ALPHATEC SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALPHATEC SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164246

Incorporation date

18/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastcroft House, Woodhall Road, Wishaw, Lanarkshire ML2 8PYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2023
Appointment of Mrs Lisa Grier as a secretary on 2023-01-09
dot icon30/08/2023
Termination of appointment of David Joseph Grier as a secretary on 2023-01-09
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Notification of Alphatec Holdings Limited as a person with significant control on 2016-04-06
dot icon21/03/2022
Cessation of David Joseph Grier as a person with significant control on 2016-04-06
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon01/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Satisfaction of charge 2 in full
dot icon26/04/2018
Satisfaction of charge 1 in full
dot icon23/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon30/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon16/02/2015
Micro company accounts made up to 2014-12-31
dot icon31/03/2014
Micro company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon29/04/2013
Appointment of Mr Simon John Davies as a director
dot icon29/04/2013
Director's details changed for Brian Gerard Boyce on 2012-05-30
dot icon29/04/2013
Termination of appointment of Russell Browning as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon22/02/2012
Registered office address changed from C/O Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL on 2012-02-22
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Russell Grant Browning on 2010-03-23
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/03/2010
Director's details changed for Russell Grant Browning on 2010-03-23
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon28/08/2009
Return made up to 18/03/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from mercantile chambers 53 bothwell street glasgow G2 6TS
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/03/2007
Return made up to 18/03/07; full list of members
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/04/2006
Return made up to 18/03/06; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon20/04/2005
Return made up to 18/03/05; full list of members
dot icon04/04/2005
Registered office changed on 04/04/05 from: c/o robert linton & co chartered accountants, 12TH floor st. Andrews house, 141 west nile street, glasgow G1 2RN
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Return made up to 18/03/04; full list of members
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 18/03/03; full list of members
dot icon15/05/2003
New director appointed
dot icon21/08/2002
Memorandum and Articles of Association
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon09/08/2002
Declaration of assistance for shares acquisition
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon28/06/2002
Return made up to 18/03/02; full list of members
dot icon31/05/2002
Partic of mort/charge *
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Ad 24/05/01--------- £ si 4@1=4 £ ic 184/188
dot icon29/08/2001
Director's particulars changed
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 18/03/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Ad 11/05/00--------- £ si 84@1=84 £ ic 100/184
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
£ nc 100/200 18/04/00
dot icon06/04/2000
Return made up to 18/03/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon02/02/2000
Director's particulars changed
dot icon06/01/2000
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 18/03/99; full list of members
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 18/03/98; no change of members
dot icon15/08/1997
New director appointed
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 18/03/97; full list of members
dot icon21/05/1996
Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1996
Accounting reference date notified as 31/12
dot icon21/05/1996
Registered office changed on 21/05/96 from: 2 sinclair avenue bearsden glasgow, G61 3BT
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
Director resigned
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New secretary appointed
dot icon18/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

9
2023
change arrow icon-40.95 % *

* during past year

Cash in Bank

£38,581.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
762.69K
-
0.00
56.54K
-
2022
12
440.49K
-
0.00
65.34K
-
2023
9
569.26K
-
0.00
38.58K
-
2023
9
569.26K
-
0.00
38.58K
-

Employees

2023

Employees

9 Descended-25 % *

Net Assets(GBP)

569.26K £Ascended29.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.58K £Descended-40.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grier, David Joseph
Director
17/05/2002 - Present
37
Browning, Russell Grant
Director
18/03/1996 - 28/02/2012
2
Reid, Brian
Nominee Secretary
18/03/1996 - 18/03/1996
1838
Mabbott, Stephen
Nominee Director
18/03/1996 - 18/03/1996
2037
Davies, Simon John
Director
28/02/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALPHATEC SOFTWARE LIMITED

ALPHATEC SOFTWARE LIMITED is an(a) Active company incorporated on 18/03/1996 with the registered office located at Eastcroft House, Woodhall Road, Wishaw, Lanarkshire ML2 8PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHATEC SOFTWARE LIMITED?

toggle

ALPHATEC SOFTWARE LIMITED is currently Active. It was registered on 18/03/1996 .

Where is ALPHATEC SOFTWARE LIMITED located?

toggle

ALPHATEC SOFTWARE LIMITED is registered at Eastcroft House, Woodhall Road, Wishaw, Lanarkshire ML2 8PY.

What does ALPHATEC SOFTWARE LIMITED do?

toggle

ALPHATEC SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALPHATEC SOFTWARE LIMITED have?

toggle

ALPHATEC SOFTWARE LIMITED had 9 employees in 2023.

What is the latest filing for ALPHATEC SOFTWARE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.