ALTO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-11 delete person Pamela Harris
2024-03-11 delete person Phil Morrison-Maclean
2024-03-11 insert person Calum Milne
2024-03-11 insert person Pamela Szymaniuk
2024-03-11 update person_title David McGhie: Client Support Engineer => Client Support Coordinator
2024-03-11 update person_title Ross Singer: Service Coordinator => Internal IT Project Engineer
2023-10-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-19 delete person Jacqueline Robertson
2023-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE GEORGE SKINNER / 01/09/2023
2023-07-14 delete person Matthew Forsyth
2023-07-14 delete person Tracy Cromar
2023-07-14 insert person Ayden Ogilvie
2023-07-14 insert person Debbie Crichton
2023-07-14 insert person James Taylor
2023-07-14 insert person Matthew Wood
2023-07-14 update person_title Dawid Szymaniuk: Client Support Engineer => Cyber Security and Infrastructure Engineer
2023-06-12 update statutory_documents DIRECTOR APPOINTED MRS LAURA MARGARET SKINNER
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-28 delete person Alessandro Araújo
2023-02-28 delete person Cristina Espinoza
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-21 delete person Tomasz Burakowski
2022-07-21 insert person Alessandro Araújo
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-04-18 delete cto Michael Moverley
2022-04-18 delete person Michael Moverley
2022-04-18 insert person David McGhie
2022-04-18 update person_title Tomasz Burakowski: Senior Systems Analyst => Contracted Systems Analyst
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 insert person Cristina Espinoza
2021-07-21 update person_title Phil Morrison-Maclean: Systems Engineer => Senior Cloud & Security Engineer
2021-07-21 update person_title Ross Singer: Support Engineer => Service Coordinator
2021-07-21 update person_title Tomasz Burakowski: Support Engineer => Senior Systems Analyst
2021-07-07 insert company_previous_name PISYS.NET (ABERDEEN) LIMITED
2021-07-07 update name PISYS.NET (ABERDEEN) LIMITED => ALTO MSSP LTD
2021-06-07 update statutory_documents COMPANY NAME CHANGED PISYS.NET (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 07/06/21
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents 03/08/20 STATEMENT OF CAPITAL GBP 50.00
2020-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-04 update statutory_documents CESSATION OF ANDREW KIRKPATRICK MEIN AS A PSC
2020-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEIN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents DIRECTOR APPOINTED MR ANDREW KIRKPATRICK MEIN
2020-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KIRKPATRIK MEIN
2020-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW KIRKPATRICK MEIN / 16/06/2020
2020-06-16 update statutory_documents CESSATION OF ANDREW KIRKPATRICK MEIN AS A PSC
2020-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEIN
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update account_ref_month 8 => 3
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2018-12-31
2018-04-24 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/03/2018
2018-04-17 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-06-08 update account_category null => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-08 delete address 111 GALLOWGATE ABERDEEN AB25 1BU
2015-12-08 insert address CITRUS HOUSE GREENBANK ROAD ABERDEEN ABERDEEN SCOTLAND AB12 3BQ
2015-12-08 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 111 GALLOWGATE ABERDEEN AB25 1BU
2015-09-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-08-18 update statutory_documents 18/08/15 FULL LIST
2015-05-08 update account_category TOTAL EXEMPTION SMALL => null
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-07 delete address 111 GALLOWGATE ABERDEEN SCOTLAND AB25 1BU
2014-09-07 insert address 111 GALLOWGATE ABERDEEN AB25 1BU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-18 update statutory_documents 18/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-21 update statutory_documents 18/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW KIRKPATRICK MEIN
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BAIN
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BAIN
2012-08-18 update statutory_documents 18/08/12 FULL LIST
2012-05-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALLEN
2011-08-18 update statutory_documents 18/08/11 FULL LIST
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM DAVIDSON HOUSE CAMPUS 1, BALGOWNIE ROAD ABERDEEN AB22 8GT SCOTLAND
2011-05-12 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 18/08/10 FULL LIST
2010-09-16 update statutory_documents ARTICLES OF ASSOCIATION
2010-09-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION