Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBSCI 2 LIMITED
Company Information for

ALBSCI 2 LIMITED

24 Broughton Street, Edinburgh, EH1 3RH,
Company Registration Number
SC295287
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Albsci 2 Ltd
ALBSCI 2 LIMITED was founded on 2006-01-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Albsci 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBSCI 2 LIMITED
 
Legal Registered Office
24 Broughton Street
Edinburgh
EH1 3RH
Other companies in EH1
 
Previous Names
ALBA SCIENCE LTD27/11/2012
Filing Information
Company Number SC295287
Company ID Number SC295287
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 31/10/2022
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-08 04:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBSCI 2 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 ALBSCI 2 LIMITED

Current Directors
Officer Role Date Appointed
VICTOR BARDSLEY REYNOLDS
Company Secretary 2010-05-05
WALTER SNEDDON NIMMO
Director 2011-05-10
MARIE ELIZABETH REYNOLDS
Director 2006-01-11
VICTOR BARDSLEY REYNOLDS
Director 2006-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ELIZABETH REYNOLDS
Company Secretary 2006-01-11 2010-05-05
SUSAN ANNE WELSH
Director 2006-01-11 2006-10-11
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-01-11 2006-01-11
DUPORT DIRECTOR LIMITED
Nominated Director 2006-01-11 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER SNEDDON NIMMO HEALTHUNLOCKED HOLDINGS LIMITED Director 2016-09-26 CURRENT 2008-05-19 Active
WALTER SNEDDON NIMMO ANDY'S STORE LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
WALTER SNEDDON NIMMO ANDY'S STORE PROPCO LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
WALTER SNEDDON NIMMO MALTA DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-11-01
WALTER SNEDDON NIMMO EUROFINS ALBA SCIENCE LIMITED Director 2012-05-31 CURRENT 2012-04-25 Active
WALTER SNEDDON NIMMO CITY HEALTH CLINIC EDINBURGH LIMITED Director 2009-09-08 CURRENT 1998-05-01 Active
WALTER SNEDDON NIMMO CITY HEALTH CLINIC GROUP LIMITED Director 2006-10-18 CURRENT 2005-10-18 Active

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-16Application to strike the company off the register
2023-02-14CESSATION OF ALBA SCIENCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14Notification of 8Ws Nominees Limited as a person with significant control on 2021-08-12
2023-02-08CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-01-27CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-26CH01Director's details changed for Mrs Marie Elizabeth Reynolds on 2018-01-25
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BARDSLEY REYNOLDS / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 25/01/2018
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 116.5
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 116.5
2016-01-13AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 116.5
2015-01-19AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 116.5
2014-01-15AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0111/01/13 ANNUAL RETURN FULL LIST
2012-11-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-11-27CERTNMCompany name changed alba science LTD\certificate issued on 27/11/12
2012-10-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29RES01ADOPT ARTICLES 29/06/12
2012-06-28MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-03-14AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01SH02Sub-division of shares on 2011-05-10
2011-06-01RES13SUB DIV OF SHARES 10/05/2011
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01SH0110/05/11 STATEMENT OF CAPITAL GBP 116.50
2011-06-01SH0129/03/11 STATEMENT OF CAPITAL GBP 111
2011-05-24AP01DIRECTOR APPOINTED PROF WALTER SNEDDON NIMMO
2011-03-25AR0111/01/11 FULL LIST
2011-03-25AP03SECRETARY APPOINTED MR VICTOR BARDSLEY REYNOLDS
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY MARIE REYNOLDS
2010-11-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-18AR0111/01/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BARDSLEY REYNOLDS / 01/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 01/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH REYNOLDS / 01/03/2010
2010-02-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM CENTRAL HALL 2 WEST TOLLCROSS EDINBURGH EH3 9BP
2009-01-27363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 29A MAIN ROAD LUMPHANAN BANCHORY AB31 4PW
2009-01-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-25363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-1388(2)RAD 11/01/06--------- £ SI 98@1=98 £ IC 104/202
2006-11-1388(2)RAD 11/01/06--------- £ SI 2@1=2 £ IC 102/104
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-1988(2)RAD 11/01/06--------- £ SI 100@1=100 £ IC 2/102
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bSECRETARY RESIGNED
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBSCI 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBSCI 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-09-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ALBSCI 2 LIMITED

Intangible Assets
Patents
We have not found any records of ALBSCI 2 LIMITED registering or being granted any patents
Domain Names

ALBSCI 2 LIMITED owns 28 domain names.

albascience.co.uk   albasciences.co.uk   albavolunteers.co.uk   albahometesting.co.uk   colipa.co.uk   claimsubstantiation.co.uk   ctpa.co.uk   euroderm.co.uk   hairstudy.co.uk   spftest.co.uk   spftesting.co.uk   dermatologistapproved.co.uk   dermscience.co.uk   dermsciences.co.uk   derma-sciences.co.uk   eyestudy.co.uk   inuse.co.uk   patchtest.co.uk   patchtests.co.uk   efficacystudies.co.uk   efficacystudy.co.uk   hript.co.uk   profilometry.co.uk   sunprotectionfactor.co.uk   cosmetictesting.co.uk   consumerproducttesting.co.uk   consumertesting.co.uk   cosmeticstesting.co.uk  

Trademarks
We have not found any records of ALBSCI 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBSCI 2 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 (82990 - Other business support service activities n.e.c.) as ALBSCI 2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALBSCI 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBSCI 2 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 ALBSCI 2 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.