Altens
Aberdeen
AB12 3LE
Scotland
Director Name | Ryan Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Derek Smith House Hareness Road Altens Aberdeen AB12 3LE Scotland |
Director Name | Derek Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 268 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PB Scotland |
Secretary Name | Derek Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1989) |
Role | Company Director |
Correspondence Address | 32 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2004(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Ryan Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 June 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whitehall Place Aberdeen Aberdeenshire AB25 2YY Scotland |
Director Name | Danielle Sarah Smith |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derek Smith House Hareness Road Altens Aberdeen AB12 3LE Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1989(5 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 January 1990) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 May 1997) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 2004) |
Correspondence Address | Units 7/8 Oldmeldrum Business Centre Oldmeldrum Aberdeenshire AB51 0BZ Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(27 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 January 2019) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | centraltaxisaberdeen.co.uk |
---|
Registered Address | Derek Smith House Hareness Road Altens Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Lynne Constance Craig Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,386,832 |
Gross Profit | £1,134,003 |
Net Worth | £1,103,371 |
Cash | £6,153 |
Current Liabilities | £1,541,475 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
6 June 2012 | Delivered on: 9 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 July 2009 | Delivered on: 5 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Derek smith house altens aberdeen KNC16719. Outstanding |
8 May 2009 | Delivered on: 16 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 March 2006 | Delivered on: 15 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.5 acres at altens industrial estate, aberdeen KNC16719. Outstanding |
25 September 1997 | Delivered on: 1 October 1997 Satisfied on: 3 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 68-72 sinclair road,aberdeen. Fully Satisfied |
13 October 1994 | Delivered on: 19 October 1994 Satisfied on: 28 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
16 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
1 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
21 January 2019 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 15 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Lynne Constance Craig Smith as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Lynne Constance Craig Smith as a person with significant control on 13 July 2017 (2 pages) |
2 March 2017 | Audited abridged accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Audited abridged accounts made up to 31 May 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
5 February 2016 | Accounts for a medium company made up to 31 May 2015 (15 pages) |
5 February 2016 | Accounts for a medium company made up to 31 May 2015 (15 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 October 2015 | Termination of appointment of Danielle Sarah Smith as a director on 17 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of Danielle Sarah Smith as a director on 17 August 2015 (2 pages) |
28 January 2015 | Resolutions
|
27 January 2015 | Director's details changed for Ryan Smith on 13 May 2014 (2 pages) |
27 January 2015 | Director's details changed for Ryan Smith on 13 May 2014 (2 pages) |
23 January 2015 | Director's details changed (2 pages) |
23 January 2015 | Director's details changed (2 pages) |
24 December 2014 | Accounts for a medium company made up to 31 May 2014 (14 pages) |
24 December 2014 | Accounts for a medium company made up to 31 May 2014 (14 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
13 May 2014 | Director's details changed for Danielle Sarah Smith on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Lynne Constance Craig Smith on 13 May 2014 (2 pages) |
13 May 2014 | Appointment of Ryan Smith as a director (2 pages) |
13 May 2014 | Appointment of Ryan Smith as a director (2 pages) |
13 May 2014 | Director's details changed for Lynne Constance Craig Smith on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Danielle Sarah Smith on 13 May 2014 (2 pages) |
27 March 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
27 March 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 June 2013 | Appointment of Danielle Sarah Smith as a director (2 pages) |
3 June 2013 | Termination of appointment of Ryan Smith as a director (1 page) |
3 June 2013 | Termination of appointment of Ryan Smith as a director (1 page) |
3 June 2013 | Appointment of Danielle Sarah Smith as a director (2 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Appointment of Clp Secretaries Limited as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Ian Mcdougall as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Ian Mcdougall as a secretary (2 pages) |
9 May 2011 | Appointment of Clp Secretaries Limited as a secretary (3 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 2 September 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 January 2010 | Director's details changed for Lynne Constance Craig Smith on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ryan Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ryan Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lynne Constance Craig Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lynne Constance Craig Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ryan Smith on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Registered office address changed from Derek Smith House Hareness Road Altens Aberdeen AB12 3LE on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Derek Smith House Hareness Road Altens Aberdeen AB12 3LE on 23 December 2009 (1 page) |
30 November 2009 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 April 2008 | Director's change of particulars / ryan smith / 02/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / ryan smith / 02/04/2008 (1 page) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 December 2004 | Return made up to 05/12/04; full list of members
|
10 December 2004 | Return made up to 05/12/04; full list of members
|
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
7 July 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Return made up to 05/12/03; full list of members
|
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Return made up to 05/12/03; full list of members
|
10 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 January 2000 | Return made up to 05/12/99; full list of members
|
27 January 2000 | Return made up to 05/12/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 December 1998 | Return made up to 05/12/98; no change of members
|
11 December 1998 | Return made up to 05/12/98; no change of members
|
22 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 November 1997 | Return made up to 05/12/97; full list of members
|
25 November 1997 | Return made up to 05/12/97; full list of members
|
1 October 1997 | Partic of mort/charge * (5 pages) |
1 October 1997 | Partic of mort/charge * (5 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 100 union street aberdeen AB9 1QQ (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 100 union street aberdeen AB9 1QQ (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 May 1996 (14 pages) |
8 May 1997 | Full accounts made up to 31 May 1996 (14 pages) |
10 February 1997 | Return made up to 05/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 05/12/96; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 May 1995 (12 pages) |
11 November 1996 | Full accounts made up to 31 May 1995 (12 pages) |
8 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 October 1994 | Partic of mort/charge * (3 pages) |
19 October 1994 | Partic of mort/charge * (3 pages) |
15 June 1984 | Company name changed\certificate issued on 15/06/84 (2 pages) |
15 June 1984 | Company name changed\certificate issued on 15/06/84 (2 pages) |
3 April 1984 | Incorporation (13 pages) |
3 April 1984 | Incorporation (13 pages) |