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.
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 | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 30 March 2019 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 10 March 2016 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 10 March 2016 | Active |
3 Eastside Green, Westhill, AB32 6XY | Secretary | 24 May 1991 | Active |
7 Fernside Walk, Hamilton, ML3 7PT | Secretary | 01 December 1994 | Active |
44 Cairncry Road, Aberdeen, AB2 5JU | Secretary | - | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 30 April 1997 | Active |
Stobhall, Maryculter, Aberdeen, AB12 5GJ | Director | - | Active |
3 Baillieswell Crescent, Bieldside, Aberdeen, AB15 9BD | Director | 01 November 2005 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.