Altar Agency Ltd

DataGardener
altar agency ltd
live
Micro

Altar Agency Ltd

sc450255Private Limited With Share Capital

Avian House 87 Brook Street, Broughty Ferry, Dundee, DD51DJ
Incorporated

17/05/2013

Company Age

12 years

Directors

4

Employees

4

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Altar Agency Ltd (sc450255) is a private limited with share capital incorporated on 17/05/2013 (12 years old) and registered in dundee, DD51DJ. The company operates under SIC code 74100 and is classified as Micro.

Altar group is a marketing led suite of design, digital, research and communications consultancies

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 17/05/2013
DD51DJ
4 employees

Financial Overview

Total Assets

£948.4K

Liabilities

£1.05M

Net Assets

£-105.4K

Cash

£0

Key Metrics

4

Employees

4

Directors

16

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Memorandum Articles
Category:Incorporation
Date:28-10-2021
Resolution
Category:Resolution
Date:28-10-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-10-2021
Legacy
Category:Capital
Date:26-10-2021
Legacy
Category:Insolvency
Date:26-10-2021
Resolution
Category:Resolution
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Memorandum Articles
Category:Incorporation
Date:29-09-2020
Resolution
Category:Resolution
Date:29-09-2020
Capital Allotment Shares
Category:Capital
Date:29-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-09-2020
Capital Cancellation Shares
Category:Capital
Date:29-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Resolution
Category:Resolution
Date:29-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Capital Cancellation Shares
Category:Capital
Date:11-08-2017
Capital Return Purchase Own Shares
Category:Capital
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Capital Allotment Shares
Category:Capital
Date:26-10-2015
Resolution
Category:Resolution
Date:26-10-2015
Capital Cancellation Shares
Category:Capital
Date:06-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Capital Allotment Shares
Category:Capital
Date:04-06-2015
Resolution
Category:Resolution
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-05-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Incorporation Company
Category:Incorporation
Date:17-05-2013

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/05/2025
Latest Accounts31/08/2024

Trading Addresses

Avian House, 87 Brook Street, Broughty Ferry, Dundee, Angus, DD51DJRegistered

Contact

01382427000
Avian House 87 Brook Street, Broughty Ferry, Dundee, DD51DJ