Background WavePink WaveYellow Wave

ALTUS INTERVENTION LIMITED (SC225200)

ALTUS INTERVENTION LIMITED (SC225200) is an active UK company. incorporated on 12 November 2001. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ALTUS INTERVENTION LIMITED has been registered for 24 years. Current directors include FREEMAN, Mark, HULSEWE, Ewoud, PRENTICE, Donald William Archibald.

Company Number
SC225200
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Badentoy Crescent, Aberdeen, AB12 4YD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FREEMAN, Mark, HULSEWE, Ewoud, PRENTICE, Donald William Archibald
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS INTERVENTION LIMITED

ALTUS INTERVENTION LIMITED is an active company incorporated on 12 November 2001 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ALTUS INTERVENTION LIMITED was registered 24 years ago.(SIC: 09100)

Status

active

Active since 24 years ago

Company No

SC225200

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WIS QSERV LTD
From: 16 January 2014To: 24 April 2014
AKER QSERV LIMITED
From: 24 April 2009To: 16 January 2014
QSERV LIMITED
From: 15 February 2002To: 24 April 2009
Q SERV LIMITED
From: 12 November 2001To: 15 February 2002
Contact
Address

Badentoy Crescent Portlethen Aberdeen, AB12 4YD,

Timeline

42 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Aug 13
Director Left
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Aug 15
Director Joined
Aug 16
Loan Secured
Mar 17
Director Left
Aug 17
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DUNLOP, Lorraine Amanda

Active
Badentoy Crescent, AberdeenAB12 4YD
Secretary
Appointed 03 Apr 2023

FREEMAN, Mark

Active
Badentoy Crescent, AberdeenAB12 4YD
Born January 1966
Director
Appointed 03 Apr 2023

HULSEWE, Ewoud

Active
Badentoy Crescent, AberdeenAB12 4YD
Born November 1972
Director
Appointed 27 Jun 2025

PRENTICE, Donald William Archibald

Active
PortlethenAB12 4YD
Born November 1979
Director
Appointed 18 Nov 2014

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed 12 Nov 2001
Resigned 15 Nov 2007

MACLAY MURRAY & SPENS LLP

Resigned
66 Queen's Road, AberdeenAB15 4YE
Corporate secretary
Appointed 15 Nov 2007
Resigned 03 Jul 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2014
Resigned 03 Apr 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Jul 2008
Resigned 21 Mar 2013

ANDERSEN, Mads

Resigned
HaslumN-1364
Born May 1965
Director
Appointed 03 Jul 2008
Resigned 07 Sept 2011

ASLAKSEN, Halle

Resigned
Oslo0250
Born December 1969
Director
Appointed 09 Jan 2014
Resigned 20 Apr 2015

BERG, Haakon

Resigned
Snaroyveien, 1364 Fernebu
Born March 1974
Director
Appointed 01 Mar 2013
Resigned 07 Aug 2014

BETHUELSEN, Lars

Resigned
Stokkabrautene, Stavanger
Born May 1963
Director
Appointed 07 Aug 2014
Resigned 03 Apr 2023

BOWMAN, David Sydney

Resigned
Flixton Road, LowestoftNR32 5BN
Born March 1956
Director
Appointed 14 Sept 2011
Resigned 28 Feb 2013

BRUNNEN, Jeremy Alan

Resigned
Keig, AlfordAB33 8BU
Born July 1960
Director
Appointed 10 Feb 2010
Resigned 18 Nov 2013

DJUVE, Ivar

Resigned
Madlalia 8, HafrsfjordN-4044
Born December 1958
Director
Appointed 03 Jul 2008
Resigned 28 Feb 2013

DREELAN, Ciaran Patrick

Resigned
Woodlands Of Durris, BanchoryAB31 6BL
Born March 1974
Director
Appointed 19 Mar 2002
Resigned 18 Jul 2011

DREELAN, Michael

Resigned
Heathcot House, South DeesideAB11 5YP
Born April 1963
Director
Appointed 14 Nov 2001
Resigned 03 Jul 2008

DREELAN, Sean Oliver

Resigned
Drumduan House, AberdeenAB12 5YL
Born July 1958
Director
Appointed 26 Nov 2001
Resigned 03 Jul 2008

DREELAN, Thomas Francis

Resigned
Murtle Den House, MilltimberAB13 0HS
Born October 1956
Director
Appointed 14 Nov 2001
Resigned 18 Jul 2011

HAUGOM, Lars Jacob

Resigned
Lagerveien, Stavanger4066
Born March 1976
Director
Appointed 01 Aug 2016
Resigned 31 Mar 2017

HOBKIRK, Colin Gordon

Resigned
27 Annesley Grove, BanchoryAB31 4HZ
Born June 1962
Director
Appointed 12 Nov 2001
Resigned 14 Nov 2001

KIDD, Charles

Resigned
Bath Street, StonehavenAB39 2DH
Born April 1953
Director
Appointed 14 Sept 2011
Resigned 31 Dec 2012

LEKNES, Rolf Mikal

Resigned
4020 Stavanger
Born February 1962
Director
Appointed 01 Mar 2013
Resigned 09 Jan 2014

MCPHIE, Jacqueline Donnachie

Resigned
Badentoy Crescent, PortlethenAB12 4YD
Born March 1970
Director
Appointed 01 Mar 2013
Resigned 25 Jul 2014

MICHIE, Garry Grant

Resigned
Birse Brae, TillynessieAB33 8DE
Born March 1962
Director
Appointed 14 Sept 2011
Resigned 27 Jun 2025

MILNE, Scott Colin

Resigned
Devonshire Road, AberdeenAB10 6XR
Born March 1969
Director
Appointed 07 Aug 2014
Resigned 03 Apr 2023

PUENNEL, Wolfgang

Resigned
Rotbuchlring, Nabbure92507
Born February 1962
Director
Appointed 14 Sept 2011
Resigned 28 Feb 2013

RASMUSSEN, Jørgen

Resigned
Oslo0250
Born February 1959
Director
Appointed 09 Jan 2014
Resigned 07 Aug 2014

THOMESEN, Ole Petter

Resigned
Mindeveien 31, SandnesN-4327
Born December 1958
Director
Appointed 03 Jul 2008
Resigned 09 Jan 2014

Persons with significant control

1

Badentoy Industrial Estate,, AberdeenAB12 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Memorandum Articles
8 November 2016
MAMA
Resolution
8 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Miscellaneous
22 December 2014
MISCMISC
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 December 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Memorandum Articles
17 September 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Resolution
7 August 2014
RESOLUTIONSResolutions
Memorandum Articles
8 May 2014
MEM/ARTSMEM/ARTS
Resolution
8 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Secretary Company With Name Termination Date
14 November 2013
TM02Termination of Secretary
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Auditors Resignation Company
15 December 2011
AUDAUD
Auditors Resignation Company
9 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name Date
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
8 January 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
18 July 2008
122122
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
419a(Scot)419a(Scot)
Legacy
30 November 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
30 May 2007
88(2)R88(2)R
Legacy
30 May 2007
123Notice of Increase in Nominal Capital
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
11 December 2006
466(Scot)466(Scot)
Legacy
11 December 2006
410(Scot)410(Scot)
Legacy
9 December 2006
419a(Scot)419a(Scot)
Legacy
9 December 2006
419a(Scot)419a(Scot)
Legacy
9 December 2006
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
8 December 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 December 2006
466(Scot)466(Scot)
Legacy
20 November 2006
363aAnnual Return
Memorandum Articles
13 November 2006
MEM/ARTSMEM/ARTS
Resolution
13 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Mortgage Alter Floating Charge
30 June 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 June 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 June 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 June 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 June 2006
466(Scot)466(Scot)
Legacy
30 June 2006
410(Scot)410(Scot)
Legacy
30 June 2006
410(Scot)410(Scot)
Legacy
30 June 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
29 June 2006
466(Scot)466(Scot)
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
88(2)R88(2)R
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Resolution
27 January 2004
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
7 January 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 December 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 December 2003
466(Scot)466(Scot)
Legacy
22 November 2003
410(Scot)410(Scot)
Legacy
20 November 2003
363aAnnual Return
Legacy
13 November 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
14 April 2003
466(Scot)466(Scot)
Legacy
13 November 2002
363aAnnual Return
Legacy
25 May 2002
88(2)R88(2)R
Legacy
25 May 2002
123Notice of Increase in Nominal Capital
Resolution
25 May 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
88(2)R88(2)R
Legacy
5 April 2002
123Notice of Increase in Nominal Capital
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
410(Scot)410(Scot)
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
88(2)R88(2)R
Legacy
12 December 2001
88(2)R88(2)R
Incorporation Company
12 November 2001
NEWINCIncorporation