About

Registered Number: SC450255
Date of Incorporation: 17/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Avian House 87 Brook Street, Broughty Ferry, Dundee, DD5 1DJ

 

Founded in 2013, Altar Group Ltd has its registered office in Dundee, it's status is listed as "Active". The company has 5 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Victoria Elizabeth 03 January 2018 - 1
CHAPMAN, Nial Cameron 17 June 2013 - 1
EDNIE, David Thomson 17 June 2013 - 1
MCCALLUM, Scott Douglas 17 May 2013 - 1
SPENDIFF, Victoria Louise 17 June 2013 05 November 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
MA - Memorandum and Articles 29 September 2020
SH01 - Return of Allotment of shares 29 September 2020
RP04CS01 - N/A 29 September 2020
SH06 - Notice of cancellation of shares 29 September 2020
RP04CS01 - N/A 29 September 2020
SH03 - Return of purchase of own shares 29 September 2020
CS01 - N/A 23 June 2020
RESOLUTIONS - N/A 29 May 2020
AA - Annual Accounts 21 May 2020
TM01 - Termination of appointment of director 07 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 26 May 2018
CH01 - Change of particulars for director 16 January 2018
AP01 - Appointment of director 11 January 2018
MR04 - N/A 18 August 2017
SH06 - Notice of cancellation of shares 11 August 2017
SH03 - Return of purchase of own shares 11 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 19 May 2017
MR04 - N/A 01 February 2017
MR01 - N/A 07 September 2016
MR01 - N/A 16 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 26 October 2015
SH01 - Return of Allotment of shares 26 October 2015
SH06 - Notice of cancellation of shares 06 October 2015
SH03 - Return of purchase of own shares 06 October 2015
AR01 - Annual Return 12 June 2015
SH01 - Return of Allotment of shares 04 June 2015
RESOLUTIONS - N/A 29 April 2015
AA - Annual Accounts 13 March 2015
TM01 - Termination of appointment of director 26 November 2014
MR01 - N/A 17 September 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 21 May 2014
AA01 - Change of accounting reference date 19 May 2014
SH01 - Return of Allotment of shares 18 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
NEWINC - New incorporation documents 17 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

A registered charge 02 August 2016 Outstanding

N/A

A registered charge 05 September 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.