Background WavePink WaveYellow Wave

MARTIN AITKEN FINANCIAL SERVICES LIMITED (SC225764)

MARTIN AITKEN FINANCIAL SERVICES LIMITED (SC225764) is an active UK company. incorporated on 28 November 2001. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MARTIN AITKEN FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include DYER, Ewen Fearghas Craw, TENBY, Mark Lewis.

Company Number
SC225764
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Caledonia House, Glasgow, G41 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DYER, Ewen Fearghas Craw, TENBY, Mark Lewis
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN AITKEN FINANCIAL SERVICES LIMITED

MARTIN AITKEN FINANCIAL SERVICES LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MARTIN AITKEN FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 70221)

Status

active

Active since 24 years ago

Company No

SC225764

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MACO FINANCIAL SERVICES LIMITED
From: 28 November 2001To: 14 February 2007
Contact
Address

Caledonia House 89 Seaward Street Glasgow, G41 1HJ,

Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Jul 10
Director Joined
Jun 12
Director Left
Dec 16
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Jul 23
Funding Round
Jul 23
Capital Update
Jul 23
Director Left
Apr 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DYER, Ewen Fearghas Craw

Active
Caledonia House, GlasgowG41 1HJ
Born June 1968
Director
Appointed 01 Jul 2023

TENBY, Mark Lewis

Active
89 Seaward Street, GlasgowG41 1HJ
Born December 1968
Director
Appointed 19 Feb 2010

AIRLIE, Adrienne Anne

Resigned
60 Newlands Road, GlasgowG43 2JH
Secretary
Appointed 28 Nov 2001
Resigned 05 Dec 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

AIRLIE, Adrienne Anne

Resigned
60 Newlands Road, GlasgowG43 2JH
Born May 1958
Director
Appointed 28 Nov 2001
Resigned 05 Dec 2019

FINCH, Ian Douglas

Resigned
Caledonia House, GlasgowG41 1HJ
Born April 1967
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2022

MACDOUGALL, Alasdair Cameron

Resigned
89 Seaward Street, GlasgowG41 1HJ
Born April 1961
Director
Appointed 01 Jun 2012
Resigned 20 Dec 2016

MCGARVIE, Greig Alexander Barker

Resigned
Caledonia House, GlasgowG41 1HJ
Born February 1978
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2025

MCINROY, James Robertson

Resigned
Wildcroft 63 Neilston Road, GlasgowG78 4AF
Born January 1952
Director
Appointed 28 Nov 2001
Resigned 01 Apr 2007

TOUGH, Graham Cameron

Resigned
35 Norwood Drive, GlasgowG46 7LS
Born January 1956
Director
Appointed 01 Apr 2007
Resigned 19 Feb 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Nov 2001
Resigned 28 Nov 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Nov 2001
Resigned 28 Nov 2001

Persons with significant control

1

Seaward Street, GlasgowG41 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 July 2023
SH19Statement of Capital
Legacy
21 July 2023
SH20SH20
Legacy
21 July 2023
CAP-SSCAP-SS
Resolution
21 July 2023
RESOLUTIONSResolutions
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
9 October 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Incorporation Company
28 November 2001
NEWINCIncorporation