UKBizDB.co.uk

AITKEN DOTT LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:16 Dundas Street, Edinburgh, EH3 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dundas Street, Edinburgh, EH3 6HZ

Secretary11 April 2023Active
16 Dundas Street, Edinburgh, EH3 6HZ

Director11 August 2009Active
16 Dundas Street, Edinburgh, EH3 6HZ

Director-Active
16 Dundas Street, Edinburgh, EH3 6HZ

Director01 September 2019Active
16 Dundas Street, Edinburgh, EH3 6HZ

Director01 April 2016Active
16 Dundas Street, Edinburgh, EH3 6HZ

Secretary24 August 2016Active
16 Dundas Street, Edinburgh, EH3 6HZ

Secretary10 May 2022Active
3 St Martins Close, Haddington, EH41 4BN

Secretary-Active
Stantonmuir, 33 Gillespie Road, Edinburgh, EH13 0NW

Director01 November 1995Active
39 Woodburn Terrace, Edinburgh, EH10 4ST

Director01 November 1995Active
3 St Martins Close, Haddington, EH41 4BN

Director-Active
25 Dean Street, Edinburgh, EH4 1LN

Director01 November 1995Active
Locktons Farmhouse Church Lane, Harwell Village, Didcot, OX11 0EZ

Director09 January 1991Active
20 Hillcrest Drive, Newton Mearns, Glasgow, G77 5HH

Director-Active
5 Carlton Terrace, Edinburgh, EH7 5DD

Director-Active
2 Alness Grove, Dunfermline, KY12 7XH

Director01 November 1995Active
59 Hans Road, London, SW3 1RN

Director30 October 2007Active
Kilrymont, 6a Easter Belmont Road, Edinburgh, EH12 6EX

Director20 September 1995Active
Secc, Exhibition Way, Glasgow, Scotland, G3 8YW

Director06 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-27Capital

Capital return purchase own shares treasury capital date.

Download
2023-03-27Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.