ALTER LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB42 0YX

Company number SC118891
Status Active
Incorporation Date 4 July 1989
Company Type Private Limited Company
Address GLENUGIE ENGINEERING WORKS, PETERHEAD, ABERDEENSHIRE, AB42 0YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 29 September 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 1 October 2015. The most likely internet sites of ALTER LIMITED are www.alter.co.uk, and www.alter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Inverurie Rail Station is 25.8 miles; to Aberdeen Rail Station is 26.4 miles; to Portlethen Rail Station is 32.1 miles; to Stonehaven Rail Station is 39.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alter Limited is a Private Limited Company. The company registration number is SC118891. Alter Limited has been working since 04 July 1989. The present status of the company is Active. The registered address of Alter Limited is Glenugie Engineering Works Peterhead Aberdeenshire Ab42 0yx. . MCROBBIE, Anita is a Secretary of the company. RITCHIE, Charles Buchan is a Director of the company. Secretary MCFARLANE, Kevin has been resigned. Secretary MITCHELL, Mary Jeanette has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director WOOD, David James has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCROBBIE, Anita
Appointed Date: 01 January 2014

Director
RITCHIE, Charles Buchan
Appointed Date: 26 January 1990
78 years old

Resigned Directors

Secretary
MCFARLANE, Kevin
Resigned: 31 December 2013
Appointed Date: 10 June 1993

Secretary
MITCHELL, Mary Jeanette
Resigned: 10 June 1993
Appointed Date: 26 January 1990

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 26 January 1990
Appointed Date: 04 July 1989

Director
WOOD, David James
Resigned: 15 August 2010
Appointed Date: 26 January 1990
69 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 26 January 1990
Appointed Date: 04 July 1989

Persons With Significant Control

Mr Charles Buchan Ritchie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ALTER LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 29 September 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Nov 2015
Accounts for a dormant company made up to 1 October 2015
20 Oct 2015
Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 66 more events
15 Mar 1990
Ad 26/01/90--------- £ si 98@1=98 £ ic 2/100

15 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1990
Registered office changed on 15/03/90 from: 292 st vincent street glasgow G2 5TQ

01 Sep 1989
Company name changed lycidas (160) LIMITED\certificate issued on 02/09/89

04 Jul 1989
Incorporation