ALTAR AGENCY LTD

Register to unlock more data on OkredoRegister

ALTAR AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC450255

Incorporation date

17/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avian House 87 Brook Street, Broughty Ferry, Dundee DD5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon03/02/2026
Satisfaction of charge SC4502550004 in full
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon12/11/2024
Appointment of Ms Andrea Kirkwood as a director on 2024-11-06
dot icon12/11/2024
Termination of appointment of David Thomson Ednie as a director on 2024-10-31
dot icon04/09/2024
Certificate of change of name
dot icon13/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon30/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/02/2022
Cessation of Scott Douglas Mccallum as a person with significant control on 2021-10-26
dot icon02/02/2022
Notification of The Altar Group Ltd Employee Ownership Trust as a person with significant control on 2021-10-26
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Resolutions
dot icon26/10/2021
Statement by Directors
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Solvency Statement dated 15/10/21
dot icon26/10/2021
Statement of capital on 2021-10-26
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Memorandum and Articles of Association
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Second filing of Confirmation Statement dated 2019-05-17
dot icon29/09/2020
Second filing of Confirmation Statement dated 2018-05-17
dot icon29/09/2020
Cancellation of shares. Statement of capital on 2018-10-23
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon29/09/2020
Purchase of own shares.
dot icon23/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon29/05/2020
Resolutions
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/02/2020
Termination of appointment of James William Graham Patrick as a director on 2020-01-25
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon26/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/01/2018
Director's details changed for Mr James William Graham Patrick on 2018-01-03
dot icon11/01/2018
Appointment of Victoria Elizabeth Anderson as a director on 2018-01-03
dot icon18/08/2017
Satisfaction of charge SC4502550002 in full
dot icon11/08/2017
Cancellation of shares. Statement of capital on 2017-06-29
dot icon11/08/2017
Purchase of own shares.
dot icon02/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2017
Satisfaction of charge SC4502550001 in full
dot icon07/09/2016
Registration of charge SC4502550004, created on 2016-09-02
dot icon16/08/2016
Registration of charge SC4502550003, created on 2016-08-02
dot icon15/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/10/2015
Resolutions
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon06/10/2015
Cancellation of shares. Statement of capital on 2015-08-24
dot icon06/10/2015
Purchase of own shares.
dot icon12/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon29/04/2015
Resolutions
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/11/2014
Termination of appointment of Victoria Louise Spendiff as a director on 2014-11-05
dot icon17/09/2014
Registration of charge SC4502550002, created on 2014-09-05
dot icon09/06/2014
Registration of charge 4502550001
dot icon05/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mr David Thomson Ednie on 2014-05-17
dot icon05/06/2014
Director's details changed for Mr James William Graham Patrick on 2014-05-17
dot icon05/06/2014
Director's details changed for Mr Scott Douglas Mccallum on 2014-05-17
dot icon05/06/2014
Director's details changed for Mr Scott Douglas Mccallum on 2014-06-05
dot icon05/06/2014
Director's details changed for Mr David Thomson Ednie on 2014-06-05
dot icon05/06/2014
Director's details changed for Mr James William Graham Patrick on 2014-06-05
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/05/2014
Previous accounting period shortened from 2014-05-31 to 2013-08-31
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon24/06/2013
Appointment of Mr David Thomson Ednie as a director
dot icon24/06/2013
Appointment of Mrs Victoria Louise Spendiff as a director
dot icon24/06/2013
Appointment of Mr Nial Cameron Chapman as a director
dot icon24/06/2013
Appointment of Mr James William Graham Patrick as a director
dot icon17/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
779.16K
-
0.00
28.84K
-
2022
4
601.75K
-
0.00
-
-
2022
4
601.75K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

601.75K £Descended-22.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, James William Graham
Director
17/06/2013 - 25/01/2020
6
Mccallum, Scott Douglas
Director
17/05/2013 - Present
9
Anderson, Victoria Elizabeth
Director
03/01/2018 - Present
4
Chapman, Nial Cameron
Director
17/06/2013 - Present
4
Ednie, David Thomson
Director
17/06/2013 - 31/10/2024
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTAR AGENCY LTD

ALTAR AGENCY LTD is an(a) Active company incorporated on 17/05/2013 with the registered office located at Avian House 87 Brook Street, Broughty Ferry, Dundee DD5 1DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAR AGENCY LTD?

toggle

ALTAR AGENCY LTD is currently Active. It was registered on 17/05/2013 .

Where is ALTAR AGENCY LTD located?

toggle

ALTAR AGENCY LTD is registered at Avian House 87 Brook Street, Broughty Ferry, Dundee DD5 1DJ.

What does ALTAR AGENCY LTD do?

toggle

ALTAR AGENCY LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ALTAR AGENCY LTD have?

toggle

ALTAR AGENCY LTD had 4 employees in 2022.

What is the latest filing for ALTAR AGENCY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with updates.