Altens
Aberdeen
AB12 3HT
Scotland
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2012(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 37 Albyn Place Aberdeen |
Director Name | Lynda Douglas Reilly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2012) |
Role | Financial Director |
Correspondence Address | Peterseat Drive Altens Industrial Estate Altens Aberdeen AB12 3HT Scotland |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Craigton Road Aberdeen AB15 7TZ Scotland |
Director Name | Miss Victoria Gammie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Peterseat Drive Altens Industrial Estate Altens Aberdeen AB12 3HT Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(13 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | rslndt.com |
---|---|
Email address | [email protected] |
Telephone | 01224 822600 |
Telephone region | Aberdeen |
Registered Address | 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Edward Cameron Singer 99.99% Ordinary |
---|---|
2 at £1 | Mma Trustees LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,131,862 |
Cash | £2,066,664 |
Current Liabilities | £583,896 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
5 August 2015 | Delivered on: 8 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Units 1,2 & 3 kingswells village centre, kingswells avenue, kingswells, aberdeen ABN35763. Outstanding |
---|---|
5 August 2015 | Delivered on: 7 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 1 & 2 kingswells village centre, aberdeen and unit 3, kingswells village centre, aberdeen. Outstanding |
1 August 2014 | Delivered on: 9 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 237 springfield road, aberdeen. Outstanding |
4 February 2021 | Delivered on: 11 February 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Units 1, 2 and 3 kingswells village centre, kingswells avenue, kingswells, aberdeen registered under title number ABN35763;. Outstanding |
26 January 2021 | Delivered on: 26 January 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
5 August 2015 | Delivered on: 19 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 July 2014 | Delivered on: 1 August 2014 Satisfied on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
11 August 2000 | Delivered on: 23 August 2000 Satisfied on: 8 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 pinecrest circle, bieldside, aberdeen. Fully Satisfied |
9 May 1997 | Delivered on: 20 May 1997 Satisfied on: 8 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 earlspark crescent,bieldside,aberdeen. Fully Satisfied |
26 January 1995 | Delivered on: 7 February 1995 Satisfied on: 8 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 pinecrest gardens, bieldside, aberdeen. Fully Satisfied |
14 September 1993 | Delivered on: 21 September 1993 Satisfied on: 8 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's part of lease of 0.42 acres at souterhead road, altens industrial estate, aberdeen. Fully Satisfied |
16 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to 9 Citibase Uk 9 Queens Road Aberdeen AB15 4YL on 31 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 8 March 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
6 January 2022 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
11 February 2021 | Registration of charge SC1431020012, created on 4 February 2021 (18 pages) |
30 January 2021 | Satisfaction of charge SC1431020008 in full (1 page) |
30 January 2021 | Satisfaction of charge SC1431020010 in full (1 page) |
30 January 2021 | Satisfaction of charge SC1431020009 in full (1 page) |
26 January 2021 | Satisfaction of charge SC1431020007 in full (4 pages) |
26 January 2021 | Registration of charge SC1431020011, created on 26 January 2021 (18 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Registration of charge SC1431020010, created on 5 August 2015 (8 pages) |
19 August 2015 | Registration of charge SC1431020010, created on 5 August 2015 (8 pages) |
19 August 2015 | Registration of charge SC1431020010, created on 5 August 2015 (8 pages) |
8 August 2015 | Registration of charge SC1431020009, created on 5 August 2015 (7 pages) |
8 August 2015 | Registration of charge SC1431020009, created on 5 August 2015 (7 pages) |
8 August 2015 | Registration of charge SC1431020009, created on 5 August 2015 (7 pages) |
7 August 2015 | Registration of charge SC1431020008, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge SC1431020008, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge SC1431020008, created on 5 August 2015 (12 pages) |
24 April 2015 | Satisfaction of charge SC1431020006 in full (1 page) |
24 April 2015 | Satisfaction of charge SC1431020006 in full (1 page) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 August 2014 | Registration of charge SC1431020007, created on 1 August 2014 (8 pages) |
9 August 2014 | Registration of charge SC1431020007, created on 1 August 2014 (8 pages) |
9 August 2014 | Registration of charge SC1431020007, created on 1 August 2014 (8 pages) |
1 August 2014 | Registration of charge SC1431020006, created on 29 July 2014 (5 pages) |
1 August 2014 | Registration of charge SC1431020006, created on 29 July 2014 (5 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 December 2012 | Termination of appointment of Victoria Gammie as a director (1 page) |
17 December 2012 | Termination of appointment of Victoria Gammie as a director (1 page) |
10 December 2012 | Termination of appointment of Robert Anderson as a director (1 page) |
10 December 2012 | Termination of appointment of Robert Anderson as a director (1 page) |
15 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
15 October 2012 | Appointment of Clp Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Appointment of Clp Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
6 August 2012 | Appointment of Miss Victoria Gammie as a director (2 pages) |
6 August 2012 | Appointment of Miss Victoria Gammie as a director (2 pages) |
6 August 2012 | Termination of appointment of Lynda Douglas Reilly as a director (1 page) |
6 August 2012 | Termination of appointment of Lynda Douglas Reilly as a director (1 page) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 June 2011 | Appointment of Mr Robert David Anderson as a director (2 pages) |
24 June 2011 | Appointment of Mr Robert David Anderson as a director (2 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 08/03/05; full list of members (3 pages) |
19 July 2005 | Return made up to 08/03/05; full list of members (3 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
24 August 2004 | Company name changed active 8 investments LIMITED\certificate issued on 24/08/04 (2 pages) |
24 August 2004 | Company name changed active 8 investments LIMITED\certificate issued on 24/08/04 (2 pages) |
8 June 2004 | Dec mort/charge * (4 pages) |
8 June 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (5 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (5 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (5 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
3 April 2002 | Return made up to 08/03/02; full list of members (5 pages) |
3 April 2002 | Return made up to 08/03/02; full list of members (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square, aberdeen, AB9 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square, aberdeen, AB9 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Return made up to 08/03/01; full list of members (5 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (5 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 March 1999 | Return made up to 08/03/99; full list of members (5 pages) |
17 March 1999 | Return made up to 08/03/99; full list of members (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (5 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (5 pages) |
6 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
6 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
19 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
14 March 1997 | Return made up to 08/03/97; full list of members (5 pages) |
14 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
14 March 1997 | Return made up to 08/03/97; full list of members (5 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 April 1993 | Company name changed\certificate issued on 08/04/93 (2 pages) |
8 April 1993 | Company name changed\certificate issued on 08/04/93 (2 pages) |
8 March 1993 | Incorporation (17 pages) |
8 March 1993 | Incorporation (17 pages) |