AIKEN PROPERTIES LIMITED

SC294854
CROMBIE HOUSE 72-90 CROMBIE ROAD ABERDEEN ABERDEENSHIRE AB11 9QP

Documents

Documents
Date Category Description Pages
14 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Nov 2022 accounts Annual Accounts 6 Buy now
03 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2022 accounts Annual Accounts 9 Buy now
19 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 officers Change of particulars for director (Mr Daniel Leith Donald) 2 Buy now
31 Aug 2021 accounts Annual Accounts 12 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Change of particulars for director (Mr Daniel Leith Donald) 2 Buy now
15 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 May 2020 officers Termination of appointment of director (Norman Mackay) 1 Buy now
19 May 2020 officers Termination of appointment of secretary (Norman Mackay) 1 Buy now
03 Mar 2020 accounts Annual Accounts 11 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 11 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 11 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 6 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
29 May 2015 officers Termination of appointment of director (Daniel Duncan Cowie) 1 Buy now
27 Feb 2015 accounts Annual Accounts 6 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
17 Nov 2014 officers Termination of appointment of director (Gregor James Forrester) 1 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
17 Jan 2014 annual-return Annual Return 7 Buy now
16 Aug 2013 officers Appointment of director (Mr Gregor James Forrester) 2 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
24 Dec 2012 officers Change of particulars for director (Daniel Duncan Cowie) 3 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 7 Buy now
31 Jan 2011 annual-return Annual Return 7 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
15 Jan 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for director (Daniel Leith Donald) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Norman Mackay) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Daniel Duncan Cowie) 2 Buy now
01 Apr 2009 accounts Annual Accounts 3 Buy now
21 Jan 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
16 Jun 2008 accounts Annual Accounts 4 Buy now
25 Jan 2008 annual-return Return made up to 23/12/07; full list of members 3 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 accounts Accounting reference date extended from 31/12/06 to 31/05/07 1 Buy now
25 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
25 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers Director's particulars changed 1 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: 8-9 bon accord crescent aberdeen AB11 6DN 1 Buy now
26 Feb 2007 annual-return Return made up to 23/12/06; full list of members 3 Buy now
07 Dec 2006 capital Ad 28/11/06--------- £ si 90@1=90 £ ic 10/100 2 Buy now
23 Oct 2006 capital Ad 31/07/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
22 Aug 2006 mortgage Partic of mort/charge ***** 3 Buy now
09 Aug 2006 officers New secretary appointed 2 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
23 Dec 2005 incorporation Incorporation Company 12 Buy now