Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HALL AITKEN ASSOCIATES LIMITED
Company Information for

HALL AITKEN ASSOCIATES LIMITED

ATLANTIC CHAMBERS, 45, HOPE STREET, GLASGOW, G2 6AE,
Company Registration Number
SC113642
Private Limited Company
Active

Company Overview

About Hall Aitken Associates Ltd
HALL AITKEN ASSOCIATES LIMITED was founded on 1988-09-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hall Aitken Associates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALL AITKEN ASSOCIATES LIMITED
 
Legal Registered Office
ATLANTIC CHAMBERS, 45
HOPE STREET
GLASGOW
G2 6AE
Other companies in G1
 
 
Filing Information
Company Number SC113642
Company ID Number SC113642
Date formed 1988-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB481165154  
Last Datalog update: 2023-10-08 06:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL AITKEN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALL AITKEN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GOURLAY
Company Secretary 2014-07-18
PAUL BUCHANAN
Director 2006-04-01
DENIS ANTHONY DONOGHUE
Director 2003-04-10
DAVID GOURLAY
Director 2003-04-10
ROBERT DERRITT SHIPWAY
Director 2011-03-01
EDWARD JEREMY WYATT
Director 2000-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BUCHANAN
Company Secretary 2006-09-28 2014-07-18
CHRISTIAN PAUL LYNCH
Director 1993-06-01 2013-07-23
ADAM CLARKE
Director 2007-01-17 2008-10-23
SARAH LOUISE SHARP
Company Secretary 2005-11-02 2006-08-17
SARAH LOUISE SHARP
Director 2005-04-01 2006-08-17
EDWARD JEREMY WYATT
Company Secretary 2005-03-17 2005-11-02
AGNES DAVIDSON BRYCE HALL
Director 1990-07-25 2005-06-09
PETER HALL
Director 1990-07-25 2005-06-09
AGNES DAVIDSON BRYCE HALL
Company Secretary 2001-12-21 2005-03-17
JOHN GILCHRIST
Company Secretary 1990-07-25 2001-12-20
ANNE FRANCES MARTIN
Director 1999-09-15 2001-10-25
PATRICK WATT
Director 1999-09-13 2001-09-27
ANDREW EDWARD AITKEN
Director 1990-07-25 1999-08-19
CHARLES PETER AITKEN
Director 1990-07-25 1998-10-11
GRAHAM REYNARD AITKEN
Director 1990-07-25 1992-04-11
JOHN GILCHRIST
Director 1990-07-25 1992-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BUCHANAN ANOTHER VIEWPOINT LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DAVID GOURLAY SEDRO CONSULTING LTD Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Change of share class name or designation
2023-10-09Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-10-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-09Memorandum articles filed
2023-10-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DAVID GOURLAY
2023-07-30Withdrawal of a person with significant control statement on 2023-07-30
2023-07-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BUCHANAN
2023-07-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JEREMY WYATT
2023-07-30CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-27Termination of appointment of David Gourlay on 2023-07-27
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-09-10SH0112/03/20 STATEMENT OF CAPITAL GBP 14748
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ANTHONY DONOGHUE
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28RP04CS01Second filing of Confirmation Statement dated 21/07/2019
2019-07-25CS01Second Filing The information on the form CS01 has been replaced by a second filing on 28/08/2019
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DERRITT SHIPWAY
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ANTHONY DONOGHUE / 22/07/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ANTHONY DONOGHUE / 22/07/2017
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM 3rd Floor 125 Buchanan Street Glasgow G1 2JA
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1136420003
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 14747
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-01CH01Director's details changed for Mr Edward Jeremy Wyatt on 2016-07-27
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 14747
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 14747
2014-08-18AR0125/07/14 ANNUAL RETURN FULL LIST
2014-08-18TM02Termination of appointment of Paul Buchanan on 2014-07-18
2014-07-18AP03Appointment of Mr David Gourlay as company secretary on 2014-07-18
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0125/07/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Mr Edward Jeremy Wyatt on 2013-08-02
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LYNCH
2013-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-25RES01ADOPT ARTICLES 31/01/2013
2013-04-25SH0124/02/11 STATEMENT OF CAPITAL GBP 14746
2013-04-25SH0131/01/13 STATEMENT OF CAPITAL GBP 14747
2013-04-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-17AR0125/07/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 93 WEST GEORGE ST GLASGOW LANARKSHIRE G2 1PB
2011-07-27AR0125/07/11 FULL LIST
2011-03-14AP01DIRECTOR APPOINTED MR ROBERT DERRITT SHIPWAY
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04AR0125/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PAUL LYNCH / 25/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOURLAY / 25/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS ANTHONY DONOGHUE / 25/07/2010
2009-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-0288(2)AD 27/08/09 GBP SI 1071@1=1071 GBP IC 14223/15294
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ADAM CLARKE
2008-08-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-04363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-1788(2)AD 04/04/08 GBP SI 1000@1=1000 GBP IC 13223/14223
2008-04-10RES13ALLOTMENT OF SHARES APPROVED 04/04/2008
2008-04-10RES12VARYING SHARE RIGHTS AND NAMES
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09288aNEW DIRECTOR APPOINTED
2005-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03288bSECRETARY RESIGNED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 3RD FLOOR 93 WEST GEORGE STREET GLASGOW G2 1PB
2005-11-03288aNEW SECRETARY APPOINTED
2005-11-03353LOCATION OF REGISTER OF MEMBERS
2005-11-03363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-11-03190LOCATION OF DEBENTURE REGISTER
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: MESSRS NESS GALLAGHER & CO 95 STEWARTON STREET WISHAW LANARKSHIRE ML2 8AG
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-05-20122£ NC 250000/237600 14/04/05
2005-05-20RES13AGREEMENT APPROVED 14/04/05
2005-05-20RES05NC DEC ALREADY ADJUSTED 14/04/05
2005-05-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-05-20169£ IC 25352/24552 14/04/05 £ SR 800@1=800
2005-03-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HALL AITKEN ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALL AITKEN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-16 Outstanding ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 258,970
Creditors Due Within One Year 2012-03-31 £ 262,254
Provisions For Liabilities Charges 2012-03-31 £ 1,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALL AITKEN ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 14,747
Called Up Share Capital 2012-03-31 £ 14,746
Cash Bank In Hand 2013-03-31 £ 133,394
Cash Bank In Hand 2012-03-31 £ 44,039
Current Assets 2013-03-31 £ 308,923
Current Assets 2012-03-31 £ 309,330
Debtors 2013-03-31 £ 175,529
Debtors 2012-03-31 £ 265,291
Shareholder Funds 2013-03-31 £ 60,342
Shareholder Funds 2012-03-31 £ 65,555
Tangible Fixed Assets 2013-03-31 £ 10,779
Tangible Fixed Assets 2012-03-31 £ 20,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALL AITKEN ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HALL AITKEN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALL AITKEN ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-09-12 GBP £5,000 Works - Construction, Repair & Maintenance PUBLIC HEALTH SUPPORTING CHANGE & COMMUNITIES
Stockport Metropolitan Council 2012-11-01 GBP £1,613
Stockport Metropolitan Council 2012-11-01 GBP £16,310
Coventry City Council 2012-04-20 GBP £1,958 Expenses (Non-Travel) - General
Coventry City Council 2012-04-20 GBP £7,382 Professional Fees - General
Coventry City Council 2012-02-13 GBP £10,000 Professional Consultancy Fees - General
Coventry City Council 2011-07-08 GBP £10,000 Generic Third Party Payments
Leeds City Council 2011-04-08 GBP £2,000 Other Hired And Contracted Services
Coventry City Council 2011-04-04 GBP £10,000 Generic Third Party Payments
Leeds City Council 2011-03-21 GBP £20,818 Other Hired And Contracted Services
Coventry City Council 2011-01-26 GBP £10,000 Generic Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALL AITKEN ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALL AITKEN ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALL AITKEN ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.