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.
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 |
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 |
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 |