ALTOCRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALTOCRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126572
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTOCRAFT LIMITED?

    • Repair of machinery (33120) / Manufacturing

    Where is ALTOCRAFT LIMITED located?

    Registered Office Address
    Boston Road
    Viewfield Industrial Estate
    KY6 2RE Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTOCRAFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEADVALE AIR SYSTEMS LIMITEDFeb 07, 1994Feb 07, 1994
    STEADVALE HOLDINGS LIMITEDSep 13, 1990Sep 13, 1990
    ALTOCRAFT LIMITEDAug 02, 1990Aug 02, 1990

    What are the latest accounts for ALTOCRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ALTOCRAFT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALTOCRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    3 pagesAA01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 73,707
    SH01

    Certificate of change of name

    Company name changed steadvale air systems LIMITED\certificate issued on 02/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2014

    RES15

    Annual return made up to Aug 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 73,707
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 73,707
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Aug 02, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Jack Cree on Aug 31, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Aug 02, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Susan Law as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    37 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ALTOCRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREE, Jack
    Boston Road
    Viewfield Industrial Estate
    KY6 2RE Glenrothes
    Fife
    Director
    Boston Road
    Viewfield Industrial Estate
    KY6 2RE Glenrothes
    Fife
    ScotlandBritish5267690006
    CREE, Jack
    30f Albany Road
    Broughty Ferry
    DD5 1NT Dundee
    Tayside
    Secretary
    30f Albany Road
    Broughty Ferry
    DD5 1NT Dundee
    Tayside
    British5267690005
    LAW, Susan
    8 Mactaggart Way
    KY7 6FA Glenrothes
    Fife
    Secretary
    8 Mactaggart Way
    KY7 6FA Glenrothes
    Fife
    British125112080001
    PICKUP, Timothy Hepworth
    Woodbine Cottage 38 Paris Road
    Scholes Holmfirth
    HD9 1UA Huddersfield
    West Yorkshire
    Secretary
    Woodbine Cottage 38 Paris Road
    Scholes Holmfirth
    HD9 1UA Huddersfield
    West Yorkshire
    British36891230001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    ROUTLEDGE, Michael
    South Castle Street
    KY16 9PL St. Andrews
    15
    Fife
    Director
    South Castle Street
    KY16 9PL St. Andrews
    15
    Fife
    British135533230001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Does ALTOCRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 13, 1998
    Delivered On Aug 24, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises at boston road,viewfield industrial estate,glenrothes,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 1998Registration of a charge (410)
    Floating charge
    Created On May 08, 1998
    Delivered On May 26, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 1998Registration of a charge (410)
    Standard security
    Created On Dec 01, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See continuation sheet (1) on c/hse microfiche.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 20, 1994Registration of a charge (410)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 19, 1994
    Delivered On Aug 05, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenant's interest under lease between glenrothes development corporation and robertson & ferguson limited DATED10TH dec 1965 and subsequent dates and registered grs fife and also in the books of council and session on 8TH january 1966 as amended by (1) minute of extension dated 26TH feb & 15TH march and recorded grs 8TH july 1974 and, (2) minute of variation of lease dated 18TH march and subsequent dates and recorded grs 25TH april 1985 (property-boston road, viewfield industrial estate, glenrothes).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 05, 1994Registration of a charge (410)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 31, 1994
    Delivered On Feb 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at whitehill industrial estate,glenrothes extending to 0.286 acre,forming 77 whitecraigs road.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 07, 1994Registration of a charge (410)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 20, 1990
    Delivered On Oct 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 05, 1990Registration of a charge
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0