UKBizDB.co.uk

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED

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

This company is commonly known as James Aiken Engineering Solutions Limited. The company was founded 47 years ago and was given the registration number SC062107. The firm's registered office is in ABERDEEN. You can find them at 47 Woodside Road, Bridge Of Don, Aberdeen, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
Company Number:SC062107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:47 Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF

Secretary16 September 2022Active
25, Belvidere Street, Aberdeen, Scotland, AB25 2QS

Director-Active
71, Broomfield Park, Portlethen, Aberdeen, AB12 4XT

Director01 April 2009Active
12, Millend, Newburgh, Ellon, AB41 6DX

Director01 April 2009Active
10 Marcus Gardens, Kinellar, Aberdeenshire, AB21 0SW

Director-Active
Invercowie House, Barclay Street, Stonehaven, AB39 2BH

Secretary16 December 2009Active
6 Westholme Crescent North, Aberdeen, AB15 6AE

Secretary-Active
5 Maitland Park, Inverurie, AB51 4ZE

Director26 March 1997Active
Invercowie House, Barclay Street, Stonehaven, AB39 2BH

Director17 April 2007Active
6 Westholme Crescent North, Aberdeen, AB15 6AE

Director-Active
57 Leggart Avenue, Aberdeen, AB12 5UP

Director-Active
10 Wellington Street, Aberdeen, AB11 5BT

Director22 January 2014Active
47, Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF

Director01 November 2016Active

People with Significant Control

Mrs Sheila Mary Cowie
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:47, Woodside Road, Aberdeen, AB23 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Frew Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:47, Woodside Road, Aberdeen, AB23 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Duncan Cowie
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:47, Woodside Road, Aberdeen, AB23 8EF
Nature of control:
  • Significant influence or control
Jasmine Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:New Jasmine House, Greenbank Place, Aberdeen, Scotland, AB12 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Change account reference date company current extended.

Download
2017-04-06Accounts

Accounts with accounts type small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.