ALTAIR CONSTRUCTION & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-05-31 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-28 with no updates |
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-28 with updates |
21/06/2421 June 2024 | Notification of Linda Cross as a person with significant control on 2024-04-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
01/04/241 April 2024 | Registered office address changed from Mid Fiddes Fordoun Laurencekirk AB30 1LL Scotland to Coneyhatch House Stonehaven North Netherley Stonehaven AB39 3QE on 2024-04-01 |
24/06/2324 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-05-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
08/07/208 July 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN MICHAEL SMITH |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM INCHBRECK HOUSE DRUMLITHIE STONEHAVEN KINCARDINESHIRE AB39 3YQ |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
09/06/159 June 2015 | DISS40 (DISS40(SOAD)) |
05/06/155 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/07/1427 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR APPOINTED LINDA CROSS |
02/10/132 October 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 1500000.00 |
27/09/1327 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4509610001 |
19/09/1319 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/09/1319 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 500000.00 |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALTAIR CONSTRUCTION & DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company