MARTIN AITKEN & CO LTD
GLASGOW MACO GROUP LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC225765
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Stephen Charles Neville as a director on 1 March 2017. The most likely internet sites of MARTIN AITKEN & CO LTD are www.martinaitkenco.co.uk, and www.martin-aitken-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Martin Aitken Co Ltd is a Private Limited Company. The company registration number is SC225765. Martin Aitken Co Ltd has been working since 28 November 2001. The present status of the company is Active. The registered address of Martin Aitken Co Ltd is Caledonia House 89 Seaward Street Glasgow G41 1hj. . DYER, Ewen Fearghas Craw is a Secretary of the company. AIRLIE, Adrienne Anne is a Director of the company. CLIFFORD, Jayne Frances is a Director of the company. DYER, Elaine Marie is a Director of the company. DYER, Ewen Fearghas Craw is a Director of the company. HALLIDAY, Patricia is a Director of the company. MCINROY, James Robertson is a Director of the company. TENBY, Mark Lewis is a Director of the company. Secretary MCINROY, James Robertson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCINROY, James Robertson has been resigned. Director MCKENNA, William has been resigned. Director NEVILLE, Stephen Charles has been resigned. Director TOUGH, Graham Cameron has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DYER, Ewen Fearghas Craw
Appointed Date: 10 August 2011

Director
AIRLIE, Adrienne Anne
Appointed Date: 31 December 2009
67 years old

Director
CLIFFORD, Jayne Frances
Appointed Date: 17 June 2013
57 years old

Director
DYER, Elaine Marie
Appointed Date: 17 June 2013
61 years old

Director
DYER, Ewen Fearghas Craw
Appointed Date: 10 August 2011
57 years old

Director
HALLIDAY, Patricia
Appointed Date: 17 June 2013
59 years old

Director
MCINROY, James Robertson
Appointed Date: 01 November 2013
73 years old

Director
TENBY, Mark Lewis
Appointed Date: 17 June 2013
56 years old

Resigned Directors

Secretary
MCINROY, James Robertson
Resigned: 10 August 2011
Appointed Date: 28 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001
35 years old

Director
MCINROY, James Robertson
Resigned: 10 August 2011
Appointed Date: 28 November 2001
73 years old

Director
MCKENNA, William
Resigned: 12 August 2014
Appointed Date: 06 November 2013
71 years old

Director
NEVILLE, Stephen Charles
Resigned: 01 March 2017
Appointed Date: 17 March 2013
72 years old

Director
TOUGH, Graham Cameron
Resigned: 31 December 2009
Appointed Date: 28 November 2001
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mrs Adrienne Anne Airlie
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

MARTIN AITKEN & CO LTD Events

16 Mar 2017
Statement of company's objects
16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Mar 2017
Termination of appointment of Stephen Charles Neville as a director on 1 March 2017
14 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 53 more events
23 Jan 2002
New secretary appointed;new director appointed
23 Jan 2002
Registered office changed on 23/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA
23 Jan 2002
Director resigned
23 Jan 2002
Secretary resigned;director resigned
28 Nov 2001
Incorporation

MARTIN AITKEN & CO LTD Charges

4 November 2013
Charge code SC22 5765 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 seaward street GLA136540…
8 October 2013
Charge code SC22 5765 0001
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…