Company NameEurofins Alba Science Limited
DirectorsJudith Arita Russell and Michael Robert Watts
Company StatusActive
Company NumberSC422756
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NamesAlbsci 2 Limited and Alba 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 NameDr Judith Arita Russell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Michael Robert Watts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurofins Valiant Way
Wolverhampton
WV9 5GB
Secretary NameMiss Laura Jayne Ganderton
StatusCurrent
Appointed20 January 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Victor Bardsley Reynolds
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMrs Marie Elizabeth Reynolds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameProf Walter Sneddon Nimmo
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Ian James Gray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 12 August 2021)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr James Wallace Rodger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMs Alice Irene Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2021(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI54 Business Park Valiant Way
Wolverhampton
WV9 5GB
Secretary NameAlice Irene Mills
StatusResigned
Appointed12 August 2021(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressI54 Business Park Valiant Way
Wolverhampton
WV9 5GB
Secretary NameSonia Miles
StatusResigned
Appointed01 April 2022(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2023)
RoleCompany Director
Correspondence Address24 Broughton Street
Edinburgh
EH1 3RH
Scotland

Contact

Websitewww.albascience.com
Telephone0131 5572066
Telephone regionEdinburgh

Location

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

Shareholders

1.3k at £0.01Walter Nimmo
7.67%
Ordinary
870 at £0.01Norma Kellett
5.11%
Ordinary
770 at £0.01Charlie Green
4.52%
Ordinary
770 at £0.01David Warnock
4.52%
Ordinary
770 at £0.01Marek Gumienny
4.52%
Ordinary
600 at £0.01Roger Aldridge
3.53%
Ordinary
4.5k at £0.01Victor Reynolds
26.62%
Ordinary
4.2k at £0.01Marie Reynolds
24.40%
Ordinary
434 at £0.01Gillian Reid
2.55%
Ordinary
2.3k at £0.01Ian Gray
13.54%
Ordinary
302 at £0.01Mark Hamilton
1.77%
Ordinary
110 at £0.01Julie Macdonald
0.65%
Ordinary
100 at £0.01Lesley-anne Brown
0.59%
Ordinary

Financials

Year2014
Net Worth£840,651
Cash£33,214
Current Liabilities£270,975

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (3 days from now)

Filing History

29 August 2023Accounts for a small company made up to 31 December 2022 (32 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 February 2023Appointment of Mr Michael Robert Watts as a director on 29 December 2022 (2 pages)
8 February 2023Termination of appointment of Marie Elizabeth Reynolds as a director on 28 December 2022 (1 page)
3 February 2023Appointment of Miss Laura Jayne Ganderton as a secretary on 20 January 2023 (2 pages)
3 February 2023Termination of appointment of Sonia Miles as a secretary on 20 January 2023 (1 page)
8 September 2022Accounts for a small company made up to 31 December 2021 (30 pages)
6 June 2022Memorandum and Articles of Association (27 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2022Company name changed alba science LTD\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
(3 pages)
27 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
22 April 2022Withdrawal of a person with significant control statement on 22 April 2022 (2 pages)
22 April 2022Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 12 August 2021 (2 pages)
4 April 2022Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022 (1 page)
4 April 2022Appointment of Sonia Miles as a secretary on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Alice Irene Mills as a director on 31 March 2022 (1 page)
16 February 2022Accounts for a small company made up to 31 March 2021 (13 pages)
31 August 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
24 August 2021Termination of appointment of James Wallace Rodger as a director on 12 August 2021 (1 page)
24 August 2021Termination of appointment of Ian James Gray as a director on 12 August 2021 (1 page)
24 August 2021Termination of appointment of Walter Sneddon Nimmo as a director on 12 August 2021 (1 page)
24 August 2021Termination of appointment of Victor Bardsley Reynolds as a director on 12 August 2021 (1 page)
24 August 2021Appointment of Ms Alice Irene Mills as a director on 12 August 2021 (2 pages)
24 August 2021Appointment of Dr Judith Arita Russell as a director on 12 August 2021 (2 pages)
24 August 2021Appointment of Alice Irene Mills as a secretary on 12 August 2021 (2 pages)
22 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
20 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
1 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
10 October 2017Appointment of Mr James Wallace Rodger as a director on 22 August 2017 (2 pages)
10 October 2017Appointment of Mr James Wallace Rodger as a director on 22 August 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 24 December 2016
  • GBP 189.08
(3 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Statement of capital following an allotment of shares on 24 December 2016
  • GBP 189.08
(3 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170.18
(20 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170.18
(20 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 170.18
(32 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 170.18
(32 pages)
12 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 170.18
(4 pages)
12 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 170.18
(4 pages)
12 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 170.18
(4 pages)
12 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 155.34
(16 pages)
11 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 155.34
(16 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 155.34
(16 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 155.34
(16 pages)
15 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
15 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
27 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
(1 page)
27 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
(1 page)
27 November 2012Company name changed albsci 2 LIMITED\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Company name changed albsci 2 LIMITED\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot 30/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 155.34
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 155.34
(4 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot 30/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 155.34
(4 pages)
29 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to allot noted 30/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to allot noted 30/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 June 2012Appointment of Mr Ian James Gray as a director (3 pages)
28 June 2012Appointment of Mr Ian James Gray as a director (3 pages)
25 June 2012Appointment of Prof Walter Sneddon Nimmo as a director (2 pages)
25 June 2012Appointment of Prof Walter Sneddon Nimmo as a director (2 pages)
25 April 2012Incorporation (28 pages)
25 April 2012Incorporation (28 pages)