ALTER TECHNOLOGY TUV NORD UK LIMITED
Overview
Company Name | ALTER TECHNOLOGY TUV NORD UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC244596 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALTER TECHNOLOGY TUV NORD UK LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ALTER TECHNOLOGY TUV NORD UK LIMITED located?
Registered Office Address | 5 Bain Square EH54 7DQ Livingston Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALTER TECHNOLOGY TUV NORD UK LIMITED?
Company Name | From | Until |
---|---|---|
OPTOCAP LIMITED | Feb 25, 2003 | Feb 25, 2003 |
What are the latest accounts for ALTER TECHNOLOGY TUV NORD UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALTER TECHNOLOGY TUV NORD UK LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for ALTER TECHNOLOGY TUV NORD UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Luis Gomez on Jul 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Miles Oxtoby on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Mr Ian Miles Oxtoby as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Duffy as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Alter Technology Tuv Nord Holdings Limited as a person with significant control on Feb 25, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Duffy as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Optocap Holdings Limited as a person with significant control on Nov 01, 2019 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed optocap LIMITED\certificate issued on 01/11/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5 Bain Square Livingston EH54 7DQ on Oct 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ALTER TECHNOLOGY TUV NORD UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
GOMEZ, Luis | Director | Tres Cantos 28760 Madrid C/La Majada 3 Spain | Spain | Spanish | Engineer - Atg Ceo | 204134830004 | ||||||||
OXTOBY, Ian Miles | Director | Bain Square EH54 7DQ Livingston 5 Scotland | Scotland | British | Managing Director | 326027880002 | ||||||||
PALMER, Graeme Thomas | Secretary | 22 Oban Drive G20 6AF Glasgow Lanarkshire | British | 67683800001 | ||||||||||
RUXTON, David Scott, Mr. | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | Ceo | 138463120001 | |||||||||
ASHBY, William Edward, Mr. | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Technical Director | 138462980001 | ||||||||
BLEWETT, Ian James, Dr | Director | 12 Holmes Holdings EH52 5NS Uphall West Lothian | United Kingdom | British | Project Manager | 141495090001 | ||||||||
DUFFY, Stephen | Director | Bain Square EH54 7DQ Livingston 5 Bain Square Scotland | United Kingdom | British | Chief Executive | 227279030001 | ||||||||
DUFFY, Stephen, Mr. | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Sales And Marketing Director | 125350800001 | ||||||||
FRANCIS, Neil David | Director | 13 Broden Road Jordanhill G13 1RB Glasgow | Scotland | British | Manager | 90852100001 | ||||||||
GRACIE, Christopher Arthur James | Director | 38 Eskbank Road EH22 3BJ Dalkeith Midlothian | United Kingdom | British | Engineer | 58655840001 | ||||||||
LYNN, John, Mr. | Director | 5 Bain Square Livingston EH54 7DQ West Lothian | Scotland | British | Chief Technical Officer | 138463060001 | ||||||||
MILLER, Robert Richard | Director | 56 Airlie Street G12 9SN Glasgow Lanarkshire | Scotland | British | Solicitor | 275330002 | ||||||||
RUXTON, David Scott, Mr. | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Chief Executive | 138463120001 | ||||||||
SHIEL, Michael | Director | 10 Greenbank Road EH10 5RY Edinburgh | British | Project Manager | 87796960002 |
Who are the persons with significant control of ALTER TECHNOLOGY TUV NORD UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alter Technology Tuv Nord Holdings Limited | Apr 06, 2016 | Bain Square EH54 7DQ Livingston 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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