AITKEN & HOWARD LIMITED
ALEXANDRIA


Company number SC064223
Status Active
Incorporation Date 7 March 1978
Company Type Private Limited Company
Address MILTON SAWMILL, AUCHENCARROCH ROAD, ALEXANDRIA, GLASGOW
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of William Anthony Trail as a secretary on 25 May 2016. The most likely internet sites of AITKEN & HOWARD LIMITED are www.aitkenhoward.co.uk, and www.aitken-howard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Aitken Howard Limited is a Private Limited Company. The company registration number is SC064223. Aitken Howard Limited has been working since 07 March 1978. The present status of the company is Active. The registered address of Aitken Howard Limited is Milton Sawmill Auchencarroch Road Alexandria Glasgow. . LYNCH, Paul Gerard is a Secretary of the company. AITKEN, Alexander Cameron Wilson is a Director of the company. AITKEN, Robert Thomas Moore is a Director of the company. AITKEN, Roderick Mark is a Director of the company. Secretary TRAIL, William Anthony has been resigned. Director KEMP, Paul has been resigned. Director LINES, Ronald Frank has been resigned. Director LOUDON, Walter Morris has been resigned. Director MIDDLEMIST, Walter Ballantyne has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
LYNCH, Paul Gerard
Appointed Date: 25 May 2016

Director

Director

Director
AITKEN, Roderick Mark
Appointed Date: 01 April 2013
45 years old

Resigned Directors

Secretary
TRAIL, William Anthony
Resigned: 25 May 2016

Director
KEMP, Paul
Resigned: 31 March 2013
Appointed Date: 29 January 1997
80 years old

Director
LINES, Ronald Frank
Resigned: 31 March 1992
91 years old

Director
LOUDON, Walter Morris
Resigned: 10 July 2009
76 years old

Director
MIDDLEMIST, Walter Ballantyne
Resigned: 31 March 2013
Appointed Date: 31 March 1992
77 years old

Persons With Significant Control

Mr Alexander Cameron William Aitken
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Roderick Mark Aitken
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Robert Thomas Moore Aitken
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

AITKEN & HOWARD LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
27 May 2016
Termination of appointment of William Anthony Trail as a secretary on 25 May 2016
27 May 2016
Appointment of Mr Paul Gerard Lynch as a secretary on 25 May 2016
06 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 66 more events
02 Nov 1988
Return made up to 30/09/88; full list of members

31 Oct 1987
Return made up to 14/10/87; full list of members

31 Oct 1987
Accounts for a small company made up to 31 March 1987

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Return made up to 21/11/86; full list of members

AITKEN & HOWARD LIMITED Charges

31 August 1992
Floating charge
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 March 1985
Floating charge
Delivered: 21 March 1985
Status: Satisfied on 17 September 1992
Persons entitled: Standard Chartered Bank
Description: Undertaking and all property and assets present and future…
19 January 1981
Bond & floating charge
Delivered: 23 January 1981
Status: Satisfied on 15 October 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…