Background WavePink WaveYellow Wave

ALTER TECHNOLOGY TUV NORD UK LIMITED (SC244596)

ALTER TECHNOLOGY TUV NORD UK LIMITED (SC244596) is an active UK company. incorporated on 25 February 2003. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. ALTER TECHNOLOGY TUV NORD UK LIMITED has been registered for 23 years. Current directors include DUFFY, Stephen, GOMEZ, Luis, OXTOBY, Ian Miles.

Company Number
SC244596
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
5 Bain Square, Livingston, EH54 7DQ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
DUFFY, Stephen, GOMEZ, Luis, OXTOBY, Ian Miles
SIC Codes
26110, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTER TECHNOLOGY TUV NORD UK LIMITED

ALTER TECHNOLOGY TUV NORD UK LIMITED is an active company incorporated on 25 February 2003 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. ALTER TECHNOLOGY TUV NORD UK LIMITED was registered 23 years ago.(SIC: 26110, 32990)

Status

active

Active since 23 years ago

Company No

SC244596

LTD Company

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

OPTOCAP LIMITED
From: 25 February 2003To: 1 November 2019
Contact
Address

5 Bain Square Livingston, EH54 7DQ,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 12 January 2016To: 4 October 2019
5 Bain Square Livingston West Lothian EH54 7DQ
From: 25 February 2003To: 12 January 2016
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 22
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 07 Jan 2016

DUFFY, Stephen

Active
Bain Square, LivingstonEH54 7DQ
Born July 1976
Director
Appointed 12 Jan 2026

GOMEZ, Luis

Active
Tres Cantos, Madrid28760
Born September 1960
Director
Appointed 07 Jan 2016

OXTOBY, Ian Miles

Active
Bain Square, LivingstonEH54 7DQ
Born November 1969
Director
Appointed 01 Jun 2024

PALMER, Graeme Thomas

Resigned
22 Oban Drive, GlasgowG20 6AF
Secretary
Appointed 25 Feb 2003
Resigned 07 Aug 2003

RUXTON, David Scott, Mr.

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Secretary
Appointed 07 Aug 2003
Resigned 07 Jan 2016

ASHBY, William Edward, Mr.

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born February 1956
Director
Appointed 23 Jun 2009
Resigned 07 Jan 2016

BLEWETT, Ian James, Dr

Resigned
12 Holmes Holdings, UphallEH52 5NS
Born January 1962
Director
Appointed 01 Apr 2005
Resigned 03 Jun 2009

DUFFY, Stephen

Resigned
Bain Square, LivingstonEH54 7DQ
Born July 1976
Director
Appointed 31 Dec 2021
Resigned 31 May 2024

DUFFY, Stephen, Mr.

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born July 1976
Director
Appointed 18 Oct 2007
Resigned 07 Jan 2016

FRANCIS, Neil David

Resigned
13 Broden Road, GlasgowG13 1RB
Born February 1964
Director
Appointed 01 Jul 2003
Resigned 03 Jun 2009

GRACIE, Christopher Arthur James

Resigned
38 Eskbank Road, DalkeithEH22 3BJ
Born July 1945
Director
Appointed 01 Jul 2003
Resigned 03 Jun 2009

LYNN, John, Mr.

Resigned
5 Bain Square, West LothianEH54 7DQ
Born December 1960
Director
Appointed 23 Jun 2009
Resigned 31 Dec 2012

MILLER, Robert Richard

Resigned
56 Airlie Street, GlasgowG12 9SN
Born September 1963
Director
Appointed 25 Feb 2003
Resigned 26 Feb 2003

RUXTON, David Scott, Mr.

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born May 1951
Director
Appointed 18 Oct 2007
Resigned 07 Jan 2016

SHIEL, Michael

Resigned
10 Greenbank Road, EdinburghEH10 5RY
Born February 1960
Director
Appointed 26 Feb 2003
Resigned 21 Jun 2005

Persons with significant control

1

Bain Square, LivingstonEH54 7DQ

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

102

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Resolution
2 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 November 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Resolution
13 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
13 January 2016
AUDAUD
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 January 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Made Up Date
18 September 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
419a(Scot)419a(Scot)
Legacy
4 June 2009
410(Scot)410(Scot)
Legacy
9 March 2009
363aAnnual Return
Resolution
5 January 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
287Change of Registered Office
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288cChange of Particulars
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
225Change of Accounting Reference Date
Legacy
15 May 2003
410(Scot)410(Scot)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation