Background WavePink WaveYellow Wave

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (Sc339198)

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (SC339198) is an active UK company. incorporated on 8 March 2008. with registered office in Livingston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED has been registered for 18 years.

Company Number
SC339198
Status
active
Type
ltd
Incorporated
8 March 2008
Age
18 years
Address
5 Bain Square, Livingston, EH54 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED

ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED is an active company incorporated on 8 March 2008 with the registered office located in Livingston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

SC339198

LTD Company

Age

18 Years

Incorporated 8 March 2008

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 6 January 2026 (3 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 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

OPTOCAP HOLDINGS LIMITED
From: 13 May 2009To: 1 November 2019
OCTOCAP HOLDINGS LIMITED
From: 28 April 2009To: 13 May 2009
YORK PLACE (NO.482) LIMITED
From: 8 March 2008To: 28 April 2009
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: 7 October 2019
5 Bain Square Kirkton Campus Livingston Midlothian EH54 7DQ
From: 8 March 2008To: 12 January 2016
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 22
Director Left
Jun 24
Director Joined
Jan 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Memorandum Articles
2 February 2026
MAMA
Resolution
28 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
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
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 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
10 March 2016
AR01AR01
Resolution
13 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
13 January 2016
AUDAUD
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
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 Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 January 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
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
17 December 2013
AAAnnual Accounts
Capital Cancellation Shares
6 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 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
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Legacy
2 April 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
5 June 2009
410(Scot)410(Scot)
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2009
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Incorporation Company
8 March 2008
NEWINCIncorporation