AIKEN REALISATIONS LIMITED

AIKEN REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAIKEN REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102664
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIKEN REALISATIONS LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction
    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is AIKEN REALISATIONS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AIKEN REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIKEN GROUP LIMITEDMar 18, 2004Mar 18, 2004
    JAMES AIKEN (OFFSHORE) LIMITEDMay 29, 1987May 29, 1987
    JAMES AITKEN (OFFSHORE) LIMITED Feb 06, 1987Feb 06, 1987
    SAREGLEN LIMITEDJan 07, 1987Jan 07, 1987

    What are the latest accounts for AIKEN REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What is the status of the latest confirmation statement for AIKEN REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2019

    What are the latest filings for AIKEN REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    25 pagesAM22(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 11, 2022

    2 pagesAD01

    Administrator's progress report

    25 pagesAM10(Scot)

    Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 11, 2021

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 06, 2020

    2 pagesAD01

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    25 pages2.15B(Scot)

    Establishment of creditors' committee (Administration)

    7 pagesCOM1(Scot)

    legacy

    61 pages2.18B(Scot)

    Statement of affairs with form 2.13B(Scot)

    22 pages2.15B(Scot)

    Certificate of change of name

    Company name changed aiken group LIMITED\certificate issued on 12/04/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2019

    RES15

    Termination of appointment of Louise Ann Urquhart as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Daniel Leith Donald as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Christine Helen Bateman as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Norman Mackay as a director on Mar 21, 2019

    1 pagesTM01

    Who are the officers of AIKEN REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Christine Helen
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    Secretary
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    194100810001
    MACKAY, Norman
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    Secretary
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    ScottishAccountant111406860001
    ABERDEIN CONSIDINE & CO
    8 & 9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Grampian
    Secretary
    8 & 9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Grampian
    46377830001
    BATEMAN, Christine Helen
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    Director
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    ScotlandBritishHuman Resources Director65758930001
    COAKLEY, Arthur
    The Haven Under The Hill
    Sandsend
    YO21 3TG Whitby
    North Yorkshire
    Director
    The Haven Under The Hill
    Sandsend
    YO21 3TG Whitby
    North Yorkshire
    BritishDirector22312710001
    COWIE, Daniel Duncan
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    Director
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    ScotlandBritishDirector119336760003
    COWIE, George Holmes
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    Director
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    BritishCompany Director528570002
    DONALD, Daniel Leith
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    Director
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    ScotlandScottishManaging Director159628530001
    LAMB, Richard Colin
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    Director
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    ScotlandScottishOperations Director187323680001
    MACKAY, David John
    9 Barra Walk
    Sheddocksley
    AB16 6EA Aberdeen
    Scotland
    Director
    9 Barra Walk
    Sheddocksley
    AB16 6EA Aberdeen
    Scotland
    BritishDirector52882860003
    MACKAY, Norman
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    Director
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    United KingdomScottishCommercial Director111406860001
    MAIR, David William
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    Director
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    ScotlandScottishBusiness Development Director68489500001
    MANSON, James
    50 Carron Gardens
    AB3 2FE Stonehaven
    Kincardineshire
    Director
    50 Carron Gardens
    AB3 2FE Stonehaven
    Kincardineshire
    BritishFabrication Engineer34380950002
    PEARCE, James Kenneth
    74 Granville Avenue
    TS26 8NA Hartlepool
    Director
    74 Granville Avenue
    TS26 8NA Hartlepool
    BritishDirector85112870001
    SCOTT, Eric Alexander
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    Director
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    ScotlandScottishProposals Director187322140001
    SCOTT, John Murray
    251 Westburn Road
    AB25 2QH Aberdeen
    Aberdeenshire
    Director
    251 Westburn Road
    AB25 2QH Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director893180001
    SCOTT, John Murray
    251 Westburn Road
    AB25 2QH Aberdeen
    Aberdeenshire
    Director
    251 Westburn Road
    AB25 2QH Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director893180001
    SMITH, Thomas Ian
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    Director
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    ScotlandScottishEngineering Director187322800001
    STEWART, Neil Frew
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    Director
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    ScotlandBritishCompany Director90490001
    URQUHART, Louise Ann
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    Director
    37 Albyn Place
    AB10 1JB Aberdeen
    C/O Kpmg Llp
    ScotlandScottishSupply Chain Director228374470001
    WOOD, Alexander Charles
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    Director
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Aberdeenshire
    ScotlandScottishSales Director241794920001

    Who are the persons with significant control of AIKEN REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nekia Limited
    Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    Apr 06, 2016
    Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc385450
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIKEN REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2019Administration started
    Oct 21, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    2
    DateType
    Oct 21, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    C/O Interpath Ltd, 31 Charlotte Square
    EH2 4ET Edinburgh
    practitioner
    C/O Interpath Ltd, 31 Charlotte Square
    EH2 4ET Edinburgh
    Blair Carnegie Nimmo
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    proposed liquidator
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Geoffrey Isaac Jacobs
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    proposed liquidator
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0