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

AITKEN CORPORATE CONSULTING LIMITED

WESTWOOD HOUSE FIVE SISTERS BUSINESS PARK, WESTWOOD, BY WEST CALDER, WEST LOTHIAN, EH55 8PN,
Company Registration Number
SC156510
Private Limited Company
Active

Company Overview

About Aitken Corporate Consulting Ltd
AITKEN CORPORATE CONSULTING LIMITED was founded on 1995-03-10 and has its registered office in By West Calder. The organisation's status is listed as "Active". Aitken Corporate Consulting Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
JENNY'S (TEAROOMS) LTD07/01/2020
MACKAY'S HIGHLAND PANTRY LIMITED11/11/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AITKEN CORPORATE CONSULTING 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 AITKEN CORPORATE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES
Company Secretary 2011-03-01
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES
Director 1995-03-10
JENNIFER CHARLOTTE ALEXANDRA ISABELLE NEILSON
Director 2009-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT LEISHMAN
Director 2014-09-01 2017-10-22
MURRAY BEITH MURRAY WS
Company Secretary 1995-04-19 2011-03-01
ANGUS RUADH MACKAY
Director 2000-03-15 2009-12-20
ANDREW R HODDLE
Director 1995-03-10 1996-02-01
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES
Company Secretary 1995-03-10 1995-04-19

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
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-07RES15CHANGE OF COMPANY NAME 07/01/20
2020-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES
2020-01-06PSC07CESSATION OF JENNIFER CHARLOTTE ALEXANDRA ISABELLE NEILSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06CH01Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on 2020-01-01
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 66 Simpson Square Perth Perthshire PH1 5BW Scotland
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-11PSC07CESSATION OF ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AD03Registers moved to registered inspection location of 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL
2018-03-19AD02Register inspection address changed from Strathmore Lodge Carnwath Lanark ML11 8LQ Scotland to 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-17CH01Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on 2017-12-01
2018-01-17PSC04Change of details for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on 2017-12-01
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT LEISHMAN
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Pura Maison 26 James Square Crieff Perthshire PH7 3EY Scotland
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1500
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1500
2016-03-15AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-15AD02Register 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
2016-03-15CH01Director's details changed for Mr Stuart Robert Leishman on 2016-03-01
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Strathmore Lodge , Carnwath Lanark South Lanarkshire ML11 8LQ
2015-10-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-20AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-20AD02Register inspection address changed to The Loft Country Kitchen & Restaurant Invertilt Road Bridge of Tilt Pitlochry Perthshire PH18 5TE
2015-03-20CH01Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on 2014-05-01
2014-09-02AP01DIRECTOR APPOINTED MR STUART ROBERT LEISHMAN
2014-05-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-17SH0117/04/14 STATEMENT OF CAPITAL GBP 1500
2014-03-31AR0110/03/14 ANNUAL RETURN FULL LIST
2013-11-11RES15CHANGE OF NAME 09/11/2013
2013-11-11CERTNMCompany name changed mackay's highland pantry LIMITED\certificate issued on 11/11/13
2013-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-22AR0110/03/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 03/05/2012
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM MILL COTTAGE CANNICH STRATHGLASS BEAULY INVERNESS-SHIRE IV4 7LT SCOTLAND
2012-05-09AR0110/03/12 FULL LIST
2011-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-26AR0110/03/11 FULL LIST
2011-04-26AP03SECRETARY APPOINTED MS ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY MURRAY BEITH MURRAY WS
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08AR0110/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 01/12/2009
2010-01-20AP01DIRECTOR APPOINTED MISS JENNIFER CHARLOTTE ALEXANDRA ISABELLE NEILSON
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM KILGRASTON FARMHOUSE MAINS OF KILGRASTON BRIDGE OF EARN PERTHSHIRE PH2 9HE
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 01/12/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-29CERTNMCOMPANY NAME CHANGED LAND OF LEGENDS LIMITED CERTIFICATE ISSUED ON 30/03/00
2000-03-20288aNEW DIRECTOR APPOINTED
2000-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/00
2000-03-17363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-04-21SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/99
1999-04-21363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-16SRES03EXEMPTION FROM APPOINTING AUDITORS 11/09/98
1998-04-07363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-10-28363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1997-10-28SRES03EXEMPTION FROM APPOINTING AUDITORS 11/09/97
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/97
1997-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/07/96
1996-08-07363sRETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1996-08-07SRES03EXEMPTION FROM APPOINTING AUDITORS 30/07/96
1996-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/96
1996-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-26DISS40STRIKE-OFF ACTION DISCONTINUED
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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AITKEN CORPORATE CONSULTING 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 AITKEN CORPORATE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AITKEN CORPORATE CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AITKEN CORPORATE CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AITKEN CORPORATE CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AITKEN CORPORATE CONSULTING LIMITED
Trademarks
We have not found any records of AITKEN CORPORATE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AITKEN CORPORATE CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AITKEN CORPORATE CONSULTING 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 AITKEN CORPORATE CONSULTING 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 AITKEN CORPORATE CONSULTING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1