Martin Aitken Financial Services Limited GLASGOW


Martin Aitken Financial Services started in year 2001 as Private Limited Company with registration number SC225764. The Martin Aitken Financial Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G41 1HJ. Since Wednesday 14th February 2007 Martin Aitken Financial Services Limited is no longer carrying the name Maco Financial Services.

The company has 3 directors, namely Ewen D., Greig M. and Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 19 February 2010 and Ewen D. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adrienne A. who worked with the the company until 5 December 2019.

Martin Aitken Financial Services Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225764
Date of Incorporation Wed, 28th Nov 2001
Industry Financial management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Ewen D.

Position: Director

Appointed: 01 July 2023

Greig M.

Position: Director

Appointed: 09 December 2020

Mark T.

Position: Director

Appointed: 19 February 2010

Alasdair M.

Position: Director

Appointed: 01 June 2012

Resigned: 20 December 2016

Graham T.

Position: Director

Appointed: 01 April 2007

Resigned: 19 February 2010

Ian F.

Position: Director

Appointed: 01 April 2007

Resigned: 30 June 2022

Adrienne A.

Position: Secretary

Appointed: 28 November 2001

Resigned: 05 December 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 November 2001

Resigned: 28 November 2001

James M.

Position: Director

Appointed: 28 November 2001

Resigned: 01 April 2007

Adrienne A.

Position: Director

Appointed: 28 November 2001

Resigned: 05 December 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 28 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Martin Aitken & Co Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Martin Aitken & Co Ltd

Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland Companies Registry
Registration number Sc225765
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Maco Financial Services February 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand426 835577 481507 520474 496586 437405 60889 003153 467
Current Assets515 618701 068587 930615 735655 929466 319641 919399 749
Debtors29 16628 31342 954121 39852 28237 680529 716224 032
Net Assets Liabilities     150 379102 151330 277
Other Debtors28 66628 31342 95441 46952 28237 68010 06087 999
Total Inventories59 61795 27437 45619 84117 21023 03123 20022 250
Other
Amount Specific Advance Or Credit Directors     10 01710 01774 992
Amount Specific Advance Or Credit Made In Period Directors       113 705
Amount Specific Advance Or Credit Repaid In Period Directors       28 696
Accumulated Amortisation Impairment Intangible Assets130 880174 880218 880220 000    
Administrative Expenses 632 972629 077     
Amounts Owed By Group Undertakings   79 929  519 656136 033
Amounts Owed To Group Undertakings28 18532 62687 325 22 06472 051  
Average Number Employees During Period1213131416161512
Bank Borrowings Overdrafts      20 976 
Comprehensive Income Expense 163 184220 106     
Cost Sales 645 936612 449     
Creditors167 385452 051463 211422 463457 072315 94020 97669 472
Dividends Paid 306 400388 404     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 5522 517
Gross Profit Loss 838 429902 253     
Increase From Amortisation Charge For Year Intangible Assets 44 00044 0001 120    
Intangible Assets89 12045 1201 120     
Intangible Assets Gross Cost220 000220 000220 000220 000    
Net Current Assets Liabilities348 233249 017124 719193 272198 857150 379123 127330 277
Number Shares Issued Fully Paid       13 500
Other Creditors12 797316 910241 946328 112274 93283 428133 47618 135
Other Taxation Social Security Payable93 46762 38570 72852 94772 104101 230100 17616 468
Par Value Share       1
Profit Loss 163 184220 106     
Profit Loss On Ordinary Activities Before Tax 205 457273 176     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 42 27353 070     
Total Assets Less Current Liabilities437 353294 137125 839193 272198 857150 379123 127330 277
Trade Creditors Trade Payables32 93640 13063 21241 40487 11755 26664 99434 869
Trade Debtors Trade Receivables500       
Turnover Revenue 1 484 3651 514 702     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
13500.00 GBP is the capital in company's statement on Friday 21st July 2023
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements