Company NameAltens Lorry Park Development Limited
DirectorsEuan Alexander Dunbar and Nicola Jane Dunbar
Company StatusActive
Company NumberSC178598
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Previous NameEuropean Development & Investment Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Euan Alexander Dunbar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite Office, Altens Lorry Park Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMrs Nicola Jane Dunbar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite Office, Altens Lorry Park Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 weeks, 4 days after company formation)
Appointment Duration18 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 weeks, 4 days after company formation)
Appointment Duration18 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenwhins Craigton Road
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameKenneth Raymond Roach
NationalityBritish
StatusResigned
Appointed03 October 1997(3 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address2 Glen Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7FA
Scotland
Secretary NameStephen John Fairless
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address32 King Roberts Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FB
Scotland

Location

Registered AddressSite Office, Altens Lorry Park Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

80 at £1Altens Development Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£836,098
Cash£110,970
Current Liabilities£1,587,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

7 October 2015Delivered on: 12 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: (First) KNC14450 and (second) KNC16772 and (third) KNC24432.
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: KNC14450 and KNC16772 and IKNC24432.
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 16 December 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Altens lorry park, hareness road, aberdeen. KNC14450, KNC16772 and KNC24432.
Outstanding
11 November 2015Delivered on: 1 December 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Outstanding
22 March 2006Delivered on: 31 March 2006
Satisfied on: 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the lease over subjects comprising altens lorry park, altens, aberdeen (title number KNC14450).
Fully Satisfied
20 April 2004Delivered on: 28 April 2004
Satisfied on: 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over warehouse unit at hareness road, altens industrial estate, altens, aberdeen.
Fully Satisfied
24 February 2004Delivered on: 27 February 2004
Satisfied on: 7 October 2015
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
20 October 1997Delivered on: 28 October 1997
Satisfied on: 2 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Haydens at the islands hotel,island bank road,inverness.
Fully Satisfied
8 October 1997Delivered on: 22 October 1997
Satisfied on: 14 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Satisfaction of charge SC1785980010 in full (1 page)
16 January 2018Satisfaction of charge SC1785980011 in full (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 May 2017Director's details changed for Mrs Nicola Jane Dunbar on 5 May 2017 (2 pages)
10 May 2017Director's details changed for Mrs Nicola Jane Dunbar on 5 May 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
1 November 2016Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Site Office, Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Site Office, Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 1 November 2016 (1 page)
13 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
13 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 December 2015Registration of charge SC1785980011, created on 9 December 2015 (7 pages)
16 December 2015Registration of charge SC1785980011, created on 9 December 2015 (7 pages)
1 December 2015Registration of charge SC1785980010, created on 11 November 2015 (10 pages)
1 December 2015Registration of charge SC1785980010, created on 11 November 2015 (10 pages)
12 November 2015Company name changed european development & investment co. LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
12 November 2015Company name changed european development & investment co. LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
15 October 2015Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Amicable House 252 Union Street Aberdeen AB10 1TN on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Stephen John Fairless as a secretary on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Alan Wallace as a director on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Alan Wallace as a director on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Ivor Mcintosh Finnie as a director on 1 October 2015 (1 page)
15 October 2015Director's details changed for Mr Euan Dunbar on 1 October 2015 (2 pages)
15 October 2015Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Amicable House 252 Union Street Aberdeen AB10 1TN on 15 October 2015 (1 page)
15 October 2015Annual return made up to 8 September 2015 with a full list of shareholders (5 pages)
15 October 2015Termination of appointment of Stephen John Fairless as a secretary on 1 October 2015 (1 page)
15 October 2015Director's details changed for Mr Euan Dunbar on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 8 September 2015 with a full list of shareholders (5 pages)
15 October 2015Annual return made up to 8 September 2015 with a full list of shareholders (5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 80
(5 pages)
15 October 2015Termination of appointment of Alan Wallace as a director on 1 October 2015 (1 page)
15 October 2015Director's details changed for Mr Euan Dunbar on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 80
(5 pages)
15 October 2015Termination of appointment of Stephen John Fairless as a secretary on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Ivor Mcintosh Finnie as a director on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Ivor Mcintosh Finnie as a director on 1 October 2015 (1 page)
12 October 2015Registration of charge SC1785980009, created on 7 October 2015 (7 pages)
12 October 2015Registration of charge SC1785980009, created on 7 October 2015 (7 pages)
12 October 2015Registration of charge SC1785980009, created on 7 October 2015 (7 pages)
7 October 2015Satisfaction of charge 6 in full (4 pages)
7 October 2015Registration of charge SC1785980007, created on 1 October 2015 (5 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
7 October 2015Registration of charge SC1785980008, created on 1 October 2015 (8 pages)
7 October 2015Registration of charge SC1785980008, created on 1 October 2015 (8 pages)
7 October 2015Satisfaction of charge 4 in full (4 pages)
7 October 2015Satisfaction of charge 6 in full (4 pages)
7 October 2015Registration of charge SC1785980008, created on 1 October 2015 (8 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
7 October 2015Registration of charge SC1785980007, created on 1 October 2015 (5 pages)
7 October 2015Satisfaction of charge 4 in full (4 pages)
7 October 2015Registration of charge SC1785980007, created on 1 October 2015 (5 pages)
5 October 2015Appointment of Mr Euan Dunbar as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Nicola Jane Dunbar as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Euan Dunbar as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Nicola Jane Dunbar as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Euan Dunbar as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Nicola Jane Dunbar as a director on 1 October 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80
(5 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80
(5 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80
(5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 80
(5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 80
(5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 80
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 80
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 80
(4 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 September 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Return made up to 08/09/06; full list of members (7 pages)
3 October 2006Return made up to 08/09/06; full list of members (7 pages)
19 September 2006Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen AB11 6BS (1 page)
19 September 2006Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen AB11 6BS (1 page)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Return made up to 08/09/05; full list of members (7 pages)
16 September 2005Return made up to 08/09/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Return made up to 08/09/04; full list of members (5 pages)
24 September 2004Return made up to 08/09/04; full list of members (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
14 April 2004Dec mort/charge * (4 pages)
14 April 2004Dec mort/charge * (4 pages)
2 April 2004Dec mort/charge * (4 pages)
2 April 2004Dec mort/charge * (4 pages)
27 February 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
15 December 2003Company name changed forwardstraight LIMITED\certificate issued on 14/12/03 (2 pages)
15 December 2003Company name changed forwardstraight LIMITED\certificate issued on 14/12/03 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 October 2003Return made up to 08/09/03; full list of members (7 pages)
4 October 2003Return made up to 08/09/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 September 2002Return made up to 08/09/02; full list of members (7 pages)
17 September 2002Return made up to 08/09/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Return made up to 08/09/01; full list of members (6 pages)
1 October 2001Return made up to 08/09/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
23 September 1999Return made up to 08/09/99; full list of members (7 pages)
23 September 1999Return made up to 08/09/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
5 October 1998Return made up to 08/09/98; full list of members (7 pages)
5 October 1998Return made up to 08/09/98; full list of members (7 pages)
28 October 1997Partic of mort/charge * (7 pages)
28 October 1997Partic of mort/charge * (7 pages)
22 October 1997Partic of mort/charge * (5 pages)
22 October 1997Partic of mort/charge * (5 pages)
21 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
8 October 1997Director resigned (1 page)
8 September 1997Incorporation (23 pages)
8 September 1997Incorporation (23 pages)