About

Registered Number: SC244596
Date of Incorporation: 25/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Bain Square, Livingston, EH54 7DQ,

 

Based in Livingston, Alter Technology Tuv Nord Uk Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEWETT, Ian James, Dr 01 April 2005 03 June 2009 1
SHIEL, Michael 26 February 2003 21 June 2005 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
PSC05 - N/A 20 February 2020
CERTNM - Change of name certificate 01 November 2019
RESOLUTIONS - N/A 01 November 2019
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 04 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 01 March 2016
RESOLUTIONS - N/A 13 January 2016
AUD - Auditor's letter of resignation 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AP04 - Appointment of corporate secretary 12 January 2016
AA01 - Change of accounting reference date 12 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
419a(Scot) - N/A 09 June 2009
410(Scot) - N/A 04 June 2009
363a - Annual Return 09 March 2009
RESOLUTIONS - N/A 05 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 11 September 2007
RESOLUTIONS - N/A 10 July 2007
287 - Change in situation or address of Registered Office 16 May 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
225 - Change of Accounting Reference Date 07 July 2003
410(Scot) - N/A 15 May 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 May 2009 Outstanding

N/A

Floating charge 30 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.