AITKEN LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2024-11-28

View Document

11/02/2511 February 2025 Registration of charge SC0981720001, created on 2025-02-05

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Registered office address changed from Castlehill House Bank Street Slamannan Falkirk FK1 3EZ to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 2024-11-20

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

15/07/2415 July 2024 Director's details changed for Simon Parrington on 2024-07-15

View Document

14/06/2414 June 2024 Current accounting period shortened from 2024-07-31 to 2024-06-30

View Document

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

28/02/2428 February 2024 Sub-division of shares on 2024-01-26

View Document

25/02/2425 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Appointment of Simon Parrington as a director on 2024-01-26

View Document

19/02/2419 February 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-01-26

View Document

16/02/2416 February 2024 Termination of appointment of Vivienne Aitken as a secretary on 2024-01-26

View Document

16/02/2416 February 2024 Termination of appointment of John Aitken as a director on 2024-01-26

View Document

16/02/2416 February 2024 Termination of appointment of Vivienne Atiken as a director on 2024-01-26

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Cessation of John Aitken Limited as a person with significant control on 2024-01-26

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Notification of Celnor Group Limited as a person with significant control on 2024-01-26

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Cessation of John Aitken as a person with significant control on 2022-08-23

View Document

20/09/2220 September 2022 Notification of John Aitken Limited as a person with significant control on 2022-08-23

View Document

20/09/2220 September 2022 Cessation of Vivienne Aitken as a person with significant control on 2022-08-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE AITKEN / 13/10/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN AITKEN / 13/10/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AITKEN / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ATIKEN / 27/11/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AITKEN / 04/12/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ATIKEN / 04/12/2008

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE AITKEN / 04/12/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM JAVA HOUSE MOSSCASTLE ROAD SLAMANNAN FALKIRK FK1 3EL UNITED KINGDOM

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CASTLEHILL HOUSE BANK STREET SLAMANNAN STIRLINGSHIRE FK1 3EZ

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/02/0228 February 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/01/9530 January 1995 Accounts for a small company made up to 1994-07-31

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 Accounts for a small company made up to 1993-07-31

View Document

19/07/9319 July 1993 Certificate of change of name

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED RAEBURN AITKEN LIMITED CERTIFICATE ISSUED ON 20/07/93

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/93

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 SECRETARY RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/03/932 March 1993 Accounts for a small company made up to 1992-07-31

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/02/9225 February 1992 Accounts for a small company made up to 1991-07-31

View Document

17/02/9217 February 1992 S252 DISP LAYING ACC 30/12/91

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992 Resolutions

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/05/9113 May 1991 Accounts for a small company made up to 1990-07-31

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/06/9026 June 1990 Accounts for a small company made up to 1989-07-31

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990

View Document

13/05/8913 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 Accounts for a small company made up to 1988-07-31

View Document

13/05/8913 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

13/05/8913 May 1989

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/09/8822 September 1988 Accounts for a small company made up to 1987-07-31

View Document

02/09/882 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

13/08/8613 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/08/8613 August 1986

View Document

16/06/8616 June 1986 Certificate of change of name

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED MAURBIRCH LIMITED CERTIFICATE ISSUED ON 16/06/86

View Document

02/04/862 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information