AITKEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MR BRIAN JAMES AITKEN

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY CECILIA AITKEN

View Document

15/11/1815 November 2018 CORPORATE SECRETARY APPOINTED KILPATRICK + WALKER TRUSTEES LIMITED

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WALKER

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CORPORATE DIRECTOR APPOINTED AITKEN HOLDINGS LIMITED

View Document

14/08/1814 August 2018 CESSATION OF BRIAN JAMES KAY AITKEN AS A PSC

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AITKEN

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES KAY AITKEN

View Document

16/08/1716 August 2017 CESSATION OF GARY BRIAN AITKEN AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY AITKEN

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 17 RODDINGHEAD ROAD GIFFNOCK GLASGOW G46 6TP SCOTLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM STEWARTFIELD WAY EAST KILBRIDE GLASGOW G74 4GT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/10/152 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/09/1323 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/08/1227 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 2 LAW PLACE NERSTON INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G74 4QL

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE OLD COURT 385 HILLINGTON ROAD HILLINGTON, GLASGOW G52 4BL

View Document

01/05/071 May 2007 PARTIC OF MORT/CHARGE *****

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DEC MORT/CHARGE *****

View Document

20/12/0220 December 2002 DEC MORT/CHARGE *****

View Document

20/12/0220 December 2002 DEC MORT/CHARGE *****

View Document

20/12/0220 December 2002 DEC MORT/CHARGE *****

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

02/05/002 May 2000 PARTIC OF MORT/CHARGE *****

View Document

07/04/007 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 PARTIC OF MORT/CHARGE *****

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/10/9922 October 1999 PARTIC OF MORT/CHARGE *****

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 PARTIC OF MORT/CHARGE *****

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED B.J.K. AITKEN (PIER ROAD DEVELOP MENTS) LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

04/03/984 March 1998 DEC MORT/CHARGE *****

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 PARTIC OF MORT/CHARGE *****

View Document

15/08/9615 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/07/9617 July 1996 PARTIC OF MORT/CHARGE *****

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: AITKEN HOUSE GOWER STREET GLASGOW G51 1PP

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 DEC MORT/CHARGE *****

View Document

13/06/9513 June 1995 DEC MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 PARTIC OF MORT/CHARGE *****

View Document

16/07/9316 July 1993 PARTIC OF MORT/CHARGE *****

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/06/9329 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED CAREMONEY LIMITED CERTIFICATE ISSUED ON 25/06/93

View Document

21/06/9321 June 1993 NC INC ALREADY ADJUSTED 17/06/93

View Document

21/06/9321 June 1993 £ NC 1000/250000 17/06

View Document

11/05/9311 May 1993 ALTER MEM AND ARTS 28/04/93

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/05/9311 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9330 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company