AITKEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AITKEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094098

Incorporation date

01/07/1985

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 01/07/1985)
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 no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/08/2024
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 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 icon27/01/2021
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 no updates
dot icon16/11/2018
Appointment of Mr John Walker 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
Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 2018-10-25
dot icon15/11/2018
Termination of appointment of Cecilia Anne Therese 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 icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Appointment of Mrs Cecilia Anne Therese Aitken as a director on 2017-11-20
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
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 2016-12-31
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 icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2017
Compulsory strike-off action has been suspended
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Termination of appointment of Gary Brian Aitken as a director on 2016-09-05
dot icon22/08/2016
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 icon12/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon12/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon12/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon12/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
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 icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/08/2011
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 icon01/12/2006
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 icon16/09/2005
Return made up to 09/08/05; full list of members
dot icon01/03/2005
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 icon17/03/2004
Return made up to 09/08/03; full list of members
dot icon04/02/2004
Return made up to 09/08/02; full list of members; amend
dot icon01/12/2003
Full accounts made up to 2003-01-31
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
Group of companies' accounts made up to 2001-01-31
dot icon28/08/2001
Return made up to 09/08/01; no change of members
dot icon01/12/2000
Full group accounts made up to 2000-01-31
dot icon24/11/2000
£ ic 7610/6849 11/10/00 £ sr 761@1=761
dot icon24/11/2000
Resolutions
dot icon12/10/2000
Director resigned
dot icon10/08/2000
Return made up to 09/08/00; full list of members
dot icon01/12/1999
Full group accounts made up to 1999-01-31
dot icon13/08/1999
Return made up to 09/08/99; no change of members
dot icon21/08/1998
Full group 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 icon14/10/1997
Partic of mort/charge *
dot icon09/09/1997
Full group accounts made up to 1997-01-31
dot icon14/08/1997
Return made up to 09/08/97; full list of members
dot icon11/12/1996
£ ic 8725/7610 22/11/96 £ sr 1115@1=1115
dot icon15/08/1996
Full group accounts made up to 1996-01-31
dot icon15/08/1996
Return made up to 09/08/96; change of members
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/11/1995
£ ic 9750/8750 31/08/95 £ sr 1000@1=1000
dot icon26/10/1995
Registered office changed on 26/10/95 from: aitken house 1000 academy park gower street glasgow G51 1PP
dot icon06/09/1995
Full group accounts made up to 1995-01-31
dot icon06/09/1995
Return made up to 09/08/95; full list of members
dot icon01/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1995
Director resigned
dot icon16/06/1995
Dec mort/charge *
dot icon16/01/1995
Partic of mort/charge *
dot icon26/08/1994
Full group accounts made up to 1994-01-31
dot icon26/08/1994
Return made up to 09/08/94; no change of members
dot icon23/03/1994
Partic of mort/charge *
dot icon06/12/1993
Dec mort/charge *
dot icon06/12/1993
Dec mort/charge *
dot icon06/12/1993
Dec mort/charge *
dot icon06/12/1993
Dec mort/charge *
dot icon25/08/1993
Return made up to 09/08/93; full list of members
dot icon25/08/1993
Full group accounts made up to 1993-01-31
dot icon02/04/1993
Partic of mort/charge *
dot icon21/08/1992
Full group accounts made up to 1992-01-31
dot icon21/08/1992
Return made up to 09/08/92; no change of members
dot icon29/05/1992
Partic of mort/charge *
dot icon04/12/1991
Partic of mort/charge 14463
dot icon04/12/1991
Partic of mort/charge 14463
dot icon04/12/1991
Partic of mort/charge 14397
dot icon23/08/1991
Full accounts made up to 1991-01-31
dot icon23/08/1991
Return made up to 09/08/91; no change of members
dot icon28/09/1990
Registered office changed on 28/09/90 from: 16-28 kelvinhaugh place glasgow G3 8NH
dot icon23/08/1990
Full group accounts made up to 1990-01-31
dot icon23/08/1990
Return made up to 09/08/90; full list of members
dot icon29/06/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
New director appointed
dot icon16/02/1990
£ ic 10000/9750 26/01/90 £ sr 250@1=250
dot icon02/10/1989
Full group accounts made up to 1989-01-31
dot icon02/10/1989
Return made up to 22/09/89; full list of members
dot icon13/12/1988
Return made up to 02/11/88; no change of members
dot icon31/10/1988
Full group accounts made up to 1988-01-31
dot icon05/11/1987
Return made up to 05/10/87; full list of members
dot icon05/11/1987
Full group accounts made up to 1987-01-31
dot icon23/07/1987
Director resigned
dot icon10/07/1987
Registered office changed on 10/07/87 from: 105 west george street glasgow G2 1QP
dot icon01/05/1987
Accounting reference date notified as 31/01
dot icon12/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon12/12/1986
Return made up to 30/10/86; full list of members
dot icon22/01/1986
Certificate of change of name
dot icon01/07/1985
Incorporation
dot icon01/07/1985
Miscellaneous
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 icon0 % *

* during past year

Cash in Bank

£0.00

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
324.58K
-
0.00
-
-
2022
0
324.58K
-
0.00
-
-
2022
0
324.58K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

324.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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 HOLDINGS LIMITED

AITKEN HOLDINGS LIMITED is an(a) Active company incorporated on 01/07/1985 with the registered office located at 4 Wellington Square, Ayr KA7 1EN. There is currently 1 active director 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 HOLDINGS LIMITED?

toggle

AITKEN HOLDINGS LIMITED is currently Active. It was registered on 01/07/1985 .

Where is AITKEN HOLDINGS LIMITED located?

toggle

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

What does AITKEN HOLDINGS LIMITED do?

toggle

AITKEN HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AITKEN HOLDINGS LIMITED?

toggle

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