AIGEN CAPITAL LIMITED

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

    Company NameAIGEN CAPITAL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC211965
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AIGEN CAPITAL LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is AIGEN CAPITAL LIMITED located?

    Registered Office Address
    Alexander Fleming House
    8 Southfield Drive
    IV30 6GR Elgin
    Moray
    Undeliverable Registered Office AddressNo

    What were the previous names of AIGEN CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCREENAUTUMN LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for AIGEN CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for AIGEN CAPITAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueYes

    What are the latest filings for AIGEN CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mrs Anne Ferguson Adam as a person with significant control on Oct 21, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2024

    7 pagesAA

    Notification of Anne Ferguson Adam as a person with significant control on Oct 21, 2024

    2 pagesPSC01

    Confirmation statement made on Oct 13, 2024 with updates

    3 pagesCS01

    Termination of appointment of Anne Ferguson Adam as a director on Oct 21, 2024

    1 pagesTM01

    Cessation of Anne Ferguson Adam as a person with significant control on Oct 21, 2024

    1 pagesPSC07

    Appointment of Mr Alexander William Adam as a director on Oct 21, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed screenautumn LIMITED\certificate issued on 24/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2024

    RES15

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Termination of appointment of Lynne Victoria Hadden as a director on Dec 02, 2023

    1 pagesTM01

    Termination of appointment of Lynne Hadden as a secretary on Dec 01, 2023

    1 pagesTM02

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of AIGEN CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Alexander William
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    ScotlandScottish135494430001
    ADAM, Anne Ferguson
    Kaiteri
    Easter Buthill
    IV30 3XN Roseisle
    Elgin
    Secretary
    Kaiteri
    Easter Buthill
    IV30 3XN Roseisle
    Elgin
    Scottish152686290001
    HADDEN, Lynne
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    Secretary
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    173214040001
    SMITH, Innes
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    Secretary
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    162945480001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAM, Alexander William
    Craiglea Salterhill
    IV30 5PT Elgin
    Morayshire
    Director
    Craiglea Salterhill
    IV30 5PT Elgin
    Morayshire
    ScotlandScottish139250002
    ADAM, Anne Ferguson
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    United KingdomScottish152686290001
    HADDEN, Lynne Victoria
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Scotland
    ScotlandBritish180855720001
    MAIN, John
    Dunkinty
    IV30 8RA Elgin
    1
    United Kingdom
    Director
    Dunkinty
    IV30 8RA Elgin
    1
    United Kingdom
    United KingdomBritish138654060001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of AIGEN CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Anne Ferguson Adam
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Oct 21, 2024
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    No
    Nationality: Scottish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Anne Ferguson Adam
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Jan 17, 2018
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Moray
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AIGEN CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016Oct 13, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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