Advanced company searchLink opens in new window

MARTIN AITKEN & CO LTD

Company number SC225765

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 Nov 2019 TM01 Termination of appointment of David John Cannell Cheetham as a director on 1 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
15 Nov 2017 AP01 Appointment of Mr David John Cannell Cheetham as a director on 1 November 2017
25 Oct 2017 CH01 Director's details changed for Mr Mark Lewis Tenby on 27 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 AP01 Appointment of Mr Mark Mcrae as a director on 4 September 2017
16 Mar 2017 CC04 Statement of company's objects
16 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 TM01 Termination of appointment of Stephen Charles Neville as a director on 1 March 2017
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,208
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,208
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 TM01 Termination of appointment of William Mckenna as a director on 12 August 2014
23 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,208
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,208
14 Nov 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve acquisition by company of property situated at caledonia house, 89 seaward street, glasgow 01/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2013 MR01 Registration of charge 2257650002
11 Nov 2013 AP01 Appointment of Mr James Robertson Mcinroy as a director
06 Nov 2013 AP01 Appointment of Mr William Mckenna as a director