AIKEN MARINE LIMITED

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

    Company NameAIKEN MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC321996
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIKEN MARINE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is AIKEN MARINE LIMITED located?

    Registered Office Address
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of AIKEN MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMMTECH LIMITEDMay 15, 2007May 15, 2007
    GRANBRAE LIMITEDApr 24, 2007Apr 24, 2007

    What are the latest accounts for AIKEN MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for AIKEN MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Norman Mackay as a director on Sep 12, 2019

    1 pagesTM01

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Accounts for a small company made up to May 31, 2016

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 400
    SH01

    Accounts for a small company made up to May 31, 2015

    5 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 400
    SH01

    Accounts for a small company made up to May 31, 2014

    5 pagesAA

    Appointment of Mrs Christine Helen Bateman as a secretary on Oct 31, 2014

    2 pagesAP03

    Termination of appointment of Norman Mackay as a secretary on Oct 31, 2014

    1 pagesTM02

    Annual return made up to Apr 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 400
    SH01

    Accounts for a small company made up to May 31, 2013

    5 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to May 31, 2012

    5 pagesAA

    Annual return made up to Apr 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to May 31, 2011

    5 pagesAA

    Certificate of change of name

    Company name changed cammtech LIMITED\certificate issued on 30/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2011

    Change company name resolution on Aug 29, 2011

    RES15
    change-of-nameAug 30, 2011

    Change of name by resolution

    NM01

    Who are the officers of AIKEN MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Christine Helen
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Secretary
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    194100580001
    DONALD, Daniel Leith
    Dunlukin
    East Cammachmore
    AB39 3NQ Newtonhill
    Kincardineshire
    Director
    Dunlukin
    East Cammachmore
    AB39 3NQ Newtonhill
    Kincardineshire
    ScotlandScottishDirector159628530001
    GRANT, Steven Gordon
    3 John Mckay Place
    DD10 8AR Montrose
    Angus
    Director
    3 John Mckay Place
    DD10 8AR Montrose
    Angus
    ScotlandBritishEngineer122501580001
    BARCLAY, William Keith
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    Secretary
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    BritishCompany Director3986710001
    HOPE, Gordon Mcrae
    89 Rosehill Drive
    AB24 4JS Aberdeen
    Secretary
    89 Rosehill Drive
    AB24 4JS Aberdeen
    BritishAccountant19923330002
    MACKAY, Norman
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    Secretary
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    ScottishAccountant111406860001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    BARCLAY, William Keith
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    Director
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    ScotlandBritishCompany Director3986710001
    GILMOUR, James Edward
    Santanna
    Lawrence Road, Old Rayne
    AB52 6RF Insch
    Aberdeenshire
    Director
    Santanna
    Lawrence Road, Old Rayne
    AB52 6RF Insch
    Aberdeenshire
    ScotlandBritishEngineer122500180001
    MACKAY, Norman
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    Director
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    United KingdomScottishAccountant111406860001
    MATTHEW, Graeme Mcleod
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    ScotlandBritishCompany Director132603630001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aiken Group Limited
    Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    Apr 10, 2016
    Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc102664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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