Altens
Aberdeen
AB12 3LE
Scotland
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Derek Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 268 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PB Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2004(9 years, 3 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 |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(2 years 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(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2018) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
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 |
2 at £1 | Lynne Constance Craig Smith 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
13 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
14 December 2018 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 December 2018 (1 page) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 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 Lynne Constance Craig Smith on 13 May 2014 (2 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Clp Secretaries Limited as a secretary (3 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) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
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) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 27/04/04; full list of members
|
3 August 2004 | Return made up to 27/04/04; full list of members
|
1 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
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) |
30 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
5 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
5 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
27 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members
|
10 May 2002 | Return made up to 27/04/02; full list of members
|
7 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
19 May 2000 | Return made up to 27/04/00; full list of members
|
14 June 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
14 June 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
11 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
23 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 May 1998 | Return made up to 27/04/98; full list of members
|
11 May 1998 | Return made up to 27/04/98; full list of members
|
28 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 100 union street aberdeen AB10 1QR (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 100 union street aberdeen AB10 1QR (1 page) |
7 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
6 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
26 April 1996 | Return made up to 27/04/96; full list of members
|
26 April 1996 | Return made up to 27/04/96; full list of members
|
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Company name changed place d'or 389 LIMITED\certificate issued on 30/05/95 (4 pages) |
26 May 1995 | Company name changed place d'or 389 LIMITED\certificate issued on 30/05/95 (4 pages) |
27 April 1995 | Incorporation (32 pages) |
27 April 1995 | Incorporation (32 pages) |