Company NameAlternatyva Ltd
DirectorArtur Chechlacz
Company StatusActive
Company NumberSC358935
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Artur Chechlacz
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
Secretary NameMiss Monika Kaczynska
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland

Contact

Websitewww.alternatyva.co.uk

Location

Registered Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Artur Chechlacz
50.00%
Ordinary
1 at £1Monika Kaczynska
50.00%
Ordinary

Financials

Year2014
Net Worth£82,911
Cash£19,881
Current Liabilities£24,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

1 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 August 2019Change of details for Mr Artur Chechlacz as a person with significant control on 8 August 2019 (2 pages)
11 August 2019Secretary's details changed for Miss Monika Kaczynska on 8 August 2019 (1 page)
11 August 2019Change of details for Ms Monika Kaczynska as a person with significant control on 8 August 2019 (2 pages)
11 August 2019Director's details changed for Mr Artur Chechlacz on 8 August 2019 (2 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Registered office address changed from 66/6 Iona Street Edinburgh EH6 8RH to 99 Giles Street Edinburgh EH6 6BZ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 66/6 Iona Street Edinburgh EH6 8RH to 99 Giles Street Edinburgh EH6 6BZ on 14 March 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
11 May 2013Director's details changed for Mr Artur Chechlacz on 17 April 2012 (2 pages)
11 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 May 2013Director's details changed for Mr Artur Chechlacz on 17 April 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 July 2012Annual return made up to 30 April 2012 (14 pages)
13 July 2012Annual return made up to 30 April 2012 (14 pages)
4 July 2012Registered office address changed from 41 Mainholm Road Ayr KA8 0QN on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 41 Mainholm Road Ayr KA8 0QN on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 41 Mainholm Road Ayr KA8 0QN on 4 July 2012 (2 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
19 October 2011Amended accounts made up to 31 May 2010 (9 pages)
19 October 2011Amended accounts made up to 31 May 2010 (9 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
18 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
18 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)