Edinburgh
EH1 3RH
Scotland
Director Name | Mr Victor Bardsley Reynolds |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(9 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Secretary Name | Mr Victor Bardsley Reynolds |
---|---|
Status | Closed |
Appointed | 05 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Prof Walter Sneddon Nimmo |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 13 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Susan Anne Welsh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 102/57 Ocean Apartments Commercial Street Edinburgh Midlothian EH6 6LS Scotland |
Secretary Name | Mrs Marie Elizabeth Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Technical Director |
Correspondence Address | 40 East Trinity Road Edinburgh EH5 3DJ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | albascience.com |
---|---|
Telephone | 0131 5572066 |
Telephone region | Edinburgh |
Registered Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
11.7k at £0.01 | Alba Science LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 September 2007 | Delivered 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 |
---|
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2023 | Application to strike the company off the register (2 pages) |
14 February 2023 | Cessation of Alba Science Ltd as a person with significant control on 12 August 2021 (1 page) |
14 February 2023 | Notification of 8Ws Nominees Limited as a person with significant control on 12 August 2021 (2 pages) |
8 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Mrs Marie Elizabeth Reynolds on 25 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Victor Bardsley Reynolds on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mrs Marie Elizabeth Reynolds on 25 January 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Company name changed alba science LTD\certificate issued on 27/11/12
|
27 November 2012 | Company name changed alba science LTD\certificate issued on 27/11/12
|
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
28 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (15 pages) |
14 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (15 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
1 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
1 June 2011 | Resolutions
|
24 May 2011 | Appointment of Prof Walter Sneddon Nimmo as a director (2 pages) |
24 May 2011 | Appointment of Prof Walter Sneddon Nimmo as a director (2 pages) |
25 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Marie Reynolds as a secretary (1 page) |
25 March 2011 | Termination of appointment of Marie Reynolds as a secretary (1 page) |
25 March 2011 | Appointment of Mr Victor Bardsley Reynolds as a secretary (1 page) |
25 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Appointment of Mr Victor Bardsley Reynolds as a secretary (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Victor Bardsley Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Marie Elizabeth Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Victor Bardsley Reynolds on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Victor Bardsley Reynolds on 1 March 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from central hall 2 west tollcross edinburgh EH3 9BP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from central hall 2 west tollcross edinburgh EH3 9BP (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 29A main road lumphanan banchory AB31 4PW (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 29A main road lumphanan banchory AB31 4PW (1 page) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
13 November 2006 | Ad 11/01/06--------- £ si 2@1=2 £ ic 102/104 (1 page) |
13 November 2006 | Ad 11/01/06--------- £ si 98@1=98 £ ic 104/202 (1 page) |
13 November 2006 | Ad 11/01/06--------- £ si 98@1=98 £ ic 104/202 (1 page) |
13 November 2006 | Ad 11/01/06--------- £ si 2@1=2 £ ic 102/104 (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Ad 11/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Ad 11/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (13 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Incorporation (13 pages) |