ALTAIR CONSTRUCTION & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

21/06/2421 June 2024 Notification of Linda Cross as a person with significant control on 2024-04-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

08/07/208 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN MICHAEL SMITH

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM INCHBRECK HOUSE DRUMLITHIE STONEHAVEN KINCARDINESHIRE AB39 3YQ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/07/1427 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED LINDA CROSS

View Document

02/10/132 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 1500000.00

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4509610001

View Document

19/09/1319 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1319 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 500000.00

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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