Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Altruist Brands Ltd
Altruist Brands Ltd is an active company incorporated on 9 April 2021 with the registered office located in Glasgow, City of Glasgow. Altruist Brands Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC695154
Private limited company
Scottish Company
Age
4 years
Incorporated
9 April 2021
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
8 April 2025
(5 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Altruist Brands Ltd
Contact
Address
2nd Floor, 101 Portman Street
Glasgow
G41 1EJ
Scotland
Address changed on
22 Nov 2021
(3 years ago)
Previous address was
10a Dick Place Edinburgh EH9 2JL Scotland
Companies in G41 1EJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
52
Controllers (PSC)
1
Mark David Shields
Director • Secretary • Chartered Accountant • Scottish • Lives in Scotland • Born in Apr 1988
Alan James Mahon
Director • British • Lives in Northern Ireland • Born in Apr 1990
Ms Helen Elizabeth Thompson
Director • British • Lives in England • Born in Jul 1966
Mr James Hughes
Director • Marketing Director • British • Lives in UK • Born in Nov 1990
Mr Andrew Woodford Cray
Director • British • Lives in England • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brewgooder Limited
Mr James Hughes and Mark David Shields are mutual people.
Active
The Brewgooder Foundation
Mr James Hughes and Ms Helen Elizabeth Thompson are mutual people.
Active
Coldham Windfarm Limited
Mr Timothy James Cutting is a mutual person.
Active
Lily's Kitchen Limited
Ms Helen Elizabeth Thompson is a mutual person.
Active
The Co-Operative Academies Trust
Mr Timothy James Cutting is a mutual person.
Active
Woodford Cray Company Ltd
Mr Andrew Woodford Cray is a mutual person.
Active
Thermal Marine Limited
Mr Andrew Woodford Cray is a mutual person.
Active
Politics In Action
Alan James Mahon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£581.2K
Increased by £395.12K (+212%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£1.41M
Increased by £473.41K (+51%)
Total Liabilities
-£681.87K
Decreased by £86.1K (-11%)
Net Assets
£726.33K
Increased by £559.51K (+335%)
Debt Ratio (%)
48%
Decreased by 33.73% (-41%)
See 10 Year Full Financials
Latest Activity
Charge Altered
1 Month Ago on 8 Aug 2025
Mark David Shields Resigned
1 Month Ago on 31 Jul 2025
Mark David Shields Resigned
1 Month Ago on 31 Jul 2025
New Charge Registered
1 Month Ago on 14 Jul 2025
Confirmation Submitted
4 Months Ago on 21 Apr 2025
Mr Alan James Mahon Details Changed
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Mr Timothy James Cutting Appointed
1 Year 7 Months Ago on 7 Feb 2024
Mr Mark David Shields Appointed
1 Year 7 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover Altruist Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Alterations to floating charge SC6951540004
Submitted on 8 Aug 2025
Termination of appointment of Mark David Shields as a secretary on 31 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Mark David Shields as a director on 31 July 2025
Submitted on 7 Aug 2025
Registration of charge SC6951540004, created on 14 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 8 April 2025 with updates
Submitted on 21 Apr 2025
Resolutions
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 21 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Alan James Mahon on 14 November 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 17 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs