AITKEN & NIVEN LIMITED.
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4AQ

Company number SC027195
Status Active
Incorporation Date 5 August 1949
Company Type Private Limited Company
Address 6 FALCON ROAD WEST, EDINBURGH, MIDLOTHIAN, EH10 4AQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 104,410 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 104,410 . The most likely internet sites of AITKEN & NIVEN LIMITED. are www.aitkenniven.co.uk, and www.aitken-niven.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. The distance to to Edinburgh Rail Station is 1.8 miles; to Burntisland Rail Station is 8.9 miles; to Aberdour Rail Station is 9.4 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aitken Niven Limited is a Private Limited Company. The company registration number is SC027195. Aitken Niven Limited has been working since 05 August 1949. The present status of the company is Active. The registered address of Aitken Niven Limited is 6 Falcon Road West Edinburgh Midlothian Eh10 4aq. . FERGUSON, Richard Henry is a Secretary of the company. FERGUSON, Catriona Jane is a Director of the company. FERGUSON, David Cameron is a Director of the company. FERGUSON, Gillian Margaret is a Director of the company. FERGUSON, Richard Henry is a Director of the company. Secretary FERGUSON, David C has been resigned. Director FERGUSON, Catherine Rowan has been resigned. Director FERGUSON, Derek William has been resigned. Director MAIN, Mary has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FERGUSON, Richard Henry
Appointed Date: 23 May 1997

Director
FERGUSON, Catriona Jane
Appointed Date: 29 July 1996
57 years old

Director

Director
FERGUSON, Gillian Margaret
Appointed Date: 29 July 1996
64 years old

Director
FERGUSON, Richard Henry
Appointed Date: 26 May 1994
57 years old

Resigned Directors

Secretary
FERGUSON, David C
Resigned: 23 May 1997

Director
FERGUSON, Catherine Rowan
Resigned: 31 July 1996
87 years old

Director
FERGUSON, Derek William
Resigned: 31 July 1996
87 years old

Director
MAIN, Mary
Resigned: 16 February 1991

AITKEN & NIVEN LIMITED. Events

17 Jun 2016
Total exemption small company accounts made up to 31 January 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 104,410

04 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 104,410

30 May 2015
Total exemption small company accounts made up to 31 January 2015
13 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 104,410

...
... and 98 more events
24 Jun 1988
New director appointed

08 Jul 1987
Full accounts made up to 31 January 1987

08 Jul 1987
Return made up to 02/07/87; full list of members

24 Jun 1986
Full accounts made up to 31 January 1986

05 Aug 1949
Certificate of incorporation

AITKEN & NIVEN LIMITED. Charges

23 December 2011
Floating charge
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 February 2002
Standard security
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Scottish Amicable Life Assurance Society
Description: 77 george street, edinburgh.
26 February 2002
Standard security
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 161A rose street, edinburgh.
26 February 2002
Standard security
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 george street, edinburgh.
31 January 1996
Standard security
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 helena place,clarkston toll,glasgow & northeast of busby…
8 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 george street, edinburgh.
3 July 1979
Bond & floating charge
Delivered: 16 July 1979
Status: Satisfied on 23 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…