ALTRUIST BRANDS LTD

Register to unlock more data on OkredoRegister

ALTRUIST BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC695154

Incorporation date

09/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 101 Portman Street, Glasgow G41 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2021)
dot icon02/04/2026
Termination of appointment of Helen Elizabeth Thompson as a director on 2026-03-23
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon19/12/2025
Director's details changed for Mr Thomas James Gillan on 2025-12-19
dot icon07/11/2025
Termination of appointment of Timothy James Cutting as a director on 2025-11-05
dot icon01/11/2025
Alterations to floating charge SC6951540003
dot icon31/10/2025
Termination of appointment of Andrew Woodford Cray as a director on 2025-10-22
dot icon25/10/2025
Alterations to floating charge SC6951540004
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Alterations to floating charge SC6951540004
dot icon07/08/2025
Termination of appointment of Mark David Shields as a secretary on 2025-07-31
dot icon07/08/2025
Termination of appointment of Mark David Shields as a director on 2025-07-31
dot icon21/07/2025
Registration of charge SC6951540004, created on 2025-07-14
dot icon21/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon09/04/2025
Resolutions
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon14/11/2024
Director's details changed for Mr Alan James Mahon on 2024-11-14
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon12/02/2024
Termination of appointment of Michael David Allan Grieve as a director on 2024-02-07
dot icon12/02/2024
Termination of appointment of Christopher Stuart Miller as a director on 2024-02-07
dot icon12/02/2024
Termination of appointment of Damon William Thornton Swarbrick as a director on 2024-02-07
dot icon12/02/2024
Appointment of Mr Timothy James Cutting as a director on 2024-02-07
dot icon12/02/2024
Appointment of Mr Mark David Shields as a director on 2024-02-07
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon11/01/2024
Resolutions
dot icon04/01/2024
Termination of appointment of Robert Mackintosh Mackean as a director on 2023-12-31
dot icon06/12/2023
Resolutions
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Registration of charge SC6951540003, created on 2023-06-21
dot icon07/06/2023
Appointment of Ms Helen Elizabeth Thompson as a director on 2023-04-20
dot icon07/06/2023
Appointment of Mr Mark David Shields as a secretary on 2023-04-20
dot icon21/04/2023
Appointment of Mr Andrew Woodford Cray as a director on 2023-03-01
dot icon21/04/2023
Cessation of James Hughes as a person with significant control on 2023-04-01
dot icon21/04/2023
Cessation of Alan James Mahon as a person with significant control on 2023-04-01
dot icon21/04/2023
Notification of a person with significant control statement
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon15/02/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2022
Satisfaction of charge SC6951540002 in full
dot icon09/12/2022
Termination of appointment of Kate Orme as a director on 2022-10-28
dot icon09/12/2022
Appointment of Mr Michael David Allan Grieve as a director on 2022-07-22
dot icon04/12/2022
Change of details for Mr Alan James Mahon as a person with significant control on 2022-12-01
dot icon04/12/2022
Director's details changed for Mr Alan James Mahon on 2022-12-01
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon14/10/2022
Memorandum and Articles of Association
dot icon14/10/2022
Resolutions
dot icon09/06/2022
Registration of charge SC6951540002, created on 2022-06-09
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon22/04/2022
Termination of appointment of Nicolle Mcgregor Sinclair as a director on 2022-03-31
dot icon28/02/2022
Appointment of Mr Damon William Thornton Swarbrick as a director on 2022-01-20
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon16/02/2022
Appointment of Ms Kate Orme as a director on 2022-01-20
dot icon16/02/2022
Appointment of Miss Nicolle Mcgregor Sinclair as a director on 2022-01-20
dot icon16/02/2022
Appointment of Mr Christopher Stuart Miller as a director on 2022-01-20
dot icon22/11/2021
Registered office address changed from 10a Dick Place Edinburgh EH9 2JL Scotland to 2nd Floor, 101 Portman Street Glasgow G41 1EJ on 2021-11-22
dot icon19/11/2021
Resolutions
dot icon19/11/2021
Memorandum and Articles of Association
dot icon19/11/2021
Cessation of The Brewgooder Foundation Ltd as a person with significant control on 2021-10-15
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon19/11/2021
Consolidation of shares on 2021-10-15
dot icon22/10/2021
Registration of charge SC6951540001, created on 2021-10-15
dot icon14/10/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon08/06/2021
Director's details changed for Mr Alan James Mahon on 2021-06-08
dot icon08/06/2021
Change of details for Mr Alan James Mahon as a person with significant control on 2021-06-08
dot icon09/04/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
46.95K
-
0.00
4.96K
-
2022
13
166.82K
-
0.00
186.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cray, Andrew Woodford
Director
01/03/2023 - 22/10/2025
7
Sinclair, Nicolle Mcgregor
Director
20/01/2022 - 31/03/2022
3
Cutting, Timothy James
Director
07/02/2024 - 05/11/2025
3
Thompson, Helen Elizabeth
Director
20/04/2023 - 23/03/2026
4
Hughes, James
Director
09/04/2021 - Present
3

Persons with Significant Control

6
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 ALTRUIST BRANDS LTD

ALTRUIST BRANDS LTD is an(a) Active company incorporated on 09/04/2021 with the registered office located at 2nd Floor, 101 Portman Street, Glasgow G41 1EJ. There are currently 3 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 ALTRUIST BRANDS LTD?

toggle

ALTRUIST BRANDS LTD is currently Active. It was registered on 09/04/2021 .

Where is ALTRUIST BRANDS LTD located?

toggle

ALTRUIST BRANDS LTD is registered at 2nd Floor, 101 Portman Street, Glasgow G41 1EJ.

What does ALTRUIST BRANDS LTD do?

toggle

ALTRUIST BRANDS LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ALTRUIST BRANDS LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Helen Elizabeth Thompson as a director on 2026-03-23.