UKBizDB.co.uk

AIKEN REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aiken Realisations Limited. The company was founded 37 years ago and was given the registration number SC102664. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:AIKEN REALISATIONS LIMITED
Company Number:SC102664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 January 1987
End of financial year:31 May 2017
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 32990 - Other manufacturing n.e.c.
  • 43999 - Other specialised construction activities n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

Secretary31 October 2014Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Secretary26 February 2007Active
8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN

Corporate Secretary-Active
C/O Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

Director01 May 2014Active
The Haven Under The Hill, Sandsend, Whitby, YO21 3TG

Director01 December 2001Active
6 Westholme Crescent North, Aberdeen, AB15 6AE

Director26 February 2007Active
6 Westholme Crescent North, Aberdeen, AB15 6AE

Director-Active
C/O Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

Director-Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director01 May 2014Active
9 Barra Walk, Sheddocksley, Aberdeen, Scotland, AB16 6EA

Director01 December 2001Active
C/O Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

Director10 March 2006Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director01 May 2014Active
50 Carron Gardens, Stonehaven, AB3 2FE

Director-Active
74 Granville Avenue, Hartlepool, TS26 8NA

Director01 December 2001Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director01 May 2014Active
251 Westburn Road, Aberdeen, AB25 2QH

Director11 November 1993Active
251 Westburn Road, Aberdeen, AB25 2QH

Director01 January 1990Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director01 May 2014Active
10 Marcus Gardens, Kinellar, Aberdeenshire, AB21 0SW

Director-Active
C/O Kpmg Llp, 37 Albyn Place, Aberdeen, AB10 1JB

Director03 April 2017Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director01 May 2014Active

People with Significant Control

Nekia Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Crombie House, Crombie Road, Aberdeen, Scotland, AB11 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2022-04-21Insolvency

Liquidation in administration progress report scotland.

Download
2022-03-17Insolvency

Liquidation in administration extension of period scotland.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-10-25Insolvency

Liquidation in administration progress report scotland.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-03-26Insolvency

Liquidation in administration progress report scotland.

Download
2021-03-15Insolvency

Liquidation in administration extension of period scotland.

Download
2020-10-26Insolvency

Liquidation in administration progress report scotland.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2020-05-07Insolvency

Liquidation in administration progress report scotland.

Download
2020-02-06Insolvency

Liquidation in administration extension of period scotland.

Download
2019-10-25Insolvency

Liquidation in administration progress report scotland.

Download
2019-06-27Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-06-27Insolvency

Liquidation establishment of creditors or liquidation committee scotland.

Download
2019-05-23Liquidation

Legacy.

Download
2019-04-26Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-04-12Change of name

Certificate change of name company.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-04-01Insolvency

Liquidation in administration proposals scotland.

Download

Copyright © 2024. All rights reserved.