ALTERA VOYAGEUR PRODUCTION LIMITED

SC314841
ALTERA HOUSE UNIT 3, PROSPECT PARK, PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FJ

Documents

Documents
Date Category Description Pages
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Jan 2024 accounts Annual Accounts 27 Buy now
19 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 officers Termination of appointment of director (William James Delday) 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2023 accounts Annual Accounts 24 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2022 officers Change of particulars for director (Mr William James Duthie) 2 Buy now
22 Aug 2022 mortgage Registration of a charge 106 Buy now
30 May 2022 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2022 mortgage Registration of a charge 21 Buy now
15 Feb 2022 mortgage Registration of a charge 21 Buy now
15 Feb 2022 mortgage Registration of a charge 47 Buy now
15 Feb 2022 mortgage Registration of a charge 22 Buy now
14 Feb 2022 mortgage Registration of a charge 21 Buy now
14 Feb 2022 mortgage Registration of a charge 50 Buy now
26 Jan 2022 mortgage Registration of a charge 50 Buy now
25 Jan 2022 mortgage Registration of a charge 51 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 22 Buy now
21 Jun 2021 officers Appointment of director (Mr. David Cannon) 2 Buy now
21 Jun 2021 officers Termination of appointment of director (Stig Morten Helland) 1 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 21 Buy now
05 Jun 2020 resolution Resolution 3 Buy now
13 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 officers Termination of appointment of director (Anne Elizabeth Liversedge) 1 Buy now
28 Apr 2020 officers Appointment of director (Mr William James Duthie) 2 Buy now
27 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2020 officers Change of particulars for director (Mr William James Delday) 2 Buy now
27 Apr 2020 officers Change of particulars for director (Mr Stig Morten Helland) 2 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 mortgage Registration of a charge 4 Buy now
31 Oct 2019 accounts Annual Accounts 21 Buy now
07 May 2019 mortgage Registration of a charge 23 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 officers Appointment of director (Mr William James Delday) 2 Buy now
11 Dec 2018 officers Appointment of director (Mrs Anne Elizabeth Liversedge) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Tor Olav Bye-Andersen) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Christopher Brett) 1 Buy now
05 Oct 2018 accounts Annual Accounts 20 Buy now
16 Apr 2018 mortgage Registration of a charge 24 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 resolution Resolution 1 Buy now
20 Feb 2018 capital Return of Allotment of shares 4 Buy now
02 Oct 2017 accounts Annual Accounts 20 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2017 address Move Registers To Sail Company With New Address 2 Buy now
17 Feb 2017 address Change Sail Address Company With New Address 2 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 accounts Annual Accounts 21 Buy now
14 Jul 2016 mortgage Registration of a charge 17 Buy now
10 Mar 2016 officers Termination of appointment of director (Dennis Law) 1 Buy now
10 Mar 2016 officers Appointment of director (Mr Stig Morten Helland) 2 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
17 Nov 2015 officers Appointment of director (Mr Christopher Brett) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Peter Lytzen) 1 Buy now
07 Oct 2015 accounts Annual Accounts 20 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
26 Sep 2014 accounts Annual Accounts 20 Buy now
11 Aug 2014 resolution Resolution 2 Buy now
18 Jul 2014 officers Appointment of director (Mr Dennis Law) 2 Buy now
18 Jul 2014 officers Termination of appointment of director (Nils Berger Johannessen) 1 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 officers Termination of appointment of director 1 Buy now
18 Dec 2013 accounts Annual Accounts 17 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2013 officers Termination of appointment of director (Carl Lieungh) 2 Buy now
11 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2013 officers Termination of appointment of secretary (D.W. Company Services Limited) 2 Buy now
31 May 2013 officers Appointment of director (Nils Berger Johannessen) 2 Buy now
31 May 2013 officers Appointment of director (Peter Lytzen) 2 Buy now