Altair Construction & Development Limited

DataGardener
altair construction & development limited
live
Micro

Altair Construction & Development Limited

sc450961Private Limited With Share Capital

Coneyhatch House, Stonehaven North, Stonehaven, AB393QE
Incorporated

28/05/2013

Company Age

12 years

Directors

3

Employees

8

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Altair Construction & Development Limited (sc450961) is a private limited with share capital incorporated on 28/05/2013 (12 years old) and registered in stonehaven, AB393QE. The company operates under SIC code 41201 and is classified as Micro.

Altair construction & development limited is a commercial real estate company based out of inchbreck house drumlithie, stonehaven, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 28/05/2013
AB393QE
8 employees

Financial Overview

Total Assets

£3.08M

Liabilities

£1.50M

Net Assets

£1.58M

Est. Turnover

£2.01M

AI Estimated
Unreported
Cash

£1.1K

Key Metrics

8

Employees

3

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2014
Capital Allotment Shares
Category:Capital
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Capital Allotment Shares
Category:Capital
Date:19-09-2013
Resolution
Category:Resolution
Date:19-09-2013
Incorporation Company
Category:Incorporation
Date:28-05-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date18/07/2025
Latest Accounts31/05/2024

Trading Addresses

Mid Fiddes Farm, Fordoun, Laurencekirk, AB301LLRegistered
Coneyhatch, Stonehaven, AB393QERegistered

Contact

01569740276
Coneyhatch House, Stonehaven North, Stonehaven, AB393QE