Background WavePink WaveYellow Wave

AITKEN LABORATORIES LIMITED (SC098172)

AITKEN LABORATORIES LIMITED (SC098172) is an active UK company. incorporated on 2 April 1986. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AITKEN LABORATORIES LIMITED has been registered for 40 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
SC098172
Status
active
Type
ltd
Incorporated
2 April 1986
Age
40 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITKEN LABORATORIES LIMITED

AITKEN LABORATORIES LIMITED is an active company incorporated on 2 April 1986 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AITKEN LABORATORIES LIMITED was registered 40 years ago.(SIC: 72190)

Status

active

Active since 40 years ago

Company No

SC098172

LTD Company

Age

40 Years

Incorporated 2 April 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 August 2023 - 30 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

RAEBURN AITKEN LIMITED
From: 16 June 1986To: 20 July 1993
MAURBIRCH LIMITED
From: 2 April 1986To: 16 June 1986
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

Castlehill House Bank Street Slamannan Falkirk FK1 3EZ
From: 2 April 1986To: 20 November 2024
Timeline

14 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BONTHRON, Gillian

Active
19 Canning Street, EdinburghEH3 8EH
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
19 Canning Street, EdinburghEH3 8EH
Born October 1970
Director
Appointed 26 Jan 2024

AITKEN, John Waddell

Resigned
1 Bank Street, FalkirkFK1 3HA
Secretary
Appointed N/A
Resigned 12 May 1993

AITKEN, Vivienne

Resigned
Java House, FalkirkFK1 3EL
Secretary
Appointed 12 May 1993
Resigned 26 Jan 2024

AITKEN, John

Resigned
Java House, FalkirkFK1 3EL
Born March 1955
Director
Appointed N/A
Resigned 26 Jan 2024

ATIKEN, Vivienne

Resigned
Mosscastle Road, FalkirkFK1 3EL
Born June 1957
Director
Appointed 06 Apr 2006
Resigned 26 Jan 2024

CAWLEY, Fergal Cathal

Resigned
19 Canning Street, EdinburghEH3 8EH
Born August 1977
Director
Appointed 26 Jan 2024
Resigned 27 Oct 2025

RAEBURN, James Crawford

Resigned
29 Lusshill Terrace, LanarkshireG71 7SD
Born May 1959
Director
Appointed N/A
Resigned 12 May 1993

Persons with significant control

4

1 Active
3 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Bank Street, FalkirkFK1 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Ceased 26 Jan 2024

Mr John Aitken

Ceased
Moss Castle Road, SlamannanFK1 3EL
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2022

Mrs Vivienne Aitken

Ceased
Moss Castle Road, SlamannanFK1 3EL
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
14 February 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
28 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Memorandum Articles
16 February 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
8 December 2006
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
28 February 2002
AAMDAAMD
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Resolution
17 February 1992
RESOLUTIONSResolutions
Resolution
17 February 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
13 May 1989
AAAnnual Accounts
Legacy
13 May 1989
363363
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
224224
Certificate Change Of Name Company
16 June 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 1986
NEWINCIncorporation