Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBA/S B POOLS LIMITED
Company Information for

ALBA/S B POOLS LIMITED

THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
Company Registration Number
SC167818
Private Limited Company
Liquidation

Company Overview

About Alba/s B Pools Ltd
ALBA/S B POOLS LIMITED was founded on 1996-08-21 and has its registered office in Dundee. The organisation's status is listed as "Liquidation". Alba/s B Pools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBA/S B POOLS LIMITED
 
Legal Registered Office
THE VISION BUILDING
20 GREENMARKET
DUNDEE
DD1 4QB
Other companies in DD9
 
Previous Names
S.B. POOLS LIMITED20/01/2004
Filing Information
Company Number SC167818
Company ID Number SC167818
Date formed 1996-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB694127025  
Last Datalog update: 2019-04-04 09:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBA/S B POOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBA/S B POOLS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CRISPIN BOOTH
Company Secretary 2001-03-05
STEPHEN CRISPIN BOOTH
Director 1998-09-30
WILLIAM EDRED BOOTH
Director 2001-03-05
NIGEL PETER TAYLOR
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MILNE
Director 2008-10-01 2015-01-08
GEORGE MATHERS & CO.
Company Secretary 1996-08-21 2001-03-05
JAMES HENDERSON
Director 1998-09-30 2001-03-05
GEORGE GORDON KEITH
Director 1996-08-21 2001-03-05
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1996-08-21 1996-08-21
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1996-08-21 1996-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER TAYLOR OUR MEARNS TOURISM ASSOCIATION Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
NIGEL PETER TAYLOR NIGEL TAYLOR BDMC LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 10 BRECHIN BUSINESS PARK, WEST ROAD, BRECHIN ANGUS DD9 6RJ
2016-12-161.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-11-18CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-11-184.2(Scot)NOTICE OF WINDING UP ORDER
2016-10-184.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-10-184.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-02-181.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2015-12-16AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0121/08/15 FULL LIST
2015-03-191.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILNE
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDRED BOOTH / 08/01/2015
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0121/08/14 FULL LIST
2014-05-16AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-271.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2014-01-271.14(Scot)ENDING OF MORATORIA
2014-01-101.12(Scot)EXTENSION OR FURTHER EXTENSION OF MORATORIA
2013-12-201.11(Scot)COMMENCEMENT OF MORATORIUM
2013-09-10AR0121/08/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-08AR0121/08/12 FULL LIST
2012-06-28AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-12-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-26AR0121/08/11 FULL LIST
2010-09-14AR0121/08/10 FULL LIST
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDRED BOOTH / 02/03/2010
2009-12-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOOTH / 04/07/2009
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 20/12/2008
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 20/12/2008
2008-11-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-10288aDIRECTOR APPOINTED BRIAN MILNE
2008-09-20363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED NIGEL TAYLOR
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW
2007-08-28363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-01363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/04
2004-09-28363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-01-20CERTNMCOMPANY NAME CHANGED S.B. POOLS LIMITED CERTIFICATE ISSUED ON 20/01/04
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-26363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-09363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: WESTBY, 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ
2001-10-03363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-10-02225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 23 ADELPHI ABERDEEN AB1 2BL
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-23419a(Scot)DEC MORT/CHARGE *****
2001-05-17288bSECRETARY RESIGNED
2001-05-17288aNEW SECRETARY APPOINTED
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288bDIRECTOR RESIGNED
2001-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-14363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-31363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-31363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-07-0588(2)RAD 22/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-26SRES12VARYING SHARE RIGHTS AND NAMES 22/06/99
1999-06-26SRES01ADOPT MEM AND ARTS 22/06/99
1999-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-05SRES01ALTER MEM AND ARTS 25/01/99
1999-02-02410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
We could not find any licences issued to ALBA/S B POOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-02
Petitions to Wind Up (Companies)2016-10-18
Fines / Sanctions
No fines or sanctions have been issued against ALBA/S B POOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-12-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2001-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 128,482
Creditors Due After One Year 2011-04-30 £ 116,317
Creditors Due Within One Year 2012-04-30 £ 1,765,698
Creditors Due Within One Year 2011-04-30 £ 1,558,105
Provisions For Liabilities Charges 2012-04-30 £ 15,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBA/S B POOLS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 31,995
Cash Bank In Hand 2011-04-30 £ 1,170
Current Assets 2012-04-30 £ 1,429,615
Current Assets 2011-04-30 £ 1,517,135
Debtors 2012-04-30 £ 1,223,965
Debtors 2011-04-30 £ 1,348,100
Fixed Assets 2012-04-30 £ 749,135
Fixed Assets 2011-04-30 £ 320,206
Secured Debts 2012-04-30 £ 252,500
Secured Debts 2011-04-30 £ 517,962
Shareholder Funds 2012-04-30 £ 268,630
Shareholder Funds 2011-04-30 £ 162,919
Stocks Inventory 2012-04-30 £ 173,655
Stocks Inventory 2011-04-30 £ 167,865
Tangible Fixed Assets 2012-04-30 £ 673,690
Tangible Fixed Assets 2011-04-30 £ 233,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBA/S B POOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBA/S B POOLS LIMITED
Trademarks
We have not found any records of ALBA/S B POOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBA/S B POOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as ALBA/S B POOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBA/S B POOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALBA / SB POOLS LIMITEDEvent Date2019-03-28
I, Shona Joanne Campbell , The Vision Building, 20 Greenmarket, Dundee , hereby give notice that on 28 March 2019 , I was appointed Liquidator of ALBA / SB POOLS LIMITED by a resolution of a meeting of creditors held on 28 March 2019. A liquidation committee was not established at the meeting of creditors held on 28 March 2019, and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value of the company's creditors. Shona Campbell : Liquidator : Office Holder's Number: 22050 : Henderson Loggie CA : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALBA/S B POOLS LIMITEDEvent Date2016-10-18
On 7 October 2016, a Petition was presented to the Forfar Sheriff Court by Graeme Cameron Smith, Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee DD1 4QB, craving the Court inter alia that Alba/SB Pools Limited (company number SC167818) having its registered office at 10 Brechin Business Park, West Road, Brechin, Angus DD9 6RJ be wound up and an Interim Liquidator appointed; in which Petition the Sheriff by Interlocutor dated 11 October 2016 allowed any party person interested to lodge answers thereto in the hands of the sheriff clerk at Forfar within eight days after intimation, advertisement and service; and in the meantime appointed the said Graeme Cameron Smith to be Provisional Liquidator of said company and authorised him to exercise the powers contained in section 135, 167 and 169 and paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986 until the appointment of an interim liquidator or the petition is dismissed; all of which notice is hereby given. Brodies LLP, Solicitors 15 Atholl Crescent, Edinburgh EH3 8HA Agent for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBA/S B POOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBA/S B POOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.