Company NameFerguson & Aitkin Limited
Company StatusActive
Company NumberSC237547
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David John Aitkin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address11 Drumlanrig Square
Hawick
Roxburghshire
TD9 0AS
Scotland
Director NameLindsay Scott Nichol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address11 Drumlanrig Square
Hawick
Roxburghshire
TD9 0AS
Scotland
Secretary NameLindsay Scott Nichol
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address11 Drumlanrig Square
Hawick
Roxburghshire
TD9 0AS
Scotland
Director NameMichelle Paula Aitkin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address11 Drumlanrig Square
Hawick
Roxburghshire
TD9 0AS
Scotland
Director NameAmanda Murray Nichol
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 21 November 2023)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address11 Drumlanrig Square
Hawick
Roxburghshire
TD9 0AS
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01450 378009
Telephone regionHawick

Location

Registered Address11 Drumlanrig Square
Hawick
Roxburghshire
TD9 0AS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

100 at £1Amanda Murray Nichol
25.00%
Ordinary B
100 at £1David J. Aitkin
25.00%
Ordinary A
100 at £1Lindsay S. Nichol
25.00%
Ordinary A
100 at £1Michelle P. Aitkin
25.00%
Ordinary B

Financials

Year2014
Net Worth£75,518
Cash£17,512
Current Liabilities£64,006

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 October 2020Change of details for Mr Lindsay Nichol as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Change of details for Mr David John Aitkin as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Michelle Paula Aitkin on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mr David John Aitkin on 3 October 2018 (2 pages)
3 October 2018Secretary's details changed for Lindsay Scott Nichol on 3 October 2018 (1 page)
3 October 2018Director's details changed for Amanda Murray Nichol on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Lindsay Scott Nichol on 3 October 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 400
(8 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 400
(8 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 400
(8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400
(8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400
(8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 400
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 400
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 400
(8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
13 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
13 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 October 2009Director's details changed for Lindsay Scott Nichol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Lindsay Scott Nichol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David John Aitkin on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michelle Paula Aitkin on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michelle Paula Aitkin on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David John Aitkin on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Amanda Murray Nichol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David John Aitkin on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Lindsay Scott Nichol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Amanda Murray Nichol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michelle Paula Aitkin on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Amanda Murray Nichol on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lindsay Scott Nichol on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michelle Paula Aitkin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michelle Paula Aitkin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lindsay Scott Nichol on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David John Aitkin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Amanda Murray Nichol on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David John Aitkin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lindsay Scott Nichol on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michelle Paula Aitkin on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
8 October 2009Director's details changed for Amanda Murray Nichol on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Amanda Murray Nichol on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David John Aitkin on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
24 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 October 2008Return made up to 01/10/08; full list of members (5 pages)
10 October 2008Return made up to 01/10/08; full list of members (5 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 October 2007Return made up to 01/10/07; no change of members (8 pages)
26 October 2007Return made up to 01/10/07; no change of members (8 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 01/10/06; full list of members (9 pages)
17 October 2006Return made up to 01/10/06; full list of members (9 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 20 howegate hawick roxburghshire TD9 0AB (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 20 howegate hawick roxburghshire TD9 0AB (1 page)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
31 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
31 December 2002Ad 19/12/02-19/12/02 £ si 399@1=399 £ ic 1/400 (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Ad 19/12/02-19/12/02 £ si 399@1=399 £ ic 1/400 (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Incorporation (19 pages)
1 October 2002Incorporation (19 pages)