AITKEN CORPORATE CONSULTING LIMITED
Overview
| Company Name | AITKEN CORPORATE CONSULTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC156510 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AITKEN CORPORATE CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| JENNY'S (TEAROOMS) LTD | Nov 11, 2013 | Nov 11, 2013 |
| MACKAY'S HIGHLAND PANTRY LIMITED | Mar 30, 2000 | Mar 30, 2000 |
| LAND OF LEGENDS LIMITED | Mar 10, 1995 | Mar 10, 1995 |
What are the latest accounts for AITKEN CORPORATE CONSULTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AITKEN CORPORATE CONSULTING LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for AITKEN CORPORATE CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Jennifer Charlotte Alexandra Isabelle Neilson as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Ms Isabelle Francoise Simone Andrea Guillot D'hauterives on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Jennifer Charlotte Alexandra Isabelle Neilson on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Isabelle Francoise Simone Andrea Guillot D'hauterives as a person with significant control on Mar 30, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Register(s) moved to registered inspection location 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Strathmore Lodge Carnwath Lanark ML11 8LQ Scotland to 57 Aitken Crescent Redding Falkirk Stirlingshire FK2 9GL | 1 pages | AD02 | ||||||||||
Who are the officers of AITKEN CORPORATE CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea | Secretary | Five Sisters Business Park Westwood EH55 8PN By West Calder Westwood House West Lothian Scotland | 159614020001 | |||||||
| GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea | Director | Five Sisters Business Park Westwood EH55 8PN By West Calder Westwood House West Lothian Scotland | Scotland | French | 64752850004 | |||||
| NEILSON, Jennifer Charlotte Alexandra Isabelle | Director | Five Sisters Business Park Westwood EH55 8PN By West Calder Westwood House West Lothian Scotland | Scotland | British | 148331860001 | |||||
| GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea | Secretary | Kilgraston Farmhouse Mains Of Kilgraston, Bridge Of Earn PH2 9HE Perth Perthshire | French | 64752850001 | ||||||
| MURRAY BEITH MURRAY WS | Secretary | 39 Castle Street EH2 3BH Edinburgh Midlothian | 660870001 | |||||||
| HODDLE, Andrew R | Director | Dalleamy Farm Cottage Errol Perth | British | 77895690005 | ||||||
| LEISHMAN, Stuart Robert | Director | Simpson Square PH1 5BW Perth 66 Perthshire Scotland | Scotland | Scottish | 190613290001 | |||||
| MACKAY, Angus Ruadh | Director | Kilgraston Farmhouse Mains Of Kilgraston PH2 9HE Bridge Of Earn Perthshire | British | 50781730004 |
Who are the persons with significant control of AITKEN CORPORATE CONSULTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Isabelle Francoise Simone Andrea Guillot D'Hauterives | 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
| |||
| Miss Jennifer Charlotte Alexandra Isabelle Neilson | 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
| |||
| Ms Isabelle Francoise Simone Andrea Guillot D'Hauterives | Apr 06, 2016 | Simpson Square PH1 5BW Perth 66 Perthshire Scotland | Yes |
Nationality: French Country of Residence: Scotland | |||
Natures of Control
| |||
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