Company NameAltens Development Company Limited
DirectorsEuan Alexander Dunbar and Nicola Jane Dunbar
Company StatusActive
Company NumberSC504873
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Euan Alexander Dunbar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154c Gray Street
Aberdeen
AB10 6JW
Scotland
Director NameMrs Nicola Jane Dunbar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154c Gray Street
Aberdeen
AB10 6JW
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 May 2015(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressAltens Lorry Park
Hareness Road
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

1 October 2015Delivered on: 7 October 2015
Persons entitled: Aldermore Bank

Classification: A registered charge
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Change of details for Mr Euan Alexander Dunbar as a person with significant control on 16 December 2022 (2 pages)
16 December 2022Change of details for Mrs Nicola Jane Dunbar as a person with significant control on 16 December 2022 (2 pages)
9 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Director's details changed for Mrs Nicola Jane Dunbar on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 25 August 2016 (1 page)
25 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Director's details changed for Mr Euan Dunbar on 29 April 2016 (2 pages)
25 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Director's details changed for Mrs Nicola Jane Dunbar on 29 April 2016 (2 pages)
25 August 2016Director's details changed for Mr Euan Dunbar on 29 April 2016 (2 pages)
25 August 2016Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 25 August 2016 (1 page)
25 August 2016Director's details changed for Mrs Nicola Jane Dunbar on 29 April 2016 (2 pages)
30 June 2016Termination of appointment of Grant Smith Law Practice Limited as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Grant Smith Law Practice Limited as a secretary on 30 June 2016 (1 page)
13 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
13 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
7 October 2015Registration of charge SC5048730001, created on 1 October 2015 (5 pages)
7 October 2015Registration of charge SC5048730001, created on 1 October 2015 (5 pages)
7 October 2015Registration of charge SC5048730001, created on 1 October 2015 (5 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)