Company NameAltis Legal Ltd
Company StatusDissolved
Company NumberSC519590
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael John Barcroft
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Barnton Park Drive
Edinburgh
EH4 6HQ
Scotland
Director NameMs Susan Jane Calder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Paul Hilton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Paul George Mosson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Secretary NameMr Bruce Spence
StatusResigned
Appointed14 December 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2019)
RoleCompany Director
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland

Location

Registered Address90a George Street
Edinburgh
EH2 3DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
20 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 111.00
(4 pages)
16 December 2015Appointment of Ms Susan Jane Calder as a director on 10 December 2015 (2 pages)
16 December 2015Appointment of Mr Paul Hilton as a director on 10 December 2015 (2 pages)
15 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
15 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
(4 pages)
15 December 2015Appointment of Mr Bruce Spence as a secretary on 14 December 2015 (2 pages)
15 December 2015Change of share class name or designation (2 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 50
(41 pages)