icon01/12/2003
Full accounts made up to 2003-01-31
dot icon04/10/2003
Return made up to 09/08/03; full list of members
dot icon06/08/2003
Dec mort/charge *
dot icon20/12/2002
Dec mort/charge *
dot icon20/12/2002
Dec mort/charge *
dot icon20/12/2002
Dec mort/charge *
dot icon29/11/2002
Full accounts made up to 2002-01-31
dot icon24/09/2002
Return made up to 09/08/02; full list of members
dot icon28/12/2001
Partic of mort/charge *
dot icon30/11/2001
Full accounts made up to 2001-01-31
dot icon30/08/2001
Return made up to 09/08/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon12/10/2000
Director resigned
dot icon10/08/2000
Return made up to 09/08/00; full list of members
dot icon13/06/2000
Alterations to a floating charge
dot icon02/05/2000
Partic of mort/charge *
dot icon07/04/2000
Alterations to a floating charge
dot icon28/01/2000
Partic of mort/charge *
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon22/10/1999
Partic of mort/charge *
dot icon13/08/1999
Return made up to 09/08/99; full list of members
dot icon07/07/1999
Partic of mort/charge *
dot icon21/08/1998
Full accounts made up to 1998-01-31
dot icon12/08/1998
Return made up to 09/08/98; no change of members
dot icon01/06/1998
Certificate of change of name
dot icon04/03/1998
Dec mort/charge *
dot icon09/09/1997
Full accounts made up to 1997-01-31
dot icon14/08/1997
Return made up to 09/08/97; no change of members
dot icon04/09/1996
Partic of mort/charge *
dot icon15/08/1996
Return made up to 09/08/96; full list of members
dot icon15/08/1996
Full accounts made up to 1996-01-31
dot icon17/07/1996
Partic of mort/charge *
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon26/10/1995
Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP
dot icon06/09/1995
Full accounts made up to 1995-01-31
dot icon06/09/1995
Return made up to 09/08/95; no change of members
dot icon02/08/1995
New secretary appointed;new director appointed
dot icon27/06/1995
Director resigned
dot icon13/06/1995
Dec mort/charge *
dot icon13/06/1995
Dec mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 09/08/94; no change of members
dot icon26/08/1994
Full accounts made up to 1994-01-31
dot icon14/04/1994
Return made up to 30/03/94; full list of members
dot icon07/11/1993
New director appointed
dot icon28/07/1993
Partic of mort/charge *
dot icon16/07/1993
Partic of mort/charge *
dot icon15/07/1993
Ad 07/07/93--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon15/07/1993
Accounting reference date notified as 31/01
dot icon29/06/1993
Memorandum and Articles of Association
dot icon24/06/1993
Certificate of change of name
dot icon21/06/1993
Nc inc already adjusted 17/06/93
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Ad 16/06/93--------- £ si 998@1=998 £ ic 2/1000
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
New secretary appointed
dot icon11/05/1993
Registered office changed on 11/05/93 from: 24 great king street edinburgh EH3 6QN
dot icon11/05/1993
Secretary resigned;new director appointed
dot icon11/05/1993
Memorandum and Articles of Association
dot icon11/05/1993
Resolutions
dot icon30/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,190.96 % *

* during past year

Cash in Bank

£2,143.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
398.40K
-
0.00
166.00
-
2022
0
418.19K
-
0.00
2.14K
-
2022
0
418.19K
-
0.00
2.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

418.19K £Ascended4.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14K £Ascended1.19K % *

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
AITKEN HOLDINGS LIMITED
Corporate Director
01/01/2018 - Present
-
Aitken, Brian James
Director
25/10/2018 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITKEN DEVELOPMENTS LIMITED

AITKEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/03/1993 with the registered office located at 4 Wellington Square, Ayr KA7 1EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AITKEN DEVELOPMENTS LIMITED?

toggle

AITKEN DEVELOPMENTS LIMITED is currently Active. It was registered on 30/03/1993 .

Where is AITKEN DEVELOPMENTS LIMITED located?

toggle

AITKEN DEVELOPMENTS LIMITED is registered at 4 Wellington Square, Ayr KA7 1EN.

What does AITKEN DEVELOPMENTS LIMITED do?

toggle

AITKEN DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AITKEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.