AITKEN DOTT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6HZ

Company number SC088449
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address 16 DUNDAS STREET, EDINBURGH, EH3 6HZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 11 September 2016 with updates; Termination of appointment of Brian Augur East as a secretary on 24 August 2016. The most likely internet sites of AITKEN DOTT LIMITED are www.aitkendott.co.uk, and www.aitken-dott.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Aitken Dott Limited is a Private Limited Company. The company registration number is SC088449. Aitken Dott Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Aitken Dott Limited is 16 Dundas Street Edinburgh Eh3 6hz. . CHALMERS, Innes Grant is a Secretary of the company. EAST, Brian Augur is a Director of the company. JANSEN, Christina is a Director of the company. PEPLOE, Guy is a Director of the company. WHITEHORN, William Elliott is a Director of the company. ZYW, Thomas Aleksander is a Director of the company. Secretary EAST, Brian Augur has been resigned. Director BARNET, Graham Fleming has been resigned. Director BARNET, Iain Alexander has been resigned. Director GAME, Julia Amanda has been resigned. Director HAWKESWORTH, Mark Ledlie has been resigned. Director JACOBS, Timothy Elliot Raphael has been resigned. Director LOCKHART, David Alfred Stevenson has been resigned. Director MCCLURE, Robin William Evans has been resigned. Director SHIACH, Diane has been resigned. Director SYSON, William Watson Cockburn has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CHALMERS, Innes Grant
Appointed Date: 24 August 2016

Director
EAST, Brian Augur

74 years old

Director
JANSEN, Christina
Appointed Date: 11 August 2009
53 years old

Director
PEPLOE, Guy

65 years old

Director
WHITEHORN, William Elliott
Appointed Date: 06 June 2014
65 years old

Director
ZYW, Thomas Aleksander
Appointed Date: 01 April 2016
37 years old

Resigned Directors

Secretary
EAST, Brian Augur
Resigned: 24 August 2016

Director
BARNET, Graham Fleming
Resigned: 22 March 2001
Appointed Date: 01 November 1995
62 years old

Director
BARNET, Iain Alexander
Resigned: 25 September 2000
Appointed Date: 01 November 1995
64 years old

Director
GAME, Julia Amanda
Resigned: 31 December 2007
Appointed Date: 01 November 1995
67 years old

Director
HAWKESWORTH, Mark Ledlie
Resigned: 31 August 1995
Appointed Date: 09 January 1991
75 years old

Director
JACOBS, Timothy Elliot Raphael
Resigned: 02 May 1996
82 years old

Director
LOCKHART, David Alfred Stevenson
Resigned: 08 May 1992
82 years old

Director
MCCLURE, Robin William Evans
Resigned: 30 June 2011
Appointed Date: 01 November 1995
70 years old

Director
SHIACH, Diane
Resigned: 20 September 2013
Appointed Date: 30 October 2007
65 years old

Director
SYSON, William Watson Cockburn
Resigned: 31 March 2011
Appointed Date: 20 September 1995
95 years old

Persons With Significant Control

Mr Guy Peploe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Christina Jansen
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

AITKEN DOTT LIMITED Events

09 Dec 2016
Full accounts made up to 30 June 2016
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
24 Aug 2016
Termination of appointment of Brian Augur East as a secretary on 24 August 2016
24 Aug 2016
Appointment of Mr Innes Grant Chalmers as a secretary on 24 August 2016
27 Apr 2016
Appointment of Mr Thomas Aleksander Zyw as a director
...
... and 158 more events
30 Mar 1987
Director resigned

30 Mar 1987
New director appointed

30 Mar 1987
Return made up to 26/12/86; full list of members

23 Mar 1987
Full accounts made up to 31 March 1986

09 Jun 1986
New director appointed

AITKEN DOTT LIMITED Charges

29 December 2010
Standard security
Delivered: 11 January 2011
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Scotland PLC
Description: 16 dundas street edinburgh.
10 November 2010
Bond & floating charge
Delivered: 25 November 2010
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
19 April 1995
Bond & floating charge
Delivered: 27 April 1995
Status: Satisfied on 16 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 November 1992
Bond & floating charge
Delivered: 4 December 1992
Status: Satisfied on 23 November 1993
Persons entitled: Mrs Diana Maud Stirling King
Description: Undertaking and all property and assets present and future…
30 January 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 20 November 1992
Persons entitled: Coutts & Company
Description: Leasehold property 25/28 old burlington st & 28/30 cork…
27 March 1986
Bond & floating charge
Delivered: 11 April 1986
Status: Satisfied on 15 July 1988
Persons entitled: The English Trust Company LTD
Description: Undertaking and all property and assets present and future…
19 December 1984
Bond & floating charge
Delivered: 28 December 1984
Status: Satisfied on 31 May 1995
Persons entitled: Coutts & Company
Description: Undertaking and all property and assets present and future…