HALL AITKEN ASSOCIATES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6AE

Company number SC113642
Status Active
Incorporation Date 30 September 1988
Company Type Private Limited Company
Address ATLANTIC CHAMBERS, 45, HOPE STREET, GLASGOW, SCOTLAND, G2 6AE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017; Registration of charge SC1136420003, created on 16 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HALL AITKEN ASSOCIATES LIMITED are www.hallaitkenassociates.co.uk, and www.hall-aitken-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Aitken Associates Limited is a Private Limited Company. The company registration number is SC113642. Hall Aitken Associates Limited has been working since 30 September 1988. The present status of the company is Active. The registered address of Hall Aitken Associates Limited is Atlantic Chambers 45 Hope Street Glasgow Scotland G2 6ae. . GOURLAY, David is a Secretary of the company. BUCHANAN, Paul is a Director of the company. DONOGHUE, Denis Anthony is a Director of the company. GOURLAY, David is a Director of the company. SHIPWAY, Robert Derritt is a Director of the company. WYATT, Edward Jeremy is a Director of the company. Secretary BUCHANAN, Paul has been resigned. Secretary GILCHRIST, John has been resigned. Secretary HALL, Agnes Davidson Bryce has been resigned. Secretary SHARP, Sarah Louise has been resigned. Secretary WYATT, Edward Jeremy has been resigned. Director AITKEN, Andrew Edward has been resigned. Director AITKEN, Charles Peter has been resigned. Director AITKEN, Graham Reynard has been resigned. Director CLARKE, Adam has been resigned. Director GILCHRIST, John has been resigned. Director HALL, Agnes Davidson Bryce has been resigned. Director HALL, Peter has been resigned. Director LYNCH, Christian Paul has been resigned. Director MARTIN, Anne Frances has been resigned. Director SHARP, Sarah Louise has been resigned. Director WATT, Patrick has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GOURLAY, David
Appointed Date: 18 July 2014

Director
BUCHANAN, Paul
Appointed Date: 01 April 2006
65 years old

Director
DONOGHUE, Denis Anthony
Appointed Date: 10 April 2003
57 years old

Director
GOURLAY, David
Appointed Date: 10 April 2003
67 years old

Director
SHIPWAY, Robert Derritt
Appointed Date: 01 March 2011
58 years old

Director
WYATT, Edward Jeremy
Appointed Date: 21 September 2000
67 years old

Resigned Directors

Secretary
BUCHANAN, Paul
Resigned: 18 July 2014
Appointed Date: 28 September 2006

Secretary
GILCHRIST, John
Resigned: 20 December 2001

Secretary
HALL, Agnes Davidson Bryce
Resigned: 17 March 2005
Appointed Date: 21 December 2001

Secretary
SHARP, Sarah Louise
Resigned: 17 August 2006
Appointed Date: 02 November 2005

Secretary
WYATT, Edward Jeremy
Resigned: 02 November 2005
Appointed Date: 17 March 2005

Director
AITKEN, Andrew Edward
Resigned: 19 August 1999
102 years old

Director
AITKEN, Charles Peter
Resigned: 11 October 1998
71 years old

Director
AITKEN, Graham Reynard
Resigned: 11 April 1992
68 years old

Director
CLARKE, Adam
Resigned: 23 October 2008
Appointed Date: 17 January 2007
52 years old

Director
GILCHRIST, John
Resigned: 11 April 1992
97 years old

Director
HALL, Agnes Davidson Bryce
Resigned: 09 June 2005
78 years old

Director
HALL, Peter
Resigned: 09 June 2005
78 years old

Director
LYNCH, Christian Paul
Resigned: 23 July 2013
Appointed Date: 01 June 1993
85 years old

Director
MARTIN, Anne Frances
Resigned: 25 October 2001
Appointed Date: 15 September 1999
61 years old

Director
SHARP, Sarah Louise
Resigned: 17 August 2006
Appointed Date: 01 April 2005
51 years old

Director
WATT, Patrick
Resigned: 27 September 2001
Appointed Date: 13 September 1999
59 years old

HALL AITKEN ASSOCIATES LIMITED Events

24 Jan 2017
Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017
19 Jan 2017
Registration of charge SC1136420003, created on 16 January 2017
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
01 Aug 2016
Director's details changed for Mr Edward Jeremy Wyatt on 27 July 2016
...
... and 141 more events
25 Oct 1988
Secretary resigned;new secretary appointed

25 Oct 1988
G123 inc cap by £249900 241088

25 Oct 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

25 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1988
Incorporation

HALL AITKEN ASSOCIATES LIMITED Charges

16 January 2017
Charge code SC11 3642 0003
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fourth floor, rear office suite, atlantic chambers, 43/47…
14 August 2008
Bond & floating charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
25 October 2002
Bond & floating charge
Delivered: 29 October 2002
Status: Satisfied on 3 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…