Advanced company searchLink opens in new window

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED

Company number SC339198

Filter by category

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)
13 Jan 2016 AUD Auditor's resignation
12 Jan 2016 AP01 Appointment of Mr Luis Gomez as a director on 7 January 2016
12 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 Jan 2016 TM01 Termination of appointment of William Edward Ashby as a director on 7 January 2016
12 Jan 2016 TM01 Termination of appointment of David Scott Ruxton as a director on 7 January 2016
12 Jan 2016 TM02 Termination of appointment of David Scott Ruxton as a secretary on 7 January 2016
12 Jan 2016 AP04 Appointment of Lc Secretaries Limited as a secretary on 7 January 2016
12 Jan 2016 TM01 Termination of appointment of Stephen Duffy as a director on 7 January 2016
12 Jan 2016 AD01 Registered office address changed from 5 Bain Square Kirkton Campus Livingston Midlothian EH54 7DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 January 2016
17 Dec 2015 MR04 Satisfaction of charge 1 in full
11 Jun 2015 AA Accounts for a small company made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 22,600
10 Mar 2015 CH01 Director's details changed for Mr. William Edward Ashby on 1 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 22,600
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Aug 2013 SH06 Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 22,600
06 Aug 2013 SH03 Purchase of own shares.
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Jan 2013 TM01 Termination of appointment of John Lynn as a director
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Mr. David Scott Ruxton on 1 December 2010