ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aitken Laboratories Limited

Aitken Laboratories Limited is an active company incorporated on 2 April 1986 with the registered office located in Edinburgh, City of Edinburgh. Aitken Laboratories Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
SC098172
Private limited company
Scottish Company
Age
39 years
Incorporated 2 April 1986
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 November 2024 (11 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Aug30 Jun 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Exchange Tower
19 Canning Street
Edinburgh
Scotland
EH3 8EH
Scotland
Address changed on 20 Nov 2024 (11 months ago)
Previous address was Castlehill House Bank Street Slamannan Falkirk FK1 3EZ
Telephone
01324851389
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1970
Director • Irish • Lives in England • Born in Aug 1977
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Building Monitoring Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jul30 Jun 2024
Traded for 11 months
Cash in Bank
£429.65K
Decreased by £129.95K (-23%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 2 (-9%)
Total Assets
£1.87M
Decreased by £38.09K (-2%)
Total Liabilities
-£426.7K
Decreased by £187.06K (-30%)
Net Assets
£1.45M
Increased by £148.97K (+11%)
Debt Ratio (%)
23%
Decreased by 9.33% (-29%)
Latest Activity
New Charge Registered
1 Month Ago on 19 Sep 2025
Subsidiary Accounts Submitted
8 Months Ago on 5 Mar 2025
New Charge Registered
9 Months Ago on 5 Feb 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Registered Address Changed
11 Months Ago on 20 Nov 2024
Simon Parrington Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Accounting Period Shortened
1 Year 4 Months Ago on 14 Jun 2024
Celnor Group Limited (PSC) Details Changed
1 Year 6 Months Ago on 8 May 2024
Simon Parrington Appointed
1 Year 9 Months Ago on 26 Jan 2024
Mr Fergal Cathal Cawley Appointed
1 Year 9 Months Ago on 26 Jan 2024
Get Credit Report
Discover Aitken Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC0981720002, created on 19 September 2025
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 5 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 5 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 5 Mar 2025
Second filing of Confirmation Statement dated 28 November 2024
Submitted on 14 Feb 2025
Registration of charge SC0981720001, created on 5 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 28 Nov 2024
Registered office address changed from Castlehill House Bank Street Slamannan Falkirk FK1 3EZ to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 20 November 2024
Submitted on 20 Nov 2024
Resolutions
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year