Altia Solutions Limited GLASGOW


Altia Solutions started in year 2002 as Private Limited Company with registration number SC228451. The Altia Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Glasgow at Tay House. Postal code: G2 4JR. Since Mon, 15th Apr 2002 Altia Solutions Limited is no longer carrying the name Blp 2002-14.

The firm has 3 directors, namely Lauren P., Simon H. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 23 April 2018 and Lauren P. has been with the company for the least time - from 24 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Altia Solutions Limited Address / Contact

Office Address Tay House
Office Address2 300 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228451
Date of Incorporation Mon, 25th Feb 2002
Industry Business and domestic software development
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Lauren P.

Position: Director

Appointed: 24 January 2024

Simon H.

Position: Director

Appointed: 23 November 2020

Robert S.

Position: Director

Appointed: 23 April 2018

Andrew P.

Position: Director

Appointed: 28 April 2021

Resigned: 24 July 2023

Paul H.

Position: Director

Appointed: 21 April 2020

Resigned: 23 November 2020

John B.

Position: Director

Appointed: 31 December 2012

Resigned: 23 November 2020

Ian W.

Position: Director

Appointed: 01 May 2007

Resigned: 23 November 2020

Kevin K.

Position: Secretary

Appointed: 01 September 2003

Resigned: 31 December 2013

Rodney O.

Position: Director

Appointed: 14 August 2003

Resigned: 24 November 2020

Kevin K.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2013

Ian W.

Position: Director

Appointed: 27 March 2002

Resigned: 18 June 2003

Ian W.

Position: Secretary

Appointed: 27 March 2002

Resigned: 01 September 2003

Paul J.

Position: Director

Appointed: 27 March 2002

Resigned: 31 December 2012

Ronald H.

Position: Director

Appointed: 27 March 2002

Resigned: 14 November 2007

David W.

Position: Director

Appointed: 27 March 2002

Resigned: 31 May 2003

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 27 March 2002

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 27 March 2002

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 27 March 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Clover Bidco Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is John B. This PSC owns 25-50% shares.

Clover Bidco Limited

13th Floor, Number One 1 Hardman Square, Manchester, M3 3EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12999125
Notified on 23 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 23 November 2020
Nature of control: 25-50% shares

Company previous names

Blp 2002-14 April 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand221 976570 678225 151
Current Assets2 125 9562 298 1021 468 749
Debtors1 881 4801 727 4241 243 598
Net Assets Liabilities833 9271 435 809 
Other Debtors9 32081 587104 153
Property Plant Equipment18 24927 69739 382
Total Inventories22 500  
Other
Accumulated Amortisation Impairment Intangible Assets253 153405 921414 620
Accumulated Depreciation Impairment Property Plant Equipment231 564244 890260 946
Amounts Owed By Related Parties 1 230 785675 430
Amounts Owed To Group Undertakings463 587495 19719 792
Average Number Employees During Period272628
Bank Borrowings Overdrafts220 000  
Corporation Tax Payable123 29944 896 
Corporation Tax Recoverable 70 139156 937
Creditors220 0002 462 3452 091 559
Deferred Income717 158390 488 
Deferred Tax Asset Debtors77 765232 20655 309
Dividends Paid  1 250 000
Fixed Assets858 959715 6391 218 625
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments 2 520 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 111 574101 210
Increase From Amortisation Charge For Year Intangible Assets 152 7688 699
Increase From Depreciation Charge For Year Property Plant Equipment 13 32616 056
Intangible Assets161 4678 699500 000
Intangible Assets Gross Cost414 620414 620914 620
Investments679 243679 243 
Investments Fixed Assets679 243679 243679 243
Investments In Group Undertakings Participating Interests 679 243679 243
Net Current Assets Liabilities195 388722 402-622 810
Other Creditors895 532586 8831 733 891
Other Taxation Social Security Payable 292 748115 154
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income111 48866 898 
Profit Loss411 575595 7621 294 419
Property Plant Equipment Gross Cost249 813272 587300 328
Total Additions Including From Business Combinations Property Plant Equipment 22 77427 741
Total Assets Less Current Liabilities1 054 347551 396595 815
Trade Creditors Trade Payables38 20738 763222 722
Trade Debtors Trade Receivables879 006112 707251 769

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (23 pages)

Company search