ALTUS INTERVENTION HOLDING LIMITED

Register to unlock more data on OkredoRegister

ALTUS INTERVENTION HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC463958

Incorporation date

18/11/2013

Size

Full

Contacts

Registered address

Registered address

Badentoy Crescent Badentoy Crescent, Portlethen, Aberdeen AB12 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2013)
dot icon24/03/2026
Termination of appointment of Donald William Archibald Prentice as a director on 2026-03-18
dot icon19/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon04/07/2025
Appointment of Mr Ewoud Hulsewe as a director on 2025-06-27
dot icon04/07/2025
Termination of appointment of Garry Grant Michie as a director on 2025-06-27
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/11/2024
Withdrawal of a person with significant control statement on 2024-11-20
dot icon20/11/2024
Notification of Baker Hughes Company as a person with significant control on 2023-04-03
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03
dot icon05/05/2023
Termination of appointment of Lars Bethuelsen as a director on 2023-04-03
dot icon05/05/2023
Termination of appointment of Scott Colin Milne as a director on 2023-04-03
dot icon05/05/2023
Appointment of Lorraine Amanda Dunlop as a secretary on 2023-04-03
dot icon05/05/2023
Appointment of Mr Mark Freeman as a director on 2023-04-03
dot icon17/04/2023
Satisfaction of charge SC4639580001 in full
dot icon17/04/2023
Satisfaction of charge SC4639580002 in full
dot icon17/04/2023
Satisfaction of charge SC4639580003 in full
dot icon17/04/2023
Satisfaction of charge SC4639580004 in full
dot icon17/04/2023
Satisfaction of charge SC4639580005 in full
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Registration of charge SC4639580005, created on 2017-03-15
dot icon17/03/2017
Registration of charge SC4639580004, created on 2017-03-15
dot icon04/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Resolutions
dot icon02/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of Halle Aslaksen as a director on 2015-04-20
dot icon28/04/2015
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to Badentoy Crescent Badentoy Crescent Portlethen Aberdeen AB12 4YD on 2015-04-28
dot icon13/04/2015
Registered office address changed from Badentoy Crescent Portlethen Aberdeen AB12 4YD Scotland to 13 Queens Road Aberdeen AB15 4YL on 2015-04-13
dot icon17/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon09/12/2014
Appointment of Donald William Archibald Prentice as a director on 2014-11-18
dot icon04/12/2014
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2014-11-18
dot icon08/10/2014
Appointment of Scott Colin Milne as a director on 2014-08-07
dot icon19/09/2014
Termination of appointment of Haakon Berg as a director on 2014-08-07
dot icon17/09/2014
Appointment of Lars Bethuelsen as a director on 2014-08-07
dot icon17/09/2014
Termination of appointment of Jørgen Rasmussen as a director on 2014-08-07
dot icon17/09/2014
Memorandum and Articles of Association
dot icon07/08/2014
Termination of appointment of Jacqueline Donnachie Mcphie as a director on 2014-07-25
dot icon07/08/2014
Resolutions
dot icon24/04/2014
Certificate of change of name
dot icon08/04/2014
Termination of appointment of Anders Gaarud as a director on 2014-04-02
dot icon08/04/2014
Termination of appointment of Anders Misund as a director on 2014-04-02
dot icon08/04/2014
Termination of appointment of Magnus Kongsli Hillestad as a director on 2014-04-02
dot icon08/04/2014
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 2014-04-08
dot icon08/04/2014
Appointment of Mr Halle Aslaksen as a director on 2014-04-02
dot icon08/04/2014
Appointment of Jacqueline Donnachie Mcphie as a director on 2014-04-02
dot icon08/04/2014
Appointment of Mr Jørgen Rasmussen as a director on 2014-04-02
dot icon08/04/2014
Appointment of Garry Grant Michie as a director on 2014-04-02
dot icon08/04/2014
Appointment of Haakon Berg as a director on 2014-04-02
dot icon02/04/2014
Registration of charge SC4639580003
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon14/02/2014
Resolutions
dot icon22/01/2014
Certificate of change of name
dot icon22/01/2014
Resolutions
dot icon15/01/2014
Registration of charge SC4639580001
dot icon15/01/2014
Registration of charge SC4639580002
dot icon18/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon18/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
18/11/2014 - 03/04/2023
171
Misund, Anders
Director
18/11/2013 - 02/04/2014
9
Milne, Scott Colin
Director
07/08/2014 - 03/04/2023
10
Aslaksen, Halle
Director
02/04/2014 - 20/04/2015
7
Bethuelsen, Lars
Director
07/08/2014 - 03/04/2023
5

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 ALTUS INTERVENTION HOLDING LIMITED

ALTUS INTERVENTION HOLDING LIMITED is an(a) Active company incorporated on 18/11/2013 with the registered office located at Badentoy Crescent Badentoy Crescent, Portlethen, Aberdeen AB12 4YD. 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 ALTUS INTERVENTION HOLDING LIMITED?

toggle

ALTUS INTERVENTION HOLDING LIMITED is currently Active. It was registered on 18/11/2013 .

Where is ALTUS INTERVENTION HOLDING LIMITED located?

toggle

ALTUS INTERVENTION HOLDING LIMITED is registered at Badentoy Crescent Badentoy Crescent, Portlethen, Aberdeen AB12 4YD.

What does ALTUS INTERVENTION HOLDING LIMITED do?

toggle

ALTUS INTERVENTION HOLDING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALTUS INTERVENTION HOLDING LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Donald William Archibald Prentice as a director on 2026-03-18.