Company NameAlbsci 2 Limited
Company StatusDissolved
Company NumberSC295287
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)
Previous NameAlba Science Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marie Elizabeth Reynolds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Victor Bardsley Reynolds
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(9 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Secretary NameMr Victor Bardsley Reynolds
StatusClosed
Appointed05 May 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameProf Walter Sneddon Nimmo
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 13 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameSusan Anne Welsh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCommercial Director
Correspondence Address102/57 Ocean Apartments
Commercial Street
Edinburgh
Midlothian
EH6 6LS
Scotland
Secretary NameMrs Marie Elizabeth Reynolds
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleTechnical Director
Correspondence Address40 East Trinity Road
Edinburgh
EH5 3DJ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitealbascience.com
Telephone0131 5572066
Telephone regionEdinburgh

Location

Registered Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

11.7k at £0.01Alba Science LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

4 September 2007Delivered on: 11 September 2007
Satisfied on: 28 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (2 pages)
14 February 2023Cessation of Alba Science Ltd as a person with significant control on 12 August 2021 (1 page)
14 February 2023Notification of 8Ws Nominees Limited as a person with significant control on 12 August 2021 (2 pages)
8 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Director's details changed for Mrs Marie Elizabeth Reynolds on 25 January 2018 (2 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Victor Bardsley Reynolds on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mrs Marie Elizabeth Reynolds on 25 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 116.5
(6 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 116.5
(6 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 116.5
(6 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 116.5
(6 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 116.5
(6 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 116.5
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
27 November 2012Company name changed alba science LTD\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Company name changed alba science LTD\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (15 pages)
14 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (15 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 116.50
(4 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 10/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 111
(4 pages)
1 June 2011Sub-division of shares on 10 May 2011 (5 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 10/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 111
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 116.50
(4 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2011Sub-division of shares on 10 May 2011 (5 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2011Appointment of Prof Walter Sneddon Nimmo as a director (2 pages)
24 May 2011Appointment of Prof Walter Sneddon Nimmo as a director (2 pages)
25 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Marie Reynolds as a secretary (1 page)
25 March 2011Termination of appointment of Marie Reynolds as a secretary (1 page)
25 March 2011Appointment of Mr Victor Bardsley Reynolds as a secretary (1 page)
25 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 March 2011Appointment of Mr Victor Bardsley Reynolds as a secretary (1 page)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Victor Bardsley Reynolds on 1 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Victor Bardsley Reynolds on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Victor Bardsley Reynolds on 1 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 July 2009Registered office changed on 23/07/2009 from central hall 2 west tollcross edinburgh EH3 9BP (1 page)
23 July 2009Registered office changed on 23/07/2009 from central hall 2 west tollcross edinburgh EH3 9BP (1 page)
27 January 2009Registered office changed on 27/01/2009 from 29A main road lumphanan banchory AB31 4PW (1 page)
27 January 2009Registered office changed on 27/01/2009 from 29A main road lumphanan banchory AB31 4PW (1 page)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
13 November 2006Ad 11/01/06--------- £ si 2@1=2 £ ic 102/104 (1 page)
13 November 2006Ad 11/01/06--------- £ si 98@1=98 £ ic 104/202 (1 page)
13 November 2006Ad 11/01/06--------- £ si 98@1=98 £ ic 104/202 (1 page)
13 November 2006Ad 11/01/06--------- £ si 2@1=2 £ ic 102/104 (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Ad 11/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Ad 11/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (13 pages)
11 January 2006Director resigned (1 page)
11 January 2006Incorporation (13 pages)