Company NameAlba Ultrasound Limited
DirectorsVictor James Murray and Jens Resen Steenstrup
Company StatusActive
Company NumberSC209740
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Victor James Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address8 Flat 3
Park Circus Place
Glasgow
G3 6AN
Scotland
Director NameMr Jens Resen Steenstrup
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed02 February 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCeo Of R2 Sonic Llc
Country of ResidenceUnited States
Correspondence AddressUnit 1, Block 3, Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameJamie Eric Hyslop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 2004)
RoleDesign Engineer
Correspondence Address2l 40 Derby Street
Glasgow
G3 7TG
Scotland
Director NameDr Gordon Hayward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 02 February 2016)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressBurnbrae 2 Clachan
Balfron
G63 0NY
Scotland
Secretary NameDr Gordon Hayward
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 02 February 2016)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressBurnbrae 2 Clachan
Balfron
G63 0NY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitealbaultrasound.co.uk

Location

Registered AddressUnit 1, Block 3, Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

120 at £1Gordon Hayward
50.00%
Ordinary
60 at £1Linda Patricia Murray
25.00%
Ordinary
60 at £1Victor Murray
25.00%
Ordinary

Financials

Year2014
Net Worth£2,897,413
Cash£1,740,972
Current Liabilities£245,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

1 November 2018Delivered on: 2 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming block 3, todd campus, west of scotland science park, glasgow as described in the instrument.
Outstanding
24 November 2011Delivered on: 30 November 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 August 2001Delivered on: 13 September 2001
Satisfied on: 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
3 May 2023Director's details changed for Mr Victor James Murray on 1 May 2023 (2 pages)
3 May 2023Change of details for Mr Victor James Murray as a person with significant control on 1 May 2023 (2 pages)
3 May 2023Director's details changed for Mr Jens Resen Steenstrup on 1 May 2023 (2 pages)
3 May 2023Change of details for Mrs Linda Patricia Murray as a person with significant control on 1 May 2023 (2 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 November 2018Registration of charge SC2097400003, created on 1 November 2018 (7 pages)
11 July 2018Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 161
(4 pages)
11 July 2018Purchase of own shares. (3 pages)
11 July 2018Resolutions
  • RES13 ‐ Share buyback agreement approved 21/06/2018
(3 pages)
26 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 164.35
(4 pages)
26 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
5 June 2017Resolutions
  • RES13 ‐ That the 161 ordinary shares of £1.00 each in the issued share capital of the company be sub-divided into 16,100 ordinary shares of £0.01 each 03/03/2017
(1 page)
5 June 2017Resolutions
  • RES13 ‐ That the 161 ordinary shares of £1.00 each in the issued share capital of the company be sub-divided into 16,100 ordinary shares of £0.01 each 03/03/2017
(1 page)
5 June 2017Sub-division of shares on 3 March 2017 (4 pages)
5 June 2017Sub-division of shares on 3 March 2017 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Director's details changed for Victor James Murray on 1 May 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 161
(4 pages)
19 May 2016Director's details changed for Victor James Murray on 1 May 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 161
(4 pages)
16 March 2016Purchase of own shares. (3 pages)
16 March 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 161.00
(4 pages)
16 March 2016Purchase of own shares. (3 pages)
16 March 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 161.00
(4 pages)
18 February 2016Appointment of Mr Jens Resen Steenstrup as a director on 2 February 2016 (2 pages)
18 February 2016Termination of appointment of Gordon Hayward as a secretary on 2 February 2016 (1 page)
18 February 2016Appointment of Mr Jens Resen Steenstrup as a director on 2 February 2016 (2 pages)
18 February 2016Termination of appointment of Gordon Hayward as a director on 2 February 2016 (1 page)
18 February 2016Termination of appointment of Gordon Hayward as a secretary on 2 February 2016 (1 page)
18 February 2016Termination of appointment of Gordon Hayward as a director on 2 February 2016 (1 page)
2 February 2016Statement of capital following an allotment of shares on 1 January 2001
  • GBP 300
  • ANNOTATION Clarification This is a form 88(2) that amends the form registered on 18/04/2001
(2 pages)
2 February 2016Statement of capital following an allotment of shares on 1 January 2001
  • GBP 300
  • ANNOTATION Clarification This is a form 88(2) that amends the form registered on 18/04/2001
(2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 240
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 240
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 240
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Director's details changed for Victor James Murray on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Victor James Murray on 1 May 2014 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 240
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 240
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 240
(5 pages)
1 May 2014Director's details changed for Victor James Murray on 1 May 2014 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2010Director's details changed for Victor James Murray on 6 July 2010 (2 pages)
11 August 2010Director's details changed for Victor James Murray on 6 July 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Dr Gordon Hayward on 6 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Gordon Hayward on 6 July 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Dr Gordon Hayward on 6 July 2010 (2 pages)
11 August 2010Director's details changed for Victor James Murray on 6 July 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 August 2009Return made up to 07/08/09; full list of members (4 pages)
21 August 2009Return made up to 07/08/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2008Return made up to 07/08/08; full list of members (4 pages)
18 September 2008Return made up to 07/08/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 07/08/07; full list of members (3 pages)
25 September 2007Return made up to 07/08/07; full list of members (3 pages)
11 September 2007£ ic 300/240 01/08/07 £ sr 60@1=60 (2 pages)
11 September 2007£ ic 300/240 01/08/07 £ sr 60@1=60 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: unit 16, rankine house port dundas business park 100 borron street glasgow, lanarkshire G4 9XG (1 page)
24 April 2007Registered office changed on 24/04/07 from: unit 16, rankine house port dundas business park 100 borron street glasgow, lanarkshire G4 9XG (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 August 2006Return made up to 07/08/06; full list of members (7 pages)
25 August 2006Return made up to 07/08/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 September 2002Return made up to 07/08/02; full list of members (7 pages)
20 September 2002Return made up to 07/08/02; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 March 2002Registered office changed on 07/03/02 from: 2F10 125 bell street glasgow strathclyde G4 0TE (1 page)
7 March 2002Registered office changed on 07/03/02 from: 2F10 125 bell street glasgow strathclyde G4 0TE (1 page)
13 September 2001Partic of mort/charge * (6 pages)
13 September 2001Partic of mort/charge * (6 pages)
31 August 2001Return made up to 07/08/01; full list of members (7 pages)
31 August 2001Return made up to 07/08/01; full list of members (7 pages)
18 April 2001Ad 01/01/01-31/03/01 £ si 300@1=300 £ ic 1/301 (2 pages)
18 April 2001Ad 01/01/01-31/03/01 £ si 300@1=300 £ ic 1/301
  • ANNOTATION Clarification An amended form 88(2) was filed on 02/02/2016
(2 pages)
21 November 2000Memorandum and Articles of Association (9 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 November 2000Memorandum and Articles of Association (9 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
6 November 2000Company name changed heatdelta LIMITED\certificate issued on 07/11/00 (2 pages)
6 November 2000Company name changed heatdelta LIMITED\certificate issued on 07/11/00 (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
7 August 2000Incorporation (13 pages)
7 August 2000Incorporation (13 pages)