UKBizDB.co.uk

ALBA BIOSCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alba Bioscience Limited. The company was founded 17 years ago and was given the registration number SC310584. The firm's registered office is in PENICUIK. You can find them at 5 James Hamilton Way, Milton Bridge, Penicuik, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:ALBA BIOSCIENCE LIMITED
Company Number:SC310584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:5 James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director11 November 2021Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director14 July 2023Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Secretary27 May 2014Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Secretary13 December 2019Active
Douglas Building, Pentlands Science Park, Bush Loan, Penicuik, Scotland, EH26 0PL

Secretary31 August 2007Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary18 October 2006Active
Douglas Building, Pentlands Science Park, Bush Loan, Penicuik, Scotland, EH26 0PL

Director31 August 2007Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director29 March 2018Active
Business Park Terre Bonne, Route De Crassier 13, 1262 Eysins, Switzerland,

Director10 May 2021Active
Ellens Glen Road, Edinburgh, EH17 7QT

Director25 July 2007Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director25 July 2007Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director05 October 2021Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director13 December 2019Active
5, James Hamilton Way, Milton Bridge, Penicuik, Scotland, EH26 0BF

Director21 February 2011Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director18 October 2006Active

People with Significant Control

U.S. Bank National Association
Notified on:14 October 2016
Status:Active
Country of residence:United States
Address:One Federal Street, 3rd Floor, Boston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Quotient Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Change account reference date company previous shortened.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-11-28Officers

Second filing of director termination with name.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.