Altido Scotland Ltd EDINBURGH


Altido Scotland started in year 2015 as Private Limited Company with registration number SC502595. The Altido Scotland company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at Arch 3. Postal code: EH8 8FS. Since 2020/01/30 Altido Scotland Ltd is no longer carrying the name Bnbbuddy.

The firm has 3 directors, namely William P., Anna C. and Valerio F.. Of them, William P., Anna C., Valerio F. have been with the company the longest, being appointed on 20 April 2022. As of 15 May 2024, there were 2 ex directors - Michael A., Andrew P. and others listed below. There were no ex secretaries.

Altido Scotland Ltd Address / Contact

Office Address Arch 3
Office Address2 East Market Street
Town Edinburgh
Post code EH8 8FS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC502595
Date of Incorporation Tue, 7th Apr 2015
Industry Management of real estate on a fee or contract basis
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

William P.

Position: Director

Appointed: 20 April 2022

Anna C.

Position: Director

Appointed: 20 April 2022

Valerio F.

Position: Director

Appointed: 20 April 2022

Michael A.

Position: Director

Appointed: 15 August 2016

Resigned: 20 April 2022

Andrew P.

Position: Director

Appointed: 07 April 2015

Resigned: 26 January 2022

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Altido Ltd from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael A. This PSC has significiant influence or control over the company,. The third one is Andrew P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Altido Ltd

26 Astwood Mews, London, SW7 4DE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 11902418
Notified on 3 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael A.

Notified on 15 August 2016
Ceased on 3 May 2019
Nature of control: significiant influence or control

Andrew P.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: significiant influence or control

Company previous names

Bnbbuddy January 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302019-12-312020-12-312021-12-31
Net Worth1 45454 330     
Balance Sheet
Cash Bank On Hand  113 016562 241551 072164 653444 996
Current Assets3 67570 293241 501788 178675 074507 949816 333
Debtors 119 947128 485225 937124 002343 296371 337
Net Assets Liabilities   54 108147 02036 04529 749
Other Debtors 48 36578 891140 79658 51157 36076 242
Property Plant Equipment 24 69525 38623 02416 1025 58020 092
Cash Bank In Hand3 675      
Net Assets Liabilities Including Pension Asset Liability1 45454 330     
Tangible Fixed Assets1 984      
Reserves/Capital
Shareholder Funds1 45454 330     
Other
Accumulated Amortisation Impairment Intangible Assets  9 200    
Accumulated Depreciation Impairment Property Plant Equipment 1 76710 44722 73031 70642 22846 904
Amounts Owed By Related Parties    36 98098 693123 072
Average Number Employees During Period   24251818
Bank Borrowings Overdrafts 1 29124  95 833192 920
Corporation Tax Payable 11347 02121 88965 8089 083269
Creditors 54 312163 091757 094634 70795 833192 920
Fixed Assets1 98424 69525 38623 024108 10221 08020 092
Increase From Amortisation Charge For Year Intangible Assets  9 200    
Increase From Depreciation Charge For Year Property Plant Equipment  8 68012 2838 97611 8894 676
Intangible Assets  82 800    
Intangible Assets Gross Cost  92 000    
Investments Fixed Assets    92 00015 500 
Investments In Group Undertakings Participating Interests    92 00015 500 
Net Current Assets Liabilities-41729 635138 41031 08440 367110 798204 467
Number Shares Issued Fully Paid  100 000100 000   
Other Creditors 39 94070 264565 041345 942151 463382 914
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 367 
Other Disposals Property Plant Equipment  1 581  4 100 
Other Taxation Social Security Payable 12 96810 68253 92345 35872 41943 945
Par Value Share  3737   
Property Plant Equipment Gross Cost 27 16335 83345 75447 80847 80866 996
Provisions For Liabilities Balance Sheet Subtotal    1 449 1 890
Total Additions Including From Business Combinations Property Plant Equipment  10 2519 9212 0544 10019 188
Total Assets Less Current Liabilities1 56754 330163 79654 108148 469131 878224 559
Trade Creditors Trade Payables  35 100116 241177 599160 019142 238
Trade Debtors Trade Receivables 71 58217 59485 14128 511187 243172 023
Creditors Due Within One Year4 09240 658     
Provisions For Liabilities Charges113      
Tangible Fixed Assets Additions2 149      
Tangible Fixed Assets Cost Or Valuation2 149      
Tangible Fixed Assets Depreciation165      
Tangible Fixed Assets Depreciation Charged In Period165      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/03/31 director's details were changed
filed on: 10th, April 2024
Free Download (2 pages)

Company search