ALTRAD INTEGRITY SERVICES LIMITED: Filings - Page 2
Overview
Company Name | ALTRAD INTEGRITY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC161193 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ALTRAD INTEGRITY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Change of details for Mr Stephen Leonard Hunt as a person with significant control on Nov 17, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Leonard Hunt on Nov 17, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Donald Brown as a person with significant control on Aug 07, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Roderick Murray Macleod as a person with significant control on Jan 22, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of George John Akers as a person with significant control on Jun 15, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Nicola Betsy Murray as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Scott Duncan as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||
Cessation of Jade Crotty as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Nicola Betsy Murray as a person with significant control on Oct 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Roderick Murray Macleod as a person with significant control on Oct 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Ross Richardson as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2018
| 8 pages | SH01 | ||||||||||
Cessation of Erik-Jan Willem Bijvank as a person with significant control on Jan 07, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Erik-Jan Willem Bijvank as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||
Notification of Stephen Leonard Hunt as a person with significant control on Jan 07, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Stephen Leonard Hunt as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
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