AITKEN CORPORATE CONSULTING LIMITED

AITKEN CORPORATE CONSULTING LIMITED

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

    Company NameAITKEN CORPORATE CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC156510
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AITKEN CORPORATE CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AITKEN CORPORATE CONSULTING LIMITED located?

    Registered Office Address
    Westwood House Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AITKEN CORPORATE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENNY'S (TEAROOMS) LTDNov 11, 2013Nov 11, 2013
    MACKAY'S HIGHLAND PANTRY LIMITEDMar 30, 2000Mar 30, 2000
    LAND OF LEGENDS LIMITEDMar 10, 1995Mar 10, 1995

    What are the latest accounts for AITKEN CORPORATE CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AITKEN CORPORATE CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2027
    Next Confirmation Statement DueMar 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2026
    OverdueNo

    What are the latest filings for AITKEN CORPORATE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 10, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2020

    RES15

    Notification of Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Cessation of Jennifer Charlotte Alexandra Isabelle Neilson as a person with significant control on Jan 01, 2020

    1 pagesPSC07

    Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on Jan 01, 2020

    2 pagesCH01

    Registered office address changed from 66 Simpson Square Perth Perthshire PH1 5BW Scotland to Westwood House Five Sisters Business Park Westwood by West Calder West Lothian EH55 8PN on Jan 06, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 10, 2019 with updates

    4 pagesCS01

    Cessation of Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on Mar 30, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Register(s) moved to registered inspection location 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL

    1 pagesAD03

    Register inspection address has been changed from Strathmore Lodge Carnwath Lanark ML11 8LQ Scotland to 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL

    1 pagesAD02

    Who are the officers of AITKEN CORPORATE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    Secretary
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    159614020001
    GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    Director
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    ScotlandFrench64752850004
    NEILSON, Jennifer Charlotte Alexandra Isabelle
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    Director
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    ScotlandBritish148331860001
    GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea
    Kilgraston Farmhouse
    Mains Of Kilgraston, Bridge Of Earn
    PH2 9HE Perth
    Perthshire
    Secretary
    Kilgraston Farmhouse
    Mains Of Kilgraston, Bridge Of Earn
    PH2 9HE Perth
    Perthshire
    French64752850001
    MURRAY BEITH MURRAY WS
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    660870001
    HODDLE, Andrew R
    Dalleamy Farm Cottage
    Errol
    Perth
    Director
    Dalleamy Farm Cottage
    Errol
    Perth
    British77895690005
    LEISHMAN, Stuart Robert
    Simpson Square
    PH1 5BW Perth
    66
    Perthshire
    Scotland
    Director
    Simpson Square
    PH1 5BW Perth
    66
    Perthshire
    Scotland
    ScotlandScottish190613290001
    MACKAY, Angus Ruadh
    Kilgraston Farmhouse
    Mains Of Kilgraston
    PH2 9HE Bridge Of Earn
    Perthshire
    Director
    Kilgraston Farmhouse
    Mains Of Kilgraston
    PH2 9HE Bridge Of Earn
    Perthshire
    British50781730004

    Who are the persons with significant control of AITKEN CORPORATE CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Isabelle Francoise Simone Andrea Guillot D'Hauterives
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    Jan 01, 2020
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    No
    Nationality: French
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Miss Jennifer Charlotte Alexandra Isabelle Neilson
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    Apr 06, 2016
    Five Sisters Business Park
    Westwood
    EH55 8PN By West Calder
    Westwood House
    West Lothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Isabelle Francoise Simone Andrea Guillot D'Hauterives
    Simpson Square
    PH1 5BW Perth
    66
    Perthshire
    Scotland
    Apr 06, 2016
    Simpson Square
    PH1 5BW Perth
    66
    Perthshire
    Scotland
    Yes
    Nationality: French
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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