ALBSCI 2 LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Notification of 8Ws Nominees Limited as a person with significant control on 2021-08-12

View Document

14/02/2314 February 2023 Cessation of Alba Science Ltd as a person with significant control on 2021-08-12

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 25/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BARDSLEY REYNOLDS / 25/01/2018

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED ALBA SCIENCE LTD CERTIFICATE ISSUED ON 27/11/12

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 ALTER ARTICLES 31/05/2011

View Document

28/06/1228 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/03/1214 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 116.50

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/111 June 2011 SUB-DIVISION 10/05/11

View Document

01/06/111 June 2011 29/03/11 STATEMENT OF CAPITAL GBP 111

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED PROF WALTER SNEDDON NIMMO

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY MARIE REYNOLDS

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MR VICTOR BARDSLEY REYNOLDS

View Document

25/03/1125 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 01/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 01/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BARDSLEY REYNOLDS / 01/03/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM CENTRAL HALL 2 WEST TOLLCROSS EDINBURGH EH3 9BP

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 29A MAIN ROAD LUMPHANAN BANCHORY AB31 4PW

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company