ALTIA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALTIA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228451

Incorporation date

25/02/2002

Size

Full

Contacts

Registered address

Registered address

Tay House, 300 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon17/02/2026
Appointment of Daniel Speed as a director on 2026-02-01
dot icon05/02/2026
Full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon18/09/2025
Termination of appointment of Robert John Sinclair as a director on 2025-09-01
dot icon10/07/2025
Registration of charge SC2284510008, created on 2025-07-07
dot icon29/04/2025
Registration of charge SC2284510007, created on 2025-04-23
dot icon25/04/2025
Statement of company's objects
dot icon26/03/2025
Appointment of Mr Allan Dunn as a director on 2025-03-01
dot icon21/03/2025
Satisfaction of charge SC2284510006 in full
dot icon21/03/2025
Satisfaction of charge SC2284510005 in full
dot icon21/03/2025
Satisfaction of charge SC2284510004 in full
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2024
Change of details for Clover Bidco Limited as a person with significant control on 2020-11-23
dot icon16/07/2024
Director's details changed for Mr Robert John Sinclair on 2024-07-16
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/02/2024
Termination of appointment of Simon Leigh Hook as a director on 2024-02-29
dot icon29/01/2024
Appointment of Ms Lauren Katherine Stewart Patterson as a director on 2024-01-24
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Andrew Peet as a director on 2023-07-24
dot icon12/12/2022
Registered office address changed from Office 2018 Tay House Bath Street Glasgow G2 4JR Scotland to Tay House 300 Bath Street Glasgow G2 4JR on 2022-12-12
dot icon24/11/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2022
Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to Office 2018 Tay House Bath Street Glasgow G2 4JR on 2022-11-01
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon06/12/2021
Alterations to floating charge SC2284510004
dot icon06/12/2021
Alterations to floating charge SC2284510005
dot icon06/12/2021
Alterations to floating charge SC2284510006
dot icon24/11/2021
Registration of charge SC2284510006, created on 2021-11-16
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/06/2021
Memorandum and Articles of Association
dot icon21/06/2021
Resolutions
dot icon29/04/2021
Appointment of Mr Andrew Peet as a director on 2021-04-28
dot icon19/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon25/02/2021
Cessation of John Boyle as a person with significant control on 2020-11-23
dot icon02/12/2020
Registration of charge SC2284510005, created on 2020-11-23
dot icon01/12/2020
Notification of Clover Bidco Limited as a person with significant control on 2020-11-23
dot icon01/12/2020
Registration of charge SC2284510004, created on 2020-11-20
dot icon30/11/2020
Termination of appointment of Ian Michael Watson as a director on 2020-11-23
dot icon30/11/2020
Termination of appointment of Paul Hardman as a director on 2020-11-23
dot icon30/11/2020
Termination of appointment of Rodney Alister Orr as a director on 2020-11-24
dot icon30/11/2020
Termination of appointment of John Boyle as a director on 2020-11-23
dot icon30/11/2020
Appointment of Mr Simon Leigh Hook as a director on 2020-11-23
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon30/11/2020
Satisfaction of charge SC2284510003 in full
dot icon05/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/04/2020
Appointment of Mr Paul Hardman as a director on 2020-04-21
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/02/2020
Director's details changed for Mr John Boyle on 2020-02-26
dot icon11/11/2019
Purchase of own shares.
dot icon30/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon29/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/05/2018
Appointment of Mr Robert John Sinclair as a director on 2018-04-23
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon02/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/03/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/09/2016
Satisfaction of charge 1 in full
dot icon01/09/2016
Satisfaction of charge 2 in full
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon11/08/2016
Registration of charge SC2284510003, created on 2016-08-09
dot icon18/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Rodney Alister Orr on 2016-03-18
dot icon18/03/2016
Director's details changed for Mr Ian Michael Watson on 2016-03-18
dot icon16/12/2015
Resolutions
dot icon10/06/2015
Accounts for a small company made up to 2014-12-31
dot icon07/05/2015
Memorandum and Articles of Association
dot icon07/05/2015
Resolutions
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Kevin Kirby as a director
dot icon24/01/2014
Termination of appointment of Kevin Kirby as a secretary
dot icon12/07/2013
Accounts for a small company made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon15/03/2013
Appointment of Mr John Boyle as a director
dot icon15/03/2013
Termination of appointment of Paul Johnston as a director
dot icon13/03/2013
Registered office address changed from 146 146 West Regent Street Glasgow G2 2RQ Scotland on 2013-03-13
dot icon11/03/2013
Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 2013-03-11
dot icon10/04/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon24/03/2010
Director's details changed for Paul Mcphie Johnston on 2010-03-24
dot icon24/03/2010
Director's details changed for Kevin William Kirby on 2010-03-24
dot icon24/03/2010
Director's details changed for Dr Rodney Alister Orr on 2010-03-24
dot icon03/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/03/2009
Return made up to 25/02/09; full list of members
dot icon23/03/2009
Director's change of particulars / rodney orr / 23/03/2009
dot icon31/10/2008
Registered office changed on 31/10/2008 from 130 st vincent street glasgow strathclyde G2 5HF
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon08/04/2008
Return made up to 25/02/08; full list of members
dot icon05/12/2007
Director resigned
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/05/2007
New director appointed
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/03/2006
Return made up to 25/02/06; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-12-31
dot icon18/05/2005
Return made up to 25/02/05; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon29/04/2004
Return made up to 25/02/04; full list of members
dot icon03/03/2004
Ad 31/03/03--------- £ si 5700@1=5700 £ ic 38599/44299
dot icon17/12/2003
Alterations to a floating charge
dot icon12/12/2003
Alterations to a floating charge
dot icon11/12/2003
Partic of mort/charge *
dot icon06/12/2003
Nc inc already adjusted 13/06/03
dot icon01/12/2003
Nc inc already adjusted 04/07/03
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Secretary resigned
dot icon15/09/2003
Ad 17/07/03--------- £ si 9999@1=9999 £ ic 28600/38599
dot icon28/08/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon25/06/2003
Ad 13/06/03--------- £ si 20000@1=20000 £ ic 8600/28600
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon23/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon23/04/2003
Partic of mort/charge *
dot icon22/03/2003
Return made up to 25/02/03; full list of members
dot icon05/11/2002
New director appointed
dot icon14/10/2002
Nc inc already adjusted 22/08/02
dot icon14/10/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon14/10/2002
New secretary appointed;new director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon18/09/2002
Ad 22/08/02--------- £ si 8598@1=8598 £ ic 2/8600
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon15/04/2002
Certificate of change of name
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon25/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£225,151.00

Confirmation

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

Accounts

dot iconAccounts
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
28
622.81K
-
0.00
225.15K
-
2021
28
622.81K
-
0.00
225.15K
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

622.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.15K £Ascended- *

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
Hook, Simon Leigh
Director
23/11/2020 - 29/02/2024
16
Johnston, Paul Mcphie
Director
27/03/2002 - 31/12/2012
71
Sinclair, Robert John
Director
23/04/2018 - 01/09/2025
20
Patterson, Lauren Katherine Stewart
Director
24/01/2024 - Present
23
Speed, Daniel
Director
01/02/2026 - Present
11

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 ALTIA SOLUTIONS LIMITED

ALTIA SOLUTIONS LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Tay House, 300 Bath Street, Glasgow G2 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIA SOLUTIONS LIMITED?

toggle

ALTIA SOLUTIONS LIMITED is currently Active. It was registered on 25/02/2002 .

Where is ALTIA SOLUTIONS LIMITED located?

toggle

ALTIA SOLUTIONS LIMITED is registered at Tay House, 300 Bath Street, Glasgow G2 4JR.

What does ALTIA SOLUTIONS LIMITED do?

toggle

ALTIA SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALTIA SOLUTIONS LIMITED have?

toggle

ALTIA SOLUTIONS LIMITED had 28 employees in 2021.

What is the latest filing for ALTIA SOLUTIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Daniel Speed as a director on 2026-02-01.