JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
ABERDEEN JAMES AIKEN (SHEET METAL) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EF

Company number SC062107
Status Active
Incorporation Date 1 April 1977
Company Type Private Limited Company
Address 47 WOODSIDE ROAD, BRIDGE OF DON, ABERDEEN, AB23 8EF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Mairi Joyce Prior as a director on 1 November 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of JAMES AIKEN ENGINEERING SOLUTIONS LIMITED are www.jamesaikenengineeringsolutions.co.uk, and www.james-aiken-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Dyce Rail Station is 3.9 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Aiken Engineering Solutions Limited is a Private Limited Company. The company registration number is SC062107. James Aiken Engineering Solutions Limited has been working since 01 April 1977. The present status of the company is Active. The registered address of James Aiken Engineering Solutions Limited is 47 Woodside Road Bridge of Don Aberdeen Ab23 8ef. . COWIE, Daniel Duncan is a Secretary of the company. COWIE, Daniel Duncan is a Director of the company. COWIE, Sheila Mary is a Director of the company. JOLLY, Neil George is a Director of the company. PATERSON, George Alfred is a Director of the company. PRIOR, Mairi Joyce is a Director of the company. STEWART, Neil Frew is a Director of the company. Secretary COWIE, Sheila Mary has been resigned. Director ADAM, Robert has been resigned. Director COWIE, George Holmes has been resigned. Director LUMSDEN, William George Henderson has been resigned. Director PENNY, David John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
COWIE, Daniel Duncan
Appointed Date: 16 December 2009

Director
COWIE, Daniel Duncan
Appointed Date: 17 April 2007
49 years old

Director
COWIE, Sheila Mary

74 years old

Director
JOLLY, Neil George
Appointed Date: 01 April 2009
61 years old

Director
PATERSON, George Alfred
Appointed Date: 01 April 2009
64 years old

Director
PRIOR, Mairi Joyce
Appointed Date: 01 November 2016
52 years old

Director
STEWART, Neil Frew

74 years old

Resigned Directors

Secretary
COWIE, Sheila Mary
Resigned: 16 December 2009

Director
ADAM, Robert
Resigned: 27 October 2004
Appointed Date: 26 March 1997
63 years old

Director
COWIE, George Holmes
Resigned: 12 January 2007
78 years old

Director
LUMSDEN, William George Henderson
Resigned: 28 March 2013
79 years old

Director
PENNY, David John
Resigned: 31 October 2014
Appointed Date: 22 January 2014
42 years old

Persons With Significant Control

Mrs Sheila Mary Cowie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Duncan Cowie
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Neil Frew Stewart
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Appointment of Mrs Mairi Joyce Prior as a director on 1 November 2016
18 Mar 2016
Accounts for a small company made up to 30 June 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,746

03 Nov 2015
Company name changed james aiken (sheet metal) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02

...
... and 100 more events
18 Mar 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 31/03/86; full list of members

17 Jun 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Jun 1977
Allotment of shares
01 Apr 1977
Incorporation

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Charges

1 June 2012
Floating charge
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 December 1992
Standard security
Delivered: 31 December 1992
Status: Satisfied on 7 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 pitstruan place, aberdeen.
3 November 1983
Standard security
Delivered: 9 November 1983
Status: Satisfied on 7 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground lying within the city of aberdeen at wellington…
21 February 1978
Floating charge
Delivered: 8 March 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…