FERGUSON & AITKIN LIMITED
ROXBURGHSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD9 0AS

Company number SC237547
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 11 DRUMLANRIG SQUARE, HAWICK, ROXBURGHSHIRE, TD9 0AS
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERGUSON & AITKIN LIMITED are www.fergusonaitkin.co.uk, and www.ferguson-aitkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ferguson Aitkin Limited is a Private Limited Company. The company registration number is SC237547. Ferguson Aitkin Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Ferguson Aitkin Limited is 11 Drumlanrig Square Hawick Roxburghshire Td9 0as. . NICHOL, Lindsay Scott is a Secretary of the company. AITKIN, David John is a Director of the company. AITKIN, Michelle Paula is a Director of the company. NICHOL, Amanda Murray is a Director of the company. NICHOL, Lindsay Scott is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
NICHOL, Lindsay Scott
Appointed Date: 01 October 2002

Director
AITKIN, David John
Appointed Date: 01 October 2002
59 years old

Director
AITKIN, Michelle Paula
Appointed Date: 19 December 2002
57 years old

Director
NICHOL, Amanda Murray
Appointed Date: 19 December 2002
61 years old

Director
NICHOL, Lindsay Scott
Appointed Date: 01 October 2002
60 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr David John Aitkin
Notified on: 1 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lindsay Nichol
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERGUSON & AITKIN LIMITED Events

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 400

14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
04 Dec 2002
New director appointed
04 Dec 2002
Registered office changed on 04/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA
04 Dec 2002
Secretary resigned;director resigned
04 Dec 2002
Director resigned
01 Oct 2002
Incorporation