Edinburgh
EH1 3RH
Scotland
Director Name | Mr Michael Robert Watts |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurofins Valiant Way Wolverhampton WV9 5GB |
Secretary Name | Miss Laura Jayne Ganderton |
---|---|
Status | Current |
Appointed | 20 January 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Victor Bardsley Reynolds |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mrs Marie Elizabeth Reynolds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 31 May 2012(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Ian James Gray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 August 2021) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr James Wallace Rodger |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Ms Alice Irene Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I54 Business Park Valiant Way Wolverhampton WV9 5GB |
Secretary Name | Alice Irene Mills |
---|---|
Status | Resigned |
Appointed | 12 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | I54 Business Park Valiant Way Wolverhampton WV9 5GB |
Secretary Name | Sonia Miles |
---|---|
Status | Resigned |
Appointed | 01 April 2022(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2023) |
Role | Company Director |
Correspondence Address | 24 Broughton Street Edinburgh EH1 3RH Scotland |
Website | www.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 |
1.3k at £0.01 | Walter Nimmo 7.67% Ordinary |
---|---|
870 at £0.01 | Norma Kellett 5.11% Ordinary |
770 at £0.01 | Charlie Green 4.52% Ordinary |
770 at £0.01 | David Warnock 4.52% Ordinary |
770 at £0.01 | Marek Gumienny 4.52% Ordinary |
600 at £0.01 | Roger Aldridge 3.53% Ordinary |
4.5k at £0.01 | Victor Reynolds 26.62% Ordinary |
4.2k at £0.01 | Marie Reynolds 24.40% Ordinary |
434 at £0.01 | Gillian Reid 2.55% Ordinary |
2.3k at £0.01 | Ian Gray 13.54% Ordinary |
302 at £0.01 | Mark Hamilton 1.77% Ordinary |
110 at £0.01 | Julie Macdonald 0.65% Ordinary |
100 at £0.01 | Lesley-anne Brown 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £840,651 |
Cash | £33,214 |
Current Liabilities | £270,975 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (3 days from now) |
29 August 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Mr Michael Robert Watts as a director on 29 December 2022 (2 pages) |
8 February 2023 | Termination of appointment of Marie Elizabeth Reynolds as a director on 28 December 2022 (1 page) |
3 February 2023 | Appointment of Miss Laura Jayne Ganderton as a secretary on 20 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Sonia Miles as a secretary on 20 January 2023 (1 page) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (30 pages) |
6 June 2022 | Memorandum and Articles of Association (27 pages) |
1 June 2022 | Resolutions
|
24 May 2022 | Company name changed alba science LTD\certificate issued on 24/05/22
|
27 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
22 April 2022 | Withdrawal of a person with significant control statement on 22 April 2022 (2 pages) |
22 April 2022 | Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 12 August 2021 (2 pages) |
4 April 2022 | Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Sonia Miles as a secretary on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Alice Irene Mills as a director on 31 March 2022 (1 page) |
16 February 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
31 August 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
24 August 2021 | Termination of appointment of James Wallace Rodger as a director on 12 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Ian James Gray as a director on 12 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Walter Sneddon Nimmo as a director on 12 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Victor Bardsley Reynolds as a director on 12 August 2021 (1 page) |
24 August 2021 | Appointment of Ms Alice Irene Mills as a director on 12 August 2021 (2 pages) |
24 August 2021 | Appointment of Dr Judith Arita Russell as a director on 12 August 2021 (2 pages) |
24 August 2021 | Appointment of Alice Irene Mills as a secretary on 12 August 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
20 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
1 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 October 2017 | Appointment of Mr James Wallace Rodger as a director on 22 August 2017 (2 pages) |
10 October 2017 | Appointment of Mr James Wallace Rodger as a director on 22 August 2017 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 24 December 2016
|
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 24 December 2016
|
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
12 February 2015 | Resolutions
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
15 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
15 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
27 November 2012 | Company name changed albsci 2 LIMITED\certificate issued on 27/11/12
|
27 November 2012 | Company name changed albsci 2 LIMITED\certificate issued on 27/11/12
|
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 July 2012 | Resolutions
|
5 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
28 June 2012 | Appointment of Mr Ian James Gray as a director (3 pages) |
28 June 2012 | Appointment of Mr Ian James Gray as a director (3 pages) |
25 June 2012 | Appointment of Prof Walter Sneddon Nimmo as a director (2 pages) |
25 June 2012 | Appointment of Prof Walter Sneddon Nimmo as a director (2 pages) |
25 April 2012 | Incorporation (28 pages) |
25 April 2012 | Incorporation (28 pages) |