Company NameAltosha Diagnostics Ltd
DirectorsIan Alexander Zealley and Katherine Anderson Zealley
Company StatusActive
Company NumberSC516285
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ian Alexander Zealley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleRadiologist
Country of ResidenceScotland
Correspondence Address12 Tipperlinn Road
Edinburgh
Midlothian
EH10 5ET
Scotland
Director NameKatherine Anderson Zealley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address12 Tipperlinn Road
Edinburgh
Midlothian
EH10 5ET
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

8 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
20 October 2022Change of details for Dr Ian Alexander Zealley as a person with significant control on 6 April 2016 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
24 September 2020Director's details changed for Dr Ian Alexander Zealley on 21 September 2020 (2 pages)
24 September 2020Director's details changed for Katherine Anderson Zealley on 24 September 2020 (2 pages)
23 September 2020Director's details changed for Dr Ian Alexander Zealley on 22 September 2020 (2 pages)
23 September 2020Director's details changed for Katherine Anderson Zealley on 22 September 2020 (2 pages)
23 September 2020Change of details for Dr Ian Alexander Zealley as a person with significant control on 22 September 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
19 May 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 May 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 May 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 May 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 90
(27 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 90
(27 pages)
23 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)