Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
Company Information for

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED

47 WOODSIDE ROAD, BRIDGE OF DON, ABERDEEN, AB23 8EF,
Company Registration Number
SC062107
Private Limited Company
Active

Company Overview

About James Aiken Engineering Solutions Ltd
JAMES AIKEN ENGINEERING SOLUTIONS LIMITED was founded on 1977-04-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". James Aiken Engineering Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
47 WOODSIDE ROAD
BRIDGE OF DON
ABERDEEN
AB23 8EF
Other companies in AB11
 
Previous Names
JAMES AIKEN (SHEET METAL) LIMITED03/11/2015
Filing Information
Company Number SC062107
Company ID Number SC062107
Date formed 1977-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB296550132  
Last Datalog update: 2024-03-06 05:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES AIKEN ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DUNCAN COWIE
Company Secretary 2009-12-16
DANIEL DUNCAN COWIE
Director 2007-04-17
SHEILA MARY COWIE
Director 1988-12-31
NEIL GEORGE JOLLY
Director 2009-04-01
GEORGE ALFRED PATERSON
Director 2009-04-01
MAIRI JOYCE PRIOR
Director 2016-11-01
NEIL FREW STEWART
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PENNY
Director 2014-01-22 2014-10-31
WILLIAM GEORGE HENDERSON LUMSDEN
Director 1988-12-31 2013-03-28
SHEILA MARY COWIE
Company Secretary 1988-12-31 2009-12-16
GEORGE HOLMES COWIE
Director 1988-12-31 2007-01-12
ROBERT ADAM
Director 1997-03-26 2004-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DUNCAN COWIE STRACATHRO MANSION HOUSE LTD Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
DANIEL DUNCAN COWIE PRINTAGRAPH LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
DANIEL DUNCAN COWIE 46 DEGREES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
DANIEL DUNCAN COWIE CITRUS:MIX LTD. Director 2011-07-26 CURRENT 1987-11-24 Dissolved 2017-09-12
DANIEL DUNCAN COWIE REVOLVE SYSTEMS LIMITED Director 2011-06-30 CURRENT 2010-04-28 Active - Proposal to Strike off
DANIEL DUNCAN COWIE JASMINE PROPERTY INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2009-01-22 Active - Proposal to Strike off
DANIEL DUNCAN COWIE FINESSE QUALITY COATINGS LIMITED Director 2007-04-17 CURRENT 1994-06-21 Dissolved 2014-07-11
DANIEL DUNCAN COWIE JASMINE LIMITED Director 2007-04-17 CURRENT 1983-05-04 In Administration
DANIEL DUNCAN COWIE JASMINE HOLDINGS LIMITED Director 2007-04-17 CURRENT 1994-02-18 Active
SHEILA MARY COWIE JASMINE HOLDINGS LIMITED Director 2017-08-02 CURRENT 1994-02-18 Active
MAIRI JOYCE PRIOR JASMINE LIMITED Director 2016-11-01 CURRENT 1983-05-04 In Administration
MAIRI JOYCE PRIOR JASMINE HOLDINGS LIMITED Director 2016-11-01 CURRENT 1994-02-18 Active
NEIL FREW STEWART CITRUS:MIX LTD. Director 2011-07-26 CURRENT 1987-11-24 Dissolved 2017-09-12
NEIL FREW STEWART JASMINE PROPERTY INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2009-01-22 Active - Proposal to Strike off
NEIL FREW STEWART FINESSE QUALITY COATINGS LIMITED Director 1994-06-22 CURRENT 1994-06-21 Dissolved 2014-07-11
NEIL FREW STEWART JASMINE HOLDINGS LIMITED Director 1994-02-25 CURRENT 1994-02-18 Active
NEIL FREW STEWART JASMINE LIMITED Director 1989-03-15 CURRENT 1983-05-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-15CESSATION OF DANIEL DUNCAN COWIE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CESSATION OF SHEILA MARY COWIE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CESSATION OF NEIL FREW STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Notification of Jasmine Holdings Limited as a person with significant control on 2016-04-06
2022-02-15PSC02Notification of Jasmine Holdings Limited as a person with significant control on 2016-04-06
2022-02-15PSC07CESSATION OF DANIEL DUNCAN COWIE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-05-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI JOYCE PRIOR
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-15AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2746
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MRS MAIRI JOYCE PRIOR
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2746
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03RES15CHANGE OF NAME 02/11/2015
2015-11-03CERTNMCompany name changed james aiken (sheet metal) LIMITED\certificate issued on 03/11/15
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM 10 Wellington Street Aberdeen AB11 5BT
2015-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2746
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Sheila Mary Cowie on 2011-05-31
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PENNY
2014-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2746
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR DAVID JOHN PENNY
2013-04-11SH06Cancellation of shares. Statement of capital on 2013-04-11 GBP 2,746.00
2013-04-11RES09Resolution of authority to purchase a number of shares
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUMSDEN
2013-04-11SH03Purchase of own shares
2013-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-04AR0131/12/12 FULL LIST
2012-12-04AA01PREVEXT FROM 05/04/2012 TO 30/06/2012
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-16AA01CURREXT FROM 05/04/2013 TO 30/06/2013
2012-01-18AR0131/12/11 FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-06AR0131/12/10 FULL LIST
2010-07-13RES01ADOPT ARTICLES 02/06/2010
2010-02-10AR0131/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALFRED PATERSON / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HENRY LUMSDEN / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE JOLLY / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY COWIE / 09/02/2010
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-11AP03SECRETARY APPOINTED DANIEL DUNCAN COWIE
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY SHEILA COWIE
2009-06-01288aDIRECTOR APPOINTED GEORGE ALFRED PATERSON
2009-06-01288aDIRECTOR APPOINTED NEIL GEORGE JOLLY
2009-02-20169GBP IC 3364/3135 19/01/09 GBP SR 229@1=229
2009-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL COWIE / 20/12/2008
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-01363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-14169£ IC 3676/3364 22/12/04 £ SR 312@1=312
2005-01-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17288bDIRECTOR RESIGNED
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-1488(2)RAD 12/11/01--------- £ SI 552@1=552 £ IC 3124/3676
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-11363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMES AIKEN ENGINEERING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-06-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1992-12-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1983-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1978-03-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES AIKEN ENGINEERING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES AIKEN ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES AIKEN ENGINEERING SOLUTIONS LIMITED
Trademarks
We have not found any records of JAMES AIKEN ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES AIKEN ENGINEERING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as JAMES AIKEN ENGINEERING SOLUTIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where JAMES AIKEN ENGINEERING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES AIKEN ENGINEERING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES AIKEN ENGINEERING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.