B.J.K. AITKEN (PROPERTY SERVICES) LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1EN

Company number SC154060
Status Active
Incorporation Date 2 November 1994
Company Type Private Limited Company
Address 4 WELLINGTON SQUARE, AYR, SCOTLAND, KA7 1EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of B.J.K. AITKEN (PROPERTY SERVICES) LIMITED are www.bjkaitkenpropertyservices.co.uk, and www.b-j-k-aitken-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. B J K Aitken Property Services Limited is a Private Limited Company. The company registration number is SC154060. B J K Aitken Property Services Limited has been working since 02 November 1994. The present status of the company is Active. The registered address of B J K Aitken Property Services Limited is 4 Wellington Square Ayr Scotland Ka7 1en. . AITKEN, Cecilia Anne Therese is a Secretary of the company. AITKEN, Brian James Kay is a Director of the company. Secretary CLARKSON, James Archibald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AITKEN, Cecilia Anne Therese has been resigned. Director AITKEN, Gary Brian has been resigned. Director CLARKSON, James Archibald has been resigned. Director MCCARRON, Bernard Joseph has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AITKEN, Cecilia Anne Therese
Appointed Date: 30 June 1995

Director
AITKEN, Brian James Kay
Appointed Date: 23 February 1995
87 years old

Resigned Directors

Secretary
CLARKSON, James Archibald
Resigned: 30 June 1995
Appointed Date: 23 January 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 January 1995
Appointed Date: 02 November 1994

Director
AITKEN, Cecilia Anne Therese
Resigned: 01 January 2002
Appointed Date: 30 June 1995
85 years old

Director
AITKEN, Gary Brian
Resigned: 05 September 2016
Appointed Date: 29 November 2007
58 years old

Director
CLARKSON, James Archibald
Resigned: 30 June 1995
Appointed Date: 23 January 1995
89 years old

Director
MCCARRON, Bernard Joseph
Resigned: 15 June 1995
Appointed Date: 23 January 1995
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 January 1995
Appointed Date: 02 November 1994

Persons With Significant Control

Mr Brian James Kay Aitken
Notified on: 1 July 2016
87 years old
Nature of control: Has significant influence or control

B.J.K. AITKEN (PROPERTY SERVICES) LIMITED Events

10 May 2017
Confirmation statement made on 2 November 2016 with updates
10 May 2017
Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
27 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 63 more events
07 Feb 1995
Company name changed\certificate issued on 07/02/95
31 Jan 1995
Secretary resigned;new director appointed

31 Jan 1995
New secretary appointed;director resigned;new director appointed

31 Jan 1995
Registered office changed on 31/01/95 from: 24 great king street edinburgh EH3 6QN

02 Nov 1994
Incorporation