ALTENS LORRY PARK DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ALTENS LORRY PARK DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178598

Incorporation date

08/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Site Office, Altens Lorry Park Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon17/12/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/04/2024
Registration of charge SC1785980015, created on 2024-04-08
dot icon10/04/2024
Registration of charge SC1785980014, created on 2024-04-02
dot icon09/04/2024
Satisfaction of charge SC1785980007 in full
dot icon09/04/2024
Satisfaction of charge SC1785980008 in full
dot icon09/04/2024
Satisfaction of charge SC1785980009 in full
dot icon09/04/2024
Registration of charge SC1785980013, created on 2024-04-08
dot icon12/03/2024
Registration of charge SC1785980012, created on 2024-03-05
dot icon11/12/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Change of details for Mr Euan Alexander Dunbar as a person with significant control on 2022-12-16
dot icon16/12/2022
Change of details for Mrs Nicola Jane Dunbar as a person with significant control on 2022-12-16
dot icon16/12/2022
Notification of Altens Development Company Limited as a person with significant control on 2022-12-16
dot icon02/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Satisfaction of charge SC1785980010 in full
dot icon16/01/2018
Satisfaction of charge SC1785980011 in full
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon10/05/2017
Director's details changed for Mrs Nicola Jane Dunbar on 2017-05-05
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/11/2016
Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Site Office, Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 2016-11-01
dot icon13/01/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/12/2015
Registration of charge SC1785980011, created on 2015-12-09
dot icon01/12/2015
Registration of charge SC1785980010, created on 2015-11-11
dot icon12/11/2015
Certificate of change of name
dot icon15/10/2015
Director's details changed for Mr Euan Dunbar on 2015-10-01
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Alan Wallace as a director on 2015-10-01
dot icon15/10/2015
Termination of appointment of Ivor Mcintosh Finnie as a director on 2015-10-01
dot icon15/10/2015
Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Amicable House 252 Union Street Aberdeen AB10 1TN on 2015-10-15
dot icon15/10/2015
Termination of appointment of Stephen John Fairless as a secretary on 2015-10-01
dot icon12/10/2015
Registration of charge SC1785980009, created on 2015-10-07
dot icon07/10/2015
Satisfaction of charge 5 in full
dot icon07/10/2015
Satisfaction of charge 6 in full
dot icon07/10/2015
Satisfaction of charge 4 in full
dot icon07/10/2015
Registration of charge SC1785980007, created on 2015-10-01
dot icon07/10/2015
Registration of charge SC1785980008, created on 2015-10-01
dot icon05/10/2015
Appointment of Mrs Nicola Jane Dunbar as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mr Euan Dunbar as a director on 2015-10-01
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon20/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon22/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 08/09/07; no change of members
dot icon11/04/2007
New secretary appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 08/09/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen AB11 6BS
dot icon31/03/2006
Partic of mort/charge *
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 08/09/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2004
Return made up to 08/09/04; full list of members
dot icon28/04/2004
Partic of mort/charge *
dot icon14/04/2004
Dec mort/charge *
dot icon02/04/2004
Dec mort/charge *
dot icon27/02/2004
Partic of mort/charge *
dot icon15/12/2003
Certificate of change of name
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2003
Return made up to 08/09/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/09/2002
Return made up to 08/09/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/10/2001
Return made up to 08/09/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/2000
Return made up to 08/09/00; full list of members
dot icon23/09/1999
Return made up to 08/09/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Director's particulars changed
dot icon05/10/1998
Return made up to 08/09/98; full list of members
dot icon28/10/1997
Partic of mort/charge *
dot icon22/10/1997
Partic of mort/charge *
dot icon21/10/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon08/10/1997
Registered office changed on 08/10/97 from: investment house 6 union row aberdeen AB10 1DQ
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22.23 % *

* during past year

Cash in Bank

£157,587.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.46M
-
0.00
78.92K
-
2022
0
3.66M
-
0.00
128.92K
-
2023
0
3.18M
-
0.00
157.59K
-
2023
0
3.18M
-
0.00
157.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.18M £Descended-13.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.59K £Ascended22.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Alan
Director
03/10/1997 - 01/10/2015
26
Finnie, Ivor Mcintosh
Director
03/10/1997 - 01/10/2015
20
Mr Euan Alexander Dunbar
Director
01/10/2015 - Present
11
Dunbar, Nicola Jane
Director
01/10/2015 - Present
10
Mcniven, Alan Ross
Nominee Director
08/09/1997 - 03/10/1997
122

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTENS LORRY PARK DEVELOPMENT LIMITED

ALTENS LORRY PARK DEVELOPMENT LIMITED is an(a) Active company incorporated on 08/09/1997 with the registered office located at Site Office, Altens Lorry Park Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTENS LORRY PARK DEVELOPMENT LIMITED?

toggle

ALTENS LORRY PARK DEVELOPMENT LIMITED is currently Active. It was registered on 08/09/1997 .

Where is ALTENS LORRY PARK DEVELOPMENT LIMITED located?

toggle

ALTENS LORRY PARK DEVELOPMENT LIMITED is registered at Site Office, Altens Lorry Park Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE.

What does ALTENS LORRY PARK DEVELOPMENT LIMITED do?

toggle

ALTENS LORRY PARK DEVELOPMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALTENS LORRY PARK DEVELOPMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-10-15 with no updates.