AIKEN MARINE LIMITED
Overview
| Company Name | AIKEN MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC321996 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIKEN MARINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMMTECH LIMITED | May 15, 2007 | May 15, 2007 |
| GRANBRAE LIMITED | Apr 24, 2007 | Apr 24, 2007 |
What are the latest accounts for AIKEN MARINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for AIKEN MARINE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Norman Mackay as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||||||
Accounts for a small company made up to May 31, 2016 | 8 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to May 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to May 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mrs Christine Helen Bateman as a secretary on Oct 31, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Norman Mackay as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to May 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a small company made up to May 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a small company made up to May 31, 2011 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed cammtech LIMITED\certificate issued on 30/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of AIKEN MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATEMAN, Christine Helen | Secretary | 72-90 Crombie Road AB11 9QP Aberdeen Crombie House | 194100580001 | |||||||
| DONALD, Daniel Leith | Director | Dunlukin East Cammachmore AB39 3NQ Newtonhill Kincardineshire | Scotland | Scottish | 159628530001 | |||||
| GRANT, Steven Gordon | Director | 3 John Mckay Place DD10 8AR Montrose Angus | Scotland | British | 122501580001 | |||||
| BARCLAY, William Keith | Secretary | Cammach House Cammachmore AB39 3NR Newtonhill | British | 3986710001 | ||||||
| HOPE, Gordon Mcrae | Secretary | 89 Rosehill Drive AB24 4JS Aberdeen | British | 19923330002 | ||||||
| MACKAY, Norman | Secretary | 72-90 Crombie Road AB11 9QP Aberdeen Crombie House Scotland | Scottish | 111406860001 | ||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| BARCLAY, William Keith | Director | Cammach House Cammachmore AB39 3NR Newtonhill | Scotland | British | 3986710001 | |||||
| GILMOUR, James Edward | Director | Santanna Lawrence Road, Old Rayne AB52 6RF Insch Aberdeenshire | Scotland | British | 122500180001 | |||||
| MACKAY, Norman | Director | 72-90 Crombie Road AB11 9QP Aberdeen Crombie House Scotland | United Kingdom | Scottish | 111406860001 | |||||
| MATTHEW, Graeme Mcleod | Director | Dalmuinzie Road Bieldside AB15 9EB Aberdeen The Collonade | Scotland | British | 132603630001 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of AIKEN MARINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aiken Group Limited | Apr 10, 2016 | Crombie Road AB11 9QP Aberdeen Crombie House Scotland | No | ||||||||||
| |||||||||||||
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