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

ALBA DEWATERING SERVICES LIMITED

44 BANK STREET, KILMARNOCK, KA1 1HA,
Company Registration Number
SC235431
Private Limited Company
Active

Company Overview

About Alba Dewatering Services Ltd
ALBA DEWATERING SERVICES LIMITED was founded on 2002-08-15 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Alba Dewatering Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBA DEWATERING SERVICES LIMITED
 
Legal Registered Office
44 BANK STREET
KILMARNOCK
KA1 1HA
Other companies in EH2
 
Previous Names
ALBA PLANT AND FABRICATIONS LTD 06/01/2006
Filing Information
Company Number SC235431
Company ID Number SC235431
Date formed 2002-08-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806296226  
Last Datalog update: 2024-09-09 01:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBA DEWATERING SERVICES 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 DEWATERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GLYN WHITELAM
Company Secretary 2007-02-21
MARK ANTHONY BALDWIN
Director 2010-08-03
GLYN WHITELAM
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOSEPH WILCOCK
Director 2006-01-24 2012-04-09
ISABELLA MARGARET RANDS
Company Secretary 2002-08-22 2007-02-12
ISABELLA MARGARET RANDS
Director 2002-08-22 2007-02-12
PHILIP JOHN RANDS
Director 2002-08-22 2007-02-12
STEVEN KEVIN TAYLOR
Director 2002-08-22 2003-12-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-08-15 2002-08-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-08-15 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BALDWIN DRILLCO LTD Director 2015-01-28 CURRENT 2015-01-28 Active
MARK ANTHONY BALDWIN GROUNDWATER CONTROL LTD Director 2012-03-14 CURRENT 2012-03-14 Active
MARK ANTHONY BALDWIN UNITED PUMP HIRE LTD Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2014-05-13
MARK ANTHONY BALDWIN DRYDIG LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-09-08

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
2024-09-03CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MARK TOWERS
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 4th Floor 115 George Street Edinburgh EH2 4JN
2024-03-13Change of details for G.W.M.B. Holdings Limited as a person with significant control on 2024-03-13
2024-03-13Director's details changed for Mr David Hollinshead on 2024-03-13
2024-03-13Director's details changed for Mr Mark Towers on 2024-03-13
2024-03-13Director's details changed for Mr Andrew Collier on 2024-03-13
2024-03-13Director's details changed for Mr Daniel Terzza on 2024-03-13
2024-03-13Director's details changed for Mr Christopher Goodson on 2024-03-13
2024-01-26Director's details changed for Mr Glyn Whitelam on 2023-11-15
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-17PSC02Notification of G.W.M.B. Holdings Limited as a person with significant control on 2022-02-28
2022-08-17PSC07CESSATION OF GLYN WHITELAM AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06AP01DIRECTOR APPOINTED MR MARK TOWERS
2021-10-18AP01DIRECTOR APPOINTED MR ANDREW COLLIER
2021-10-01AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-02-15AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY BALDWIN
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2019-10-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-08CH01Director's details changed for Mr Glyn Whitelam on 2019-08-08
2019-08-06PSC07CESSATION OF NIGEL JOSEPH WILCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26RES09Resolution of authority to purchase a number of shares
2019-04-26SH06Cancellation of shares. Statement of capital on 2018-03-21 GBP 700
2019-04-26SH03Purchase of own shares
2018-10-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-16AA01Previous accounting period shortened from 31/08/18 TO 28/02/18
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-06-06CC04Statement of company's objects
2018-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GLYN WHITELAM on 2018-05-16
2018-05-18PSC04Change of details for Mr Glyn Whitelam as a person with significant control on 2018-05-16
2018-05-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-03-08CH01Director's details changed for Mr Glyn Whitelam on 2017-03-08
2016-12-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-11-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-25AR0115/08/15 ANNUAL RETURN FULL LIST
2015-02-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM 24 Great King Street Edinburgh EH3 6QN
2013-09-09AR0115/08/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILCOCK
2011-11-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-13AR0115/08/11 FULL LIST
2010-12-15AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-30AR0115/08/10 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MARK ANTHONY BALDWIN
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-13AR0115/08/09 FULL LIST
2009-09-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-16AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-11363sRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 SEAFORD STREET KILMARNOCK AYRSHIRE KA1 2BZ
2007-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-19363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-08288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2006-09-04363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-06CERTNMCOMPANY NAME CHANGED ALBA PLANT AND FABRICATIONS LTD CERTIFICATE ISSUED ON 06/01/06
2005-08-30363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-25363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 11 GRANGE PLACE KILMARNOCK AYRSHIRE KA1 2AB
2004-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-19CERTNMCOMPANY NAME CHANGED ALBA DEWATERING SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/04
2004-02-11288bDIRECTOR RESIGNED
2003-09-09363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12CERTNMCOMPANY NAME CHANGED BROADLOOP LIMITED CERTIFICATE ISSUED ON 12/09/02
2002-09-12288bSECRETARY RESIGNED
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-11ELRESS386 DISP APP AUDS 22/08/02
2002-09-11ELRESS366A DISP HOLDING AGM 22/08/02
2002-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1127316 Active Licenced property: SAPPERTON PARK UNIT 12 SAPPERTON LANE CHURCH BROUGHTON DERBY SAPPERTON LANE GB DE65 5AU. Correspondance address: SAPPERTON LANE OFFICE 1 SAPPERTON MANOR CHURCH BROUGHTON DERBY CHURCH BROUGHTON GB DE65 5AU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALBA DEWATERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-11-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 DEWATERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALBA DEWATERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBA DEWATERING SERVICES LIMITED
Trademarks
We have not found any records of ALBA DEWATERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBA DEWATERING SERVICES 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 (43120 - Site preparation) as ALBA DEWATERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBA DEWATERING SERVICES 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 ALBA DEWATERING SERVICES 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 DEWATERING SERVICES 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.