Company NameAlbasense Ltd
Company StatusActive
Company NumberSC598193
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameDr Desmond Robert Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Alan Lowrie Henderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Johnny Mone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Business Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Ewan Mackinnon Waddell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleOptical Physicst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 October 2022Delivered on: 28 October 2022
Persons entitled: University of the West of Scotland

Classification: A registered charge
Outstanding

Filing History

19 January 2024Previous accounting period shortened from 31 May 2023 to 30 April 2023 (1 page)
5 July 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
27 January 2023Appointment of Miss Janet Evelyn Milne as a director on 17 January 2023 (2 pages)
22 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 November 2022Appointment of Mr Alan Lowrie Henderson as a director on 1 November 2022 (2 pages)
7 November 2022Appointment of Mr Johnny Mone as a director on 1 November 2022 (2 pages)
7 November 2022Appointment of Dr Ewan Mackinnon Waddell as a director on 1 November 2022 (2 pages)
28 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2022Registration of charge SC5981930001, created on 28 October 2022 (7 pages)
28 October 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 100
(3 pages)
28 September 2022Sub-division of shares on 23 September 2022 (4 pages)
26 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2022Change of details for Dr Desmond Robert Gibson as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 75
(3 pages)
31 August 2022Registered office address changed from 76 Glen Kin 76 John Street Helensburgh G84 9LY Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 31 August 2022 (1 page)
5 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 May 2022Change of details for Dr Desmond Robert Gibson as a person with significant control on 26 April 2022 (2 pages)
29 March 2022Change of details for Dr Desmond Robert Gibson as a person with significant control on 31 May 2018 (2 pages)
1 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2018Appointment of Dr Desmond Robert Gibson as a director on 25 May 2018 (2 pages)
31 May 2018Notification of Desmond Gibson as a person with significant control on 25 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
25 May 2018Cessation of Peter Valaitis as a person with significant control on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Peter Valaitis as a director on 25 May 2018 (1 page)
25 May 2018Incorporation
Statement of capital on 2018-05-25
  • GBP 1
(23 pages)