ALTENS LORRY PARK LIMITED

Register to unlock more data on OkredoRegister

ALTENS LORRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC077533

Incorporation date

11/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon23/08/2025
Final Gazette dissolved following liquidation
dot icon23/05/2025
Final account prior to dissolution in MVL (final account attached)
dot icon30/07/2021
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2021-07-30
dot icon28/07/2021
Resolutions
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon09/05/2019
Director's details changed for Mrs Victoria Anne Judd on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Calum William Gibb Phillips on 2019-05-09
dot icon09/05/2019
Director's details changed for Mrs Victoria Anne Judd on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Calum William Gibb Phillips on 2019-05-09
dot icon01/04/2019
Termination of appointment of Ronald John Bradford Braid as a director on 2019-03-31
dot icon01/04/2019
Appointment of Lc Secretaries Limited as a secretary on 2019-03-30
dot icon01/04/2019
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2019-03-30
dot icon26/03/2019
Director's details changed for Mr Calum William Gibb Phillips on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Calum William Gibb Phillips on 2019-03-26
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Notification of Calvic Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon21/03/2016
Appointment of Mrs Victoria Anne Judd as a director on 2016-03-10
dot icon21/03/2016
Appointment of Mr Calum William Gibb Phillips as a director on 2016-03-10
dot icon22/02/2016
Termination of appointment of Malcolm Phillips as a director on 2016-02-21
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Malcolm Phillips on 2015-06-25
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2009
Return made up to 26/06/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 26/06/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 26/06/06; full list of members
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon09/11/2005
New director appointed
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 26/06/05; full list of members
dot icon17/09/2004
Accounts for a small company made up to 2003-12-31
dot icon23/07/2004
Return made up to 26/06/04; full list of members
dot icon12/07/2003
Accounts for a small company made up to 2002-12-31
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/08/2002
Return made up to 26/06/02; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2000-12-31
dot icon04/07/2001
Return made up to 26/06/01; full list of members
dot icon04/06/2001
Secretary's particulars changed
dot icon04/06/2001
Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Return made up to 26/06/00; full list of members
dot icon16/07/1999
Return made up to 26/06/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/07/1998
Return made up to 26/06/98; full list of members
dot icon11/12/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 26/06/97; full list of members
dot icon09/05/1997
Partic of mort/charge *
dot icon09/05/1997
Partic of mort/charge *
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned;director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Registered office changed on 06/05/97 from: motherwell bridge works motherwell ML1 3NP
dot icon06/05/1997
Ad 30/04/97--------- £ si 1130000@1=1130000 £ ic 100/1130100
dot icon06/05/1997
£ nc 100/1130100 30/04/97
dot icon02/05/1997
Partic of mort/charge *
dot icon10/04/1997
Dec mort/charge *
dot icon09/04/1997
Dec mort/charge *
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon09/08/1996
Return made up to 26/06/96; no change of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: 38 abbotswell road aberdeen AB1 4AB
dot icon04/07/1995
Return made up to 26/06/95; full list of members
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned
dot icon04/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Secretary resigned
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 26/06/94; full list of members
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 26/06/93; no change of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 26/06/92; no change of members
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 26/06/91; full list of members
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 27/06/90; full list of members
dot icon04/04/1990
Director resigned
dot icon10/07/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Return made up to 05/06/89; full list of members
dot icon03/01/1989
Registered office changed on 03/01/89 from:\scotstown bridge of don aberdeen
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon27/07/1988
Return made up to 29/06/88; full list of members
dot icon07/10/1987
Director resigned
dot icon04/09/1987
Return made up to 02/09/87; full list of members
dot icon04/09/1987
Full accounts made up to 1986-12-31
dot icon20/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1985-12-31
dot icon10/10/1986
Return made up to 08/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
26/06/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTENS LORRY PARK LIMITED

ALTENS LORRY PARK LIMITED is an(a) Dissolved company incorporated on 11/02/1982 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTENS LORRY PARK LIMITED?

toggle

ALTENS LORRY PARK LIMITED is currently Dissolved. It was registered on 11/02/1982 and dissolved on 23/08/2025.

Where is ALTENS LORRY PARK LIMITED located?

toggle

ALTENS LORRY PARK LIMITED is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does ALTENS LORRY PARK LIMITED do?

toggle

ALTENS LORRY PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALTENS LORRY PARK LIMITED?

toggle

The latest filing was on 23/08/2025: Final Gazette dissolved following liquidation.