MARTIN AITKEN & CO LTD

SC225765
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 12 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Appointment of director (Ms Colette Callaghan) 2 Buy now
28 Sep 2023 accounts Annual Accounts 13 Buy now
09 Jan 2023 officers Termination of appointment of director (Colette Callaghan) 1 Buy now
20 Dec 2022 accounts Annual Accounts 11 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Gavin James Curr) 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 officers Appointment of director (Miss Colette Callaghan) 2 Buy now
01 Nov 2022 officers Appointment of director (Mr Robert Gavin Andrews) 2 Buy now
17 Oct 2022 officers Change of particulars for director (Mr James Robertson Mcinroy) 2 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
04 May 2021 officers Appointment of director (Mr Gavin James Curr) 2 Buy now
05 Jan 2021 officers Appointment of director (Mr Duncan Peter Maccaig) 2 Buy now
29 Dec 2020 accounts Annual Accounts 11 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2020 officers Change of particulars for director (Mrs Patricia Halliday) 2 Buy now
18 Mar 2020 officers Termination of appointment of director (Adrienne Anne Airlie) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2019 officers Termination of appointment of director (David John Cannell Cheetham) 1 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 12 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2017 officers Appointment of director (Mr David John Cannell Cheetham) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Mark Lewis Tenby) 2 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
05 Sep 2017 officers Appointment of director (Mr Mark Mcrae) 2 Buy now
16 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Mar 2017 resolution Resolution 26 Buy now
09 Mar 2017 officers Termination of appointment of director (Stephen Charles Neville) 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Oct 2016 accounts Annual Accounts 7 Buy now
03 Dec 2015 annual-return Annual Return 13 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
28 Nov 2014 annual-return Annual Return 13 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
11 Sep 2014 officers Termination of appointment of director (William Mckenna) 1 Buy now
23 Dec 2013 annual-return Annual Return 14 Buy now
20 Nov 2013 capital Return of Allotment of shares 13 Buy now
14 Nov 2013 resolution Resolution 25 Buy now
13 Nov 2013 mortgage Registration of a charge 7 Buy now
11 Nov 2013 officers Appointment of director (Mr James Robertson Mcinroy) 2 Buy now
06 Nov 2013 officers Appointment of director (Mr William Mckenna) 2 Buy now
11 Oct 2013 mortgage Registration of a charge 5 Buy now
08 Oct 2013 capital Return of Allotment of shares 3 Buy now
17 Jun 2013 officers Appointment of director (Mrs Patricia Halliday) 2 Buy now
17 Jun 2013 officers Appointment of director (Mrs Elaine Marie Dyer) 2 Buy now
17 Jun 2013 officers Appointment of director (Mr Stephen Charles Neville) 2 Buy now
17 Jun 2013 officers Appointment of director (Miss Jayne Frances Clifford) 2 Buy now
17 Jun 2013 officers Appointment of director (Mr Mark Lewis Tenby) 2 Buy now
17 Jan 2013 accounts Annual Accounts 2 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 officers Appointment of secretary (Ewen Fearghas Craw Dyer) 3 Buy now
21 Sep 2011 officers Appointment of director (Ewen Fearghas Craw Dyer) 3 Buy now
21 Sep 2011 officers Termination of appointment of secretary (James Mcinroy) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (James Mcinroy) 2 Buy now
21 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2011 resolution Resolution 1 Buy now
19 Sep 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 2 Buy now
06 Sep 2010 officers Appointment of director (Mrs Adrienne Anne Airlie) 3 Buy now
06 Sep 2010 officers Termination of appointment of director (Graham Tough) 2 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (James Robertson Mcinroy) 2 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
09 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
08 Oct 2008 accounts Annual Accounts 2 Buy now
14 Dec 2007 annual-return Return made up to 28/11/07; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 2 Buy now
04 Dec 2006 annual-return Return made up to 28/11/06; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 1 Buy now
05 Dec 2005 annual-return Return made up to 28/11/05; full list of members 2 Buy now
05 Dec 2005 officers Director's particulars changed 1 Buy now
13 Jan 2005 accounts Annual Accounts 1 Buy now
23 Dec 2004 annual-return Return made up to 28/11/04; full list of members 7 Buy now
11 Jan 2004 accounts Annual Accounts 1 Buy now
02 Dec 2003 annual-return Return made up to 28/11/03; full list of members 7 Buy now
07 Jan 2003 accounts Annual Accounts 1 Buy now
26 Nov 2002 annual-return Return made up to 28/11/02; full list of members 7 Buy now
26 Nov 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: 1 royal terrace glasgow G3 7NT 1 Buy now
23 Jan 2002 officers New director appointed 2 Buy now
23 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2002 address Registered office changed on 23/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA 1 Buy now
23 Jan 2002 officers Director resigned 1 Buy now
23 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
28 Nov 2001 incorporation Incorporation Company 15 Buy now