Background WavePink WaveYellow Wave

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED (SC062107)

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED (SC062107) is an active UK company. incorporated on 1 April 1977. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). JAMES AIKEN ENGINEERING SOLUTIONS LIMITED has been registered for 49 years. Current directors include COWIE, Sheila Mary, JOLLY, Neil George, PATERSON, George Alfred and 1 others.

Company Number
SC062107
Status
active
Type
ltd
Incorporated
1 April 1977
Age
49 years
Address
47 Woodside Road, Aberdeen, AB23 8EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
COWIE, Sheila Mary, JOLLY, Neil George, PATERSON, George Alfred, STEWART, Neil Frew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED

JAMES AIKEN ENGINEERING SOLUTIONS LIMITED is an active company incorporated on 1 April 1977 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). JAMES AIKEN ENGINEERING SOLUTIONS LIMITED was registered 49 years ago.(SIC: 25990)

Status

active

Active since 49 years ago

Company No

SC062107

LTD Company

Age

49 Years

Incorporated 1 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JAMES AIKEN (SHEET METAL) LIMITED
From: 1 April 1977To: 3 November 2015
Contact
Address

47 Woodside Road Bridge Of Don Aberdeen, AB23 8EF,

Previous Addresses

10 Wellington Street Aberdeen AB11 5BT
From: 1 April 1977To: 30 June 2015
Timeline

14 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Mar 77
Capital Reduction
Apr 13
Director Left
Apr 13
Share Buyback
Apr 13
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Oct 16
Director Left
Sept 19
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Sept 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

STEWART, Neil

Active
Woodside Road, AberdeenAB23 8EF
Secretary
Appointed 16 Sept 2022

COWIE, Sheila Mary

Active
Belvidere Street, AberdeenAB25 2QS
Born November 1950
Director
Appointed N/A

JOLLY, Neil George

Active
Broomfield Park, AberdeenAB12 4XT
Born April 1964
Director
Appointed 01 Apr 2009

PATERSON, George Alfred

Active
Millend, EllonAB41 6DX
Born January 1961
Director
Appointed 01 Apr 2009

STEWART, Neil Frew

Active
10 Marcus Gardens, AberdeenshireAB21 0SW
Born March 1951
Director
Appointed N/A

COWIE, Daniel Duncan

Resigned
Barclay Street, StonehavenAB39 2BH
Secretary
Appointed 16 Dec 2009
Resigned 16 Sept 2022

COWIE, Sheila Mary

Resigned
6 Westholme Crescent North, AberdeenAB15 6AE
Secretary
Appointed N/A
Resigned 16 Dec 2009

ADAM, Robert

Resigned
5 Maitland Park, InverurieAB51 4ZE
Born November 1961
Director
Appointed 26 Mar 1997
Resigned 27 Oct 2004

COWIE, Daniel Duncan

Resigned
Barclay Street, StonehavenAB39 2BH
Born July 1976
Director
Appointed 17 Apr 2007
Resigned 16 Sept 2022

COWIE, George Holmes

Resigned
6 Westholme Crescent North, AberdeenAB15 6AE
Born July 1947
Director
Appointed N/A
Resigned 12 Jan 2007

LUMSDEN, William George Henderson

Resigned
57 Leggart Avenue, AberdeenAB12 5UP
Born April 1946
Director
Appointed N/A
Resigned 28 Mar 2013

PENNY, David John

Resigned
10 Wellington StreetAB11 5BT
Born September 1983
Director
Appointed 22 Jan 2014
Resigned 31 Oct 2014

PRIOR, Mairi Joyce

Resigned
Woodside Road, AberdeenAB23 8EF
Born July 1973
Director
Appointed 01 Nov 2016
Resigned 26 Sept 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Frew Stewart

Ceased
Woodside Road, AberdeenAB23 8EF
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Daniel Duncan Cowie

Ceased
Woodside Road, AberdeenAB23 8EF
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Sheila Mary Cowie

Ceased
Woodside Road, AberdeenAB23 8EF
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jasmine Holdings Limited

Active
Greenbank Place, AberdeenAB12 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
4 December 2012
AA01Change of Accounting Reference Date
Legacy
13 June 2012
MG01sMG01s
Change Account Reference Date Company Current Extended
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
169169
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
14 January 2005
169169
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
20 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
88(2)R88(2)R
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
11 January 2001
363aAnnual Return
Legacy
11 January 2001
363(190)363(190)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
88(2)R88(2)R
Resolution
7 April 1997
RESOLUTIONSResolutions
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
363aAnnual Return
Legacy
23 January 1997
363(190)363(190)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
15 January 1996
363x363x
Legacy
7 November 1995
419a(Scot)419a(Scot)
Legacy
7 November 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
19 January 1995
363x363x
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
363x363x
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
31 December 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
24 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
17 June 1977
RESOLUTIONSResolutions
Legacy
13 June 1977
PUC 2PUC 2
Incorporation Company
1 April 1977
NEWINCIncorporation