Advanced company searchLink opens in new window

JAMES AITKEN LIMITED

Company number SC331891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 83,002
  • ANNOTATION A second filed SH01 was registered on 06/03/2013.
15 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
15 Mar 2012 RP04 Second filing of SH01 previously delivered to Companies House
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 23,000.40
  • ANNOTATION A second filed SH01 was registered on 15/03/2012
01 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
28 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
28 Oct 2011 AD02 Register inspection address has been changed from 2/4 Bandeath Industrial Estate Throsk Stirling FK7 7XY Scotland
28 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 October 2011
25 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
11 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
05 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
02 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Richard Muir Simpson on 2 December 2009
02 Dec 2009 CH01 Director's details changed for David Ian Robertson on 2 December 2009
02 Dec 2009 AD02 Register inspection address has been changed
21 May 2009 88(2) Ad 29/04/09-29/04/09\gbp si 50000@0.2=10000\gbp ic 2/10002\
21 May 2009 122 S-div
21 May 2009 123 Nc inc already adjusted 26/03/09
21 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 26/03/2009
20 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
06 Jan 2009 CERTNM Company name changed middleton minerals LTD.\certificate issued on 06/01/09
21 Oct 2008 363a Return made up to 04/10/08; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
17 Oct 2007 288b Secretary resigned
17 Oct 2007 225 Accounting reference date shortened from 31/10/08 to 31/07/08