ALEX. AIKEN & SON LTD.

Register to unlock more data on OkredoRegister

ALEX. AIKEN & SON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC170707

Incorporation date

18/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Damhead Way, Dales Industrial Estate, Peterhead, Aberdeenshire AB42 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/01/2021
Satisfaction of charge 1 in full
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon12/11/2020
Satisfaction of charge 2 in full
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon08/09/2018
Satisfaction of charge 3 in full
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon11/11/2016
Secretary's details changed for Elizabeth Anne Aiken on 2016-11-10
dot icon10/11/2016
Director's details changed for Mr Alexander Stephen Aiken on 2016-11-10
dot icon29/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon24/10/2015
Director's details changed for Mr Ewan Adam Aiken on 2009-10-01
dot icon24/10/2015
Director's details changed for Mr Alexander Stephen Aiken on 2009-10-01
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/08/2013
Secretary's details changed for Elizabeth Anne Aiken on 2013-08-15
dot icon15/08/2013
Director's details changed for Mr Alexander Stephen Aiken on 2013-08-15
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon26/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 18/12/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/01/2007
Return made up to 18/12/06; full list of members
dot icon25/01/2007
Location of register of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/06/2006
Registered office changed on 05/06/06 from: messrs gray & gray 8/10 queen street peterhead aberdeenshire AB42 1TS
dot icon19/12/2005
Return made up to 18/12/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-10-31
dot icon10/01/2004
Return made up to 18/12/03; full list of members
dot icon23/01/2003
Return made up to 18/12/02; no change of members
dot icon09/01/2003
Accounts for a small company made up to 2002-10-31
dot icon22/01/2002
Accounts for a small company made up to 2001-10-31
dot icon08/01/2002
Return made up to 18/12/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-10-31
dot icon27/12/2000
Return made up to 18/12/00; full list of members
dot icon17/08/2000
Partic of mort/charge *
dot icon15/02/2000
Accounts for a small company made up to 1999-10-31
dot icon14/12/1999
Return made up to 18/12/99; no change of members
dot icon17/08/1999
Partic of mort/charge *
dot icon09/03/1999
Accounts for a small company made up to 1998-10-31
dot icon07/12/1998
Return made up to 18/12/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-10-31
dot icon24/12/1997
Return made up to 18/12/97; full list of members
dot icon24/12/1997
Registered office changed on 24/12/97 from: 59 queen street peterhead aberdeenshire AB42 6TU
dot icon21/04/1997
Memorandum and Articles of Association
dot icon21/04/1997
Resolutions
dot icon09/01/1997
Partic of mort/charge *
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon18/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

31
2023
change arrow icon+21.45 % *

* during past year

Cash in Bank

£2,271,189.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
2.75M
-
0.00
1.52M
-
2022
33
3.26M
-
0.00
1.87M
-
2023
31
3.93M
-
0.00
2.27M
-
2023
31
3.93M
-
0.00
2.27M
-

Employees

2023

Employees

31 Descended-6 % *

Net Assets(GBP)

3.93M £Ascended20.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.27M £Ascended21.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Stephen Aiken
Director
18/12/1996 - Present
-
Mr Ewan Adam Aiken
Director
18/12/1996 - Present
-
Reid, Brian
Nominee Secretary
18/12/1996 - 18/12/1996
1838
Mabbott, Stephen
Nominee Director
18/12/1996 - 18/12/1996
2042
Aiken, Elizabeth Anne
Secretary
18/12/1996 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALEX. AIKEN & SON LTD.

ALEX. AIKEN & SON LTD. is an(a) Active company incorporated on 18/12/1996 with the registered office located at Damhead Way, Dales Industrial Estate, Peterhead, Aberdeenshire AB42 3GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX. AIKEN & SON LTD.?

toggle

ALEX. AIKEN & SON LTD. is currently Active. It was registered on 18/12/1996 .

Where is ALEX. AIKEN & SON LTD. located?

toggle

ALEX. AIKEN & SON LTD. is registered at Damhead Way, Dales Industrial Estate, Peterhead, Aberdeenshire AB42 3GY.

What does ALEX. AIKEN & SON LTD. do?

toggle

ALEX. AIKEN & SON LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ALEX. AIKEN & SON LTD. have?

toggle

ALEX. AIKEN & SON LTD. had 31 employees in 2023.

What is the latest filing for ALEX. AIKEN & SON LTD.?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with no updates.