Alt Na Dee Limited

General information

Name:

Alt Na Dee Ltd

Office Address:

Amicable House 252 Union Street AB10 1TN Aberdeen

Number: SC436552

Incorporation date: 2012-11-09

Dissolution date: 2021-11-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Aberdeen with reg. no. SC436552. The firm was started in 2012. The office of the company was situated at Amicable House 252 Union Street. The zip code is AB10 1TN. This business was dissolved on 2021-11-23, meaning it had been in business for nine years.

This specific firm had just one director: Steven D., who was designated to this position twelve years ago.

Steven D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 November 2012

Address: Aberdeen, AB10 1TN, United Kingdom

Latest update: 18 July 2023

Steven D.

Role: Director

Appointed: 09 November 2012

Latest update: 18 July 2023

People with significant control

Steven D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 23 November 2021
Confirmation statement last made up date 09 November 2020
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 6 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 18 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 February 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
9
Company Age

Similar companies nearby

Closest companies