Company NameAltido Scotland Ltd
Company StatusActive
Company NumberSC502595
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Previous NameBnbbuddy Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Anna Casiraghi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2022(7 years after company formation)
Appointment Duration2 years
RoleChairperson, Dovevivo
Country of ResidenceItaly
Correspondence AddressViale Monte Nero 6
20135 Milano
Italy
Director NameMr Valerio Fonseca
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2022(7 years after company formation)
Appointment Duration2 years
RoleCeo, Dove Vivo
Country of ResidenceItaly
Correspondence AddressViale Monte Nero 6
20135 Milano
Italy
Director NameMr William Parry
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(7 years after company formation)
Appointment Duration2 years
RoleCeo, Altido
Country of ResidenceUnited Kingdom
Correspondence AddressArch 3 East Market Street
Edinburgh
EH8 8FS
Scotland
Director NameMr Andrew Paterson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleVacation Rental Management
Country of ResidenceScotland
Correspondence AddressArch 3 East Market Street
Edinburgh
EH8 8FS
Scotland
Director NameMr Michael James Allen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2022)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressArch 3 East Market Street
Edinburgh
EH8 8FS
Scotland

Location

Registered AddressArch 3 East Market Street
Edinburgh
EH8 8FS
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

19 April 2021Delivered on: 21 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
11 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
22 November 2022Memorandum and Articles of Association (13 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 November 2022Memorandum and Articles of Association (13 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Michael James Allen as a director on 20 April 2022 (1 page)
26 April 2022Appointment of Mrs Anna Casiraghi as a director on 20 April 2022 (2 pages)
26 April 2022Appointment of Mr William Parry as a director on 20 April 2022 (2 pages)
26 April 2022Appointment of Mr Valerio Fonseca as a director on 20 April 2022 (2 pages)
10 February 2022Termination of appointment of Andrew Paterson as a director on 26 January 2022 (1 page)
26 November 2021Director's details changed for Mr Michael James Allen on 26 November 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 April 2021Registration of charge SC5025950001, created on 19 April 2021 (28 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
1 May 2020Change of details for Eu Property Group Limited as a person with significant control on 9 October 2019 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
27 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
3 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 October 2019Registered office address changed from Arch 1 East Market Street Edinburgh EH8 8FS Scotland to Arch 3 East Market Street Edinburgh EH8 8FS on 21 October 2019 (1 page)
31 May 2019Cessation of Andrew Paterson as a person with significant control on 3 May 2019 (3 pages)
31 May 2019Cessation of Michael James Allen as a person with significant control on 3 May 2019 (3 pages)
31 May 2019Notification of Eu Property Group Limited as a person with significant control on 3 May 2019 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
21 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 June 2017Registered office address changed from 3/1 Thistle Street South West Lane Edinburgh EH2 1EW Scotland to Arch 1 East Market Street Edinburgh EH8 8FS on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 3/1 Thistle Street South West Lane Edinburgh EH2 1EW Scotland to Arch 1 East Market Street Edinburgh EH8 8FS on 19 June 2017 (1 page)
17 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
2 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
2 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
17 August 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 37,000
(6 pages)
17 August 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 37,000
(6 pages)
15 August 2016Appointment of Mr Michael James Allen as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Michael James Allen as a director on 15 August 2016 (2 pages)
10 August 2016Registered office address changed from 142, Flat 1F3 Brunton Gardens Montgomery Street Edinburgh EH7 5ET Scotland to 3/1 Thistle Street South West Lane Edinburgh EH2 1EW on 10 August 2016 (2 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Registered office address changed from 142, Flat 1F3 Brunton Gardens Montgomery Street Edinburgh EH7 5ET Scotland to 3/1 Thistle Street South West Lane Edinburgh EH2 1EW on 10 August 2016 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 37,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 37,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)