AITKEN DOTT LIMITED

Register to unlock more data on OkredoRegister

AITKEN DOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC088449

Incorporation date

14/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Dundas Street, Edinburgh, EH3 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon31/03/2026
Termination of appointment of Guy Peploe as a director on 2026-01-31
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/11/2025
Director's details changed for Miss Kirsty Laura Sumerling on 2025-11-06
dot icon24/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/09/2023
Director's details changed for Ms Christina Jansen on 2023-09-19
dot icon19/09/2023
Director's details changed for Guy Peploe on 2023-09-19
dot icon19/09/2023
Director's details changed for Miss Kirsty Laura Sumerling on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Thomas Aleksander Zyw on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon11/04/2023
Termination of appointment of Laura Cooper as a secretary on 2023-04-11
dot icon11/04/2023
Appointment of Mrs Susanne Urquhart as a secretary on 2023-04-11
dot icon27/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/03/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon10/05/2022
Appointment of Mrs Laura Cooper as a secretary on 2022-05-10
dot icon04/05/2022
Termination of appointment of Innes Grant Chalmers as a secretary on 2022-05-04
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Termination of appointment of William Elliott Whitehorn as a director on 2020-10-01
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon18/12/2019
Notification of The Scottish Gallery Employee Ownership Trust as a person with significant control on 2019-09-23
dot icon18/12/2019
Cessation of Guy Peploe as a person with significant control on 2019-09-23
dot icon18/12/2019
Cessation of Christina Jansen as a person with significant control on 2019-09-23
dot icon27/11/2019
Accounts for a small company made up to 2019-06-30
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon10/09/2019
Registration of charge SC0884490011, created on 2019-09-04
dot icon07/09/2019
Director's details changed for Guy Peploe on 2017-01-01
dot icon07/09/2019
Director's details changed for Ms Christina Jansen on 2017-01-01
dot icon07/09/2019
Appointment of Miss Kirsty Laura Sumerling as a director on 2019-09-01
dot icon04/09/2019
Registration of charge SC0884490010, created on 2019-08-29
dot icon06/03/2019
Accounts for a small company made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon19/06/2018
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2018
Sale or transfer of treasury shares. Treasury capital
dot icon16/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon27/02/2018
Purchase of own shares. Shares purchased into treasury:
dot icon12/10/2017
Accounts for a small company made up to 2017-06-30
dot icon02/10/2017
Termination of appointment of Brian Augur East as a director on 2016-10-05
dot icon14/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon05/06/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon09/12/2016
Full accounts made up to 2016-06-30
dot icon15/09/2016
11/09/16 Statement of Capital gbp 157671
dot icon24/08/2016
Termination of appointment of Brian Augur East as a secretary on 2016-08-24
dot icon24/08/2016
Appointment of Mr Innes Grant Chalmers as a secretary on 2016-08-24
dot icon27/04/2016
Appointment of Mr Thomas Aleksander Zyw as a director
dot icon08/04/2016
Appointment of Mr Thomas Aleksander Zyw as a director on 2016-04-01
dot icon29/11/2015
Accounts for a small company made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon20/10/2014
Auditor's resignation
dot icon16/07/2014
Appointment of Mr William Elliot Whitehorn as a director on 2014-06-06
dot icon07/10/2013
Accounts for a small company made up to 2013-06-30
dot icon20/09/2013
Termination of appointment of Diane Shiach as a director
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon20/08/2013
Cancellation of shares. Statement of capital on 2013-08-20
dot icon20/08/2013
Statement by directors
dot icon20/08/2013
Solvency statement dated 12/10/12
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Purchase of own shares.
dot icon19/08/2013
Satisfaction of charge 9 in full
dot icon19/08/2013
Satisfaction of charge 8 in full
dot icon04/03/2013
Accounts for a small company made up to 2012-06-30
dot icon28/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon11/11/2011
Accounts for a small company made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Robin Mcclure as a director
dot icon24/06/2011
Termination of appointment of William Syson as a director
dot icon01/03/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/09/2010
Director's details changed for Brian Augur East on 2010-09-11
dot icon30/09/2010
Director's details changed for William Watson Cockburn Syson on 2010-09-11
dot icon30/09/2010
Director's details changed for Diane Shiach on 2010-09-11
dot icon30/09/2010
Director's details changed for Ms Christina Jansen on 2010-09-11
dot icon30/09/2010
Director's details changed for Guy Peploe on 2010-09-11
dot icon30/09/2010
Director's details changed for Robin William Evans Mcclure on 2010-09-11
dot icon19/10/2009
Accounts for a small company made up to 2009-06-30
dot icon15/09/2009
Director appointed ms christina jansen
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon18/11/2008
Accounts for a small company made up to 2008-06-30
dot icon27/10/2008
Return made up to 11/09/08; full list of members
dot icon29/09/2008
Gbp ic 178918/164394\31/12/07\gbp sr 14524@1=14524\
dot icon20/02/2008
Full accounts made up to 2007-06-30
dot icon12/02/2008
Director resigned
dot icon06/11/2007
New director appointed
dot icon23/10/2007
Return made up to 11/09/07; no change of members
dot icon24/10/2006
Return made up to 11/09/06; no change of members
dot icon24/10/2006
Accounts for a small company made up to 2006-06-30
dot icon24/10/2005
Return made up to 11/09/05; full list of members
dot icon21/10/2005
Accounts for a small company made up to 2005-06-30
dot icon19/10/2004
Return made up to 11/09/04; no change of members
dot icon13/10/2004
Accounts for a small company made up to 2004-06-30
dot icon01/04/2004
Accounts for a small company made up to 2003-06-30
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Return made up to 11/09/03; full list of members
dot icon28/08/2003
£ ic 180168/178918 16/01/03 £ sr 1250@1=1250
dot icon28/08/2003
£ ic 186418/180168 06/01/03 £ sr 6250@1=6250
dot icon28/08/2003
£ ic 279591/186418 04/11/02 £ sr 93173@1=93173
dot icon25/06/2003
£ ic 458510/279591 08/04/03 £ sr 178919@1=178919
dot icon24/03/2003
Accounts for a small company made up to 2002-06-30
dot icon07/10/2002
£ sr 7800@1 19/07/02
dot icon25/09/2002
Return made up to 11/09/02; full list of members
dot icon04/11/2001
Accounts for a small company made up to 2001-06-30
dot icon20/09/2001
Return made up to 11/09/01; full list of members
dot icon08/01/2001
Director resigned
dot icon02/10/2000
Return made up to 11/09/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-06-30
dot icon18/01/2000
Accounts for a small company made up to 1999-06-30
dot icon28/09/1999
Return made up to 11/09/99; full list of members
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon12/08/1998
Return made up to 21/07/98; full list of members
dot icon23/06/1998
Certificate of reduction of share premium
dot icon23/06/1998
Reduction of iss capital and minute (oc)
dot icon16/04/1998
Dec mort/charge *
dot icon18/03/1998
Accounts for a small company made up to 1997-06-30
dot icon18/03/1998
Ad 17/03/98--------- £ si 20000@1=20000 £ ic 452219/472219
dot icon30/12/1997
Resolutions
dot icon14/10/1997
Return made up to 21/07/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-06-30
dot icon20/08/1996
Return made up to 21/07/96; no change of members
dot icon14/03/1996
Accounts for a small company made up to 1995-06-30
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon26/09/1995
Director resigned;new director appointed
dot icon14/08/1995
Return made up to 21/07/95; full list of members
dot icon31/05/1995
Dec mort/charge *
dot icon27/04/1995
Partic of mort/charge *
dot icon14/01/1995
Certificate of re-registration from Public Limited Company to Private
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-06-30
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon13/09/1994
Return made up to 21/07/94; full list of members
dot icon23/11/1993
Dec mort/charge *
dot icon17/11/1993
Full accounts made up to 1993-06-30
dot icon31/08/1993
Return made up to 21/07/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-06-30
dot icon09/01/1993
Registered office changed on 09/01/93 from: 94 george street edinburgh EH2 3DF
dot icon14/12/1992
Alterations to a floating charge
dot icon14/12/1992
Alterations to a floating charge
dot icon04/12/1992
Partic of mort/charge *
dot icon20/11/1992
Dec mort/charge *
dot icon19/10/1992
Ad 02/10/92--------- £ si 17406@1=17406 £ ic 187938/205344
dot icon15/09/1992
Return made up to 21/07/92; full list of members
dot icon05/08/1992
Certificate of specific penalty
dot icon23/07/1992
Notice of voluntary arrangement supervisor's abstract of receipts and payments
dot icon23/07/1992
Notice of completion of voluntary arrangement
dot icon27/05/1992
Director resigned
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Accounting reference date extended from 31/03 to 30/06
dot icon18/12/1991
Miscellaneous
dot icon04/12/1991
Notice of report of meeting approving voluntary arrangement
dot icon18/11/1991
Return made up to 21/07/91; full list of members
dot icon01/03/1991
Director resigned
dot icon01/03/1991
New director appointed
dot icon26/11/1990
Return made up to 04/09/90; full list of members
dot icon19/11/1990
Full accounts made up to 1990-03-31
dot icon27/09/1989
Miscellaneous
dot icon18/09/1989
Director's particulars changed
dot icon18/09/1989
Director resigned
dot icon18/09/1989
Full accounts made up to 1989-03-31
dot icon18/09/1989
Return made up to 21/07/89; full list of members
dot icon22/08/1989
Memorandum and Articles of Association
dot icon22/08/1989
Miscellaneous
dot icon22/08/1989
Miscellaneous
dot icon22/08/1989
Miscellaneous
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon16/02/1989
Partic of mort/charge 1918
dot icon09/11/1988
Secretary's particulars changed;director's particulars changed
dot icon28/10/1988
Return made up to 09/09/88; full list of members
dot icon26/08/1988
Full accounts made up to 1988-03-31
dot icon15/07/1988
Dec mort/charge 7158
dot icon08/06/1988
New director appointed
dot icon12/05/1988
Miscellaneous
dot icon12/05/1988
Miscellaneous
dot icon12/05/1988
Miscellaneous
dot icon18/02/1988
Miscellaneous
dot icon18/02/1988
Miscellaneous
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon18/02/1988
New director appointed
dot icon16/02/1988
Resolutions
dot icon16/02/1988
Resolutions
dot icon12/02/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/02/1988
Resolutions
dot icon10/02/1988
Resolutions
dot icon09/02/1988
Declaration on reregistration from private to PLC
dot icon09/02/1988
Balance Sheet
dot icon09/02/1988
Auditor's statement
dot icon09/02/1988
Auditor's report
dot icon09/02/1988
Re-registration of Memorandum and Articles
dot icon09/02/1988
Application for reregistration from private to PLC
dot icon29/01/1988
Return made up to 21/12/87; full list of members
dot icon29/01/1988
Full accounts made up to 1987-03-31
dot icon07/12/1987
Director resigned
dot icon03/06/1987
Director resigned
dot icon13/05/1987
Certificate of change of name
dot icon30/03/1987
Director resigned
dot icon30/03/1987
New director appointed
dot icon30/03/1987
Return made up to 26/12/86; full list of members
dot icon23/03/1987
Full accounts made up to 1986-03-31
dot icon09/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£837,533.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
12
1.54M
-
0.00
837.53K
-
2023
12
1.54M
-
0.00
837.53K
-

Employees

2023

Employees

12 Ascended- *

Net Assets(GBP)

1.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

837.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansen, Christina
Director
11/08/2009 - Present
-
Barnet, Graham Fleming
Director
01/11/1995 - 22/03/2001
224
Sumerling, Kirsty Laura
Director
01/09/2019 - Present
1
Cooper, Laura
Secretary
10/05/2022 - 11/04/2023
-
Urquhart, Susanne
Secretary
11/04/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AITKEN DOTT LIMITED

AITKEN DOTT LIMITED is an(a) Active company incorporated on 14/06/1984 with the registered office located at 16 Dundas Street, Edinburgh, EH3 6HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AITKEN DOTT LIMITED?

toggle

AITKEN DOTT LIMITED is currently Active. It was registered on 14/06/1984 .

Where is AITKEN DOTT LIMITED located?

toggle

AITKEN DOTT LIMITED is registered at 16 Dundas Street, Edinburgh, EH3 6HZ.

What does AITKEN DOTT LIMITED do?

toggle

AITKEN DOTT LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AITKEN DOTT LIMITED have?

toggle

AITKEN DOTT LIMITED had 12 employees in 2023.

What is the latest filing for AITKEN DOTT LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Guy Peploe as a director on 2026-01-31.