This company is commonly known as Aitken Dott Limited. The company was founded 39 years ago and was given the registration number SC088449. The firm's registered office is in . You can find them at 16 Dundas Street, Edinburgh, , . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | AITKEN DOTT LIMITED |
---|---|---|
Company Number | : | SC088449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 16 Dundas Street, Edinburgh, EH3 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Dundas Street, Edinburgh, EH3 6HZ | Secretary | 11 April 2023 | Active |
16 Dundas Street, Edinburgh, EH3 6HZ | Director | 11 August 2009 | Active |
16 Dundas Street, Edinburgh, EH3 6HZ | Director | - | Active |
16 Dundas Street, Edinburgh, EH3 6HZ | Director | 01 September 2019 | Active |
16 Dundas Street, Edinburgh, EH3 6HZ | Director | 01 April 2016 | Active |
16 Dundas Street, Edinburgh, EH3 6HZ | Secretary | 24 August 2016 | Active |
16 Dundas Street, Edinburgh, EH3 6HZ | Secretary | 10 May 2022 | Active |
3 St Martins Close, Haddington, EH41 4BN | Secretary | - | Active |
Stantonmuir, 33 Gillespie Road, Edinburgh, EH13 0NW | Director | 01 November 1995 | Active |
39 Woodburn Terrace, Edinburgh, EH10 4ST | Director | 01 November 1995 | Active |
3 St Martins Close, Haddington, EH41 4BN | Director | - | Active |
25 Dean Street, Edinburgh, EH4 1LN | Director | 01 November 1995 | Active |
Locktons Farmhouse Church Lane, Harwell Village, Didcot, OX11 0EZ | Director | 09 January 1991 | Active |
20 Hillcrest Drive, Newton Mearns, Glasgow, G77 5HH | Director | - | Active |
5 Carlton Terrace, Edinburgh, EH7 5DD | Director | - | Active |
2 Alness Grove, Dunfermline, KY12 7XH | Director | 01 November 1995 | Active |
59 Hans Road, London, SW3 1RN | Director | 30 October 2007 | Active |
Kilrymont, 6a Easter Belmont Road, Edinburgh, EH12 6EX | Director | 20 September 1995 | Active |
Secc, Exhibition Way, Glasgow, Scotland, G3 8YW | Director | 06 June 2014 | Active |
The Scottish Gallery Employee Ownership Trust | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 16, Dundas Street, Edinburgh, Scotland, EH3 6HZ |
Nature of control | : |
|
Mr Guy Peploe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20, Drummond Place, Edinburgh, Scotland, EH3 6PL |
Nature of control | : |
|
Ms Christina Jansen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20, Drummond Place, Edinburgh, Scotland, EH3 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-03-27 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-03-27 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.