- Company Overview for AITKEN DEVELOPMENTS LIMITED (SC143578)
- Filing history for AITKEN DEVELOPMENTS LIMITED (SC143578)
- People for AITKEN DEVELOPMENTS LIMITED (SC143578)
- Charges for AITKEN DEVELOPMENTS LIMITED (SC143578)
- More for AITKEN DEVELOPMENTS LIMITED (SC143578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
15 Nov 2018 | AP04 | Appointment of Kilpatrick + Walker Trustees Limited as a secretary on 25 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Brian James Aitken as a director on 25 October 2018 | |
15 Nov 2018 | PSC01 | Notification of John Walker as a person with significant control on 25 October 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 25 October 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Sep 2018 | AP02 | Appointment of Aitken Holdings Limited as a director on 1 January 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
14 Aug 2018 | TM01 | Termination of appointment of Brian James Kay Aitken as a director on 20 November 2017 | |
14 Aug 2018 | PSC07 | Cessation of Brian James Kay Aitken as a person with significant control on 20 November 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Aug 2017 | PSC01 | Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
16 Aug 2017 | PSC07 | Cessation of Gary Brian Aitken as a person with significant control on 1 December 2016 | |
16 Aug 2017 | TM01 | Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 | |
10 May 2017 | AD01 | Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017 |