Company Information for AITKEN CORPORATE CONSULTING LIMITED
WESTWOOD HOUSE FIVE SISTERS BUSINESS PARK, WESTWOOD, BY WEST CALDER, WEST LOTHIAN, EH55 8PN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AITKEN CORPORATE CONSULTING LIMITED | ||||
Legal Registered Office | ||||
WESTWOOD HOUSE FIVE SISTERS BUSINESS PARK WESTWOOD BY WEST CALDER WEST LOTHIAN EH55 8PN Other companies in ML11 | ||||
Previous Names | ||||
|
Company Number | SC156510 | |
---|---|---|
Company ID Number | SC156510 | |
Date formed | 1995-03-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB194629174 |
Last Datalog update: | 2024-07-06 01:43:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES |
||
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES |
||
JENNIFER CHARLOTTE ALEXANDRA ISABELLE NEILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ROBERT LEISHMAN |
Director | ||
MURRAY BEITH MURRAY WS |
Company Secretary | ||
ANGUS RUADH MACKAY |
Director | ||
ANDREW R HODDLE |
Director | ||
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/01/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES | |
PSC07 | CESSATION OF JENNIFER CHARLOTTE ALEXANDRA ISABELLE NEILSON AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 66 Simpson Square Perth Perthshire PH1 5BW Scotland | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
PSC07 | CESSATION OF ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL | |
AD02 | Register inspection address changed from Strathmore Lodge Carnwath Lanark ML11 8LQ Scotland to 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
CH01 | Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on 2017-12-01 | |
PSC04 | Change of details for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on 2017-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT LEISHMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Pura Maison 26 James Square Crieff Perthshire PH7 3EY Scotland | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Loft Country Kitchen & Restaurant Invertilt Road Bridge of Tilt Pitlochry Perthshire PH18 5TE Scotland to Strathmore Lodge Carnwath Lanark ML11 8LQ | |
CH01 | Director's details changed for Mr Stuart Robert Leishman on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Strathmore Lodge , Carnwath Lanark South Lanarkshire ML11 8LQ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to The Loft Country Kitchen & Restaurant Invertilt Road Bridge of Tilt Pitlochry Perthshire PH18 5TE | |
CH01 | Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on 2014-05-01 | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT LEISHMAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/04/14 | |
SH01 | 17/04/14 STATEMENT OF CAPITAL GBP 1500 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/11/2013 | |
CERTNM | Company name changed mackay's highland pantry LIMITED\certificate issued on 11/11/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 03/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM MILL COTTAGE CANNICH STRATHGLASS BEAULY INVERNESS-SHIRE IV4 7LT SCOTLAND | |
AR01 | 10/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MURRAY BEITH MURRAY WS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 01/12/2009 | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER CHARLOTTE ALEXANDRA ISABELLE NEILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM KILGRASTON FARMHOUSE MAINS OF KILGRASTON BRIDGE OF EARN PERTHSHIRE PH2 9HE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 01/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED LAND OF LEGENDS LIMITED CERTIFICATE ISSUED ON 30/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/00 | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/04/99 | |
363s | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/98 | |
363s | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/07/96 | |
363s | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/07/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
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 AITKEN CORPORATE CONSULTING LIMITED
Cash Bank In Hand | 2012-04-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AITKEN CORPORATE CONSULTING LIMITED are:
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. |