Advanced company searchLink opens in new window

ALTENS LORRY PARK LIMITED

Company number SC077533

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2021 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 30 July 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-27
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
09 May 2019 CH01 Director's details changed for Mrs Victoria Anne Judd on 9 May 2019
09 May 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 9 May 2019
09 May 2019 CH01 Director's details changed for Mrs Victoria Anne Judd on 9 May 2019
09 May 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 9 May 2019
01 Apr 2019 TM01 Termination of appointment of Ronald John Bradford Braid as a director on 31 March 2019
01 Apr 2019 AP04 Appointment of Lc Secretaries Limited as a secretary on 30 March 2019
01 Apr 2019 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary on 30 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 26 March 2019
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2017 PSC02 Notification of Calvic Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,130,100
21 Mar 2016 AP01 Appointment of Mrs Victoria Anne Judd as a director on 10 March 2016
21 Mar 2016 AP01 Appointment of Mr Calum William Gibb Phillips as a director on 10 March 2016
22 Feb 2016 TM01 Termination of appointment of Malcolm Phillips as a director on 21 February 2016