UKBizDB.co.uk

ALTENS LORRY PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altens Lorry Park Limited. The company was founded 42 years ago and was given the registration number SC077533. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALTENS LORRY PARK LIMITED
Company Number:SC077533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1982
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary30 March 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director10 March 2016Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director10 March 2016Active
3 Eastside Green, Westhill, AB32 6XY

Secretary24 May 1991Active
7 Fernside Walk, Hamilton, ML3 7PT

Secretary01 December 1994Active
44 Cairncry Road, Aberdeen, AB2 5JU

Secretary-Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary30 April 1997Active
Stobhall, Maryculter, Aberdeen, AB12 5GJ

Director-Active
3 Baillieswell Crescent, Bieldside, Aberdeen, AB15 9BD

Director01 November 2005Active
3 Baillieswell Crescent, Bieldside, Aberdeen, AB15 9BD

Director-Active
4 Friarsfield Road, Lanark, ML11 9EN

Director-Active
7 Fernside Walk, Hamilton, ML3 7PT

Director-Active
North Lodge, Hayhill Road, Thorntonhall, Glasgow, United Kingdom, G74 5AN

Director-Active

People with Significant Control

Calvic Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-28Resolution

Resolution.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint corporate secretary company with name date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.