ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339198

Incorporation date

08/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Bain Square, Livingston EH54 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2008)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon02/02/2026
Memorandum and Articles of Association
dot icon28/01/2026
Resolutions
dot icon27/01/2026
Appointment of Mr Stephen Duffy as a director on 2026-01-12
dot icon06/01/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon10/07/2025
Director's details changed for Mr Luis Gomez on 2025-07-09
dot icon15/01/2025
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Stephen Duffy as a director on 2024-05-31
dot icon23/04/2024
Accounts for a small company made up to 2022-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon02/03/2022
Appointment of Mr Stephen Duffy as a director on 2021-12-31
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon14/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon01/11/2019
Certificate of change of name
dot icon01/11/2019
Resolutions
dot icon21/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/10/2019
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5 Bain Square Livingston EH54 7DQ on 2019-10-07
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/02/2017
Director's details changed for Mr Luis Gomez on 2017-02-23
dot icon13/09/2016
Accounts for a small company made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon13/01/2016
Resolutions
dot icon13/01/2016
Auditor's resignation
dot icon12/01/2016
Appointment of Mr Luis Gomez as a director on 2016-01-07
dot icon12/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon12/01/2016
Termination of appointment of William Edward Ashby as a director on 2016-01-07
dot icon12/01/2016
Termination of appointment of David Scott Ruxton as a director on 2016-01-07
dot icon12/01/2016
Termination of appointment of David Scott Ruxton as a secretary on 2016-01-07
dot icon12/01/2016
Appointment of Lc Secretaries Limited as a secretary on 2016-01-07
dot icon12/01/2016
Termination of appointment of Stephen Duffy as a director on 2016-01-07
dot icon12/01/2016
Registered office address changed from 5 Bain Square Kirkton Campus Livingston Midlothian EH54 7DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2016-01-12
dot icon17/12/2015
Satisfaction of charge 1 in full
dot icon11/06/2015
Accounts for a small company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr. William Edward Ashby on 2015-01-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/08/2013
Cancellation of shares. Statement of capital on 2013-08-06
dot icon06/08/2013
Purchase of own shares.
dot icon04/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon21/01/2013
Termination of appointment of John Lynn as a director
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr. David Scott Ruxton on 2010-12-01
dot icon08/03/2011
Director's details changed for Mr. William Edward Ashby on 2010-12-01
dot icon08/03/2011
Director's details changed for Mr. John Lynn on 2010-12-01
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/04/2010
Capitals not rolled up
dot icon02/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2009
Ad 18/05/09\gbp si 29999@1=29999\gbp ic 1/30000\
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Registered office changed on 21/05/2009 from 30-31 queen street edinburgh EH2 1JX
dot icon21/05/2009
Appointment terminated secretary morton fraser secretaries LIMITED
dot icon21/05/2009
Secretary appointed david scott ruxton
dot icon21/05/2009
Director appointed john lynn
dot icon21/05/2009
Director appointed william edward ashby
dot icon21/05/2009
Director appointed stephen duffy
dot icon13/05/2009
Certificate of change of name
dot icon28/04/2009
Certificate of change of name
dot icon30/03/2009
Return made up to 08/03/09; full list of members
dot icon15/04/2008
Director appointed david scott ruxton
dot icon08/04/2008
Appointment terminated director morton fraser directors LIMITED
dot icon08/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Stephen
Director
31/12/2021 - 31/05/2024
4
Duffy, Stephen
Director
12/01/2026 - Present
4
Gomez, Luis
Director
07/01/2016 - Present
1

Persons with Significant Control

1
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 ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED is an(a) Active company incorporated on 08/03/2008 with the registered office located at 5 Bain Square, Livingston EH54 7DQ. There are currently 2 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 ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED?

toggle

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED is currently Active. It was registered on 08/03/2008 .

Where is ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED located?

toggle

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED is registered at 5 Bain Square, Livingston EH54 7DQ.

What does ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED do?

toggle

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with updates.