AITKEN2 LTD

Register to unlock more data on OkredoRegister

AITKEN2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03239955

Incorporation date

20/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1996)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon28/06/2024
Declaration of solvency
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Appointment of a voluntary liquidator
dot icon28/06/2024
Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP to The Chapel Bridge Street Driffield YO25 6DA on 2024-06-28
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon12/09/2022
Purchase of own shares.
dot icon12/07/2022
Termination of appointment of Glenn Malcolm Aitken as a director on 2022-07-08
dot icon12/07/2022
Cessation of Glenn Malcolm Aitken as a person with significant control on 2022-07-08
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Notification of Simon James Aitken as a person with significant control on 2020-09-01
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon05/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/12/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon15/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Appointment of Mr Simon James Aitken as a director
dot icon20/03/2013
Certificate of change of name
dot icon31/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/08/2009
Return made up to 20/08/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / glenn aitken / 20/08/2008
dot icon21/08/2008
Secretary's change of particulars / simon aitken / 20/08/2008
dot icon30/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/08/2007
Return made up to 20/08/07; no change of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: salisbury house 29A the weir hessle HU13 0SB
dot icon14/05/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/09/2006
Return made up to 20/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/10/2005
Return made up to 20/08/05; full list of members
dot icon24/08/2005
Registered office changed on 24/08/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD
dot icon19/04/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
New director appointed
dot icon23/08/2004
Return made up to 20/08/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/09/2003
Return made up to 20/08/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2002-04-30
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon11/09/2001
Return made up to 20/08/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon24/07/2001
Director's particulars changed
dot icon25/10/2000
Registered office changed on 25/10/00 from: the counting house nelson street hull north humberside HU1 1XE
dot icon27/09/2000
Accounts for a small company made up to 2000-04-30
dot icon11/09/2000
Return made up to 20/08/00; full list of members
dot icon13/01/2000
Director resigned
dot icon22/12/1999
Auditor's resignation
dot icon25/10/1999
Full accounts made up to 1999-04-30
dot icon18/10/1999
Registered office changed on 18/10/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB
dot icon02/09/1999
Return made up to 20/06/99; full list of members
dot icon12/02/1999
Director resigned
dot icon13/11/1998
Full accounts made up to 1998-04-30
dot icon14/10/1998
Auditor's resignation
dot icon22/09/1998
Auditor's resignation
dot icon09/09/1998
Return made up to 20/08/98; full list of members
dot icon13/05/1998
Certificate of change of name
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon04/09/1997
Return made up to 20/08/97; full list of members
dot icon09/06/1997
Registered office changed on 09/06/97 from: 3600 parkside birmingham business park birmingham B37 7YG
dot icon09/04/1997
New director appointed
dot icon01/04/1997
Accounting reference date shortened from 31/08/97 to 30/04/97
dot icon01/04/1997
Secretary's particulars changed
dot icon05/02/1997
New director appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: palace court 17 london road maidstone kent ME16 8JE
dot icon18/11/1996
Certificate of change of name
dot icon23/10/1996
Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon20/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-10.80 % *

* during past year

Cash in Bank

£215,846.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/08/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
676.94K
-
0.00
639.71K
-
2022
3
291.62K
-
0.00
241.98K
-
2023
2
290.69K
-
0.00
215.85K
-
2023
2
290.69K
-
0.00
215.85K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

290.69K £Descended-0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.85K £Descended-10.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon James Aitken
Director
15/05/2013 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/08/1996 - 22/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/08/1996 - 22/08/1996
43699
Aitken, Glenn Malcolm
Director
09/02/2005 - 08/07/2022
21
Mr Stephen Paul Ness
Director
20/03/1997 - 19/12/1999
17

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AITKEN2 LTD

AITKEN2 LTD is an(a) Dissolved company incorporated on 20/08/1996 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AITKEN2 LTD?

toggle

AITKEN2 LTD is currently Dissolved. It was registered on 20/08/1996 and dissolved on 02/01/2025.

Where is AITKEN2 LTD located?

toggle

AITKEN2 LTD is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does AITKEN2 LTD do?

toggle

AITKEN2 LTD operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does AITKEN2 LTD have?

toggle

AITKEN2 LTD had 2 employees in 2023.

What is the latest filing for AITKEN2 LTD?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.