Active
Company Information for ALBA DEWATERING SERVICES LIMITED
44 BANK STREET, KILMARNOCK, KA1 1HA,
|
Company Registration Number
SC235431
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALBA DEWATERING SERVICES LIMITED | ||
Legal Registered Office | ||
44 BANK STREET KILMARNOCK KA1 1HA Other companies in EH2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLYN WHITELAM |
||
MARK ANTHONY BALDWIN |
||
GLYN WHITELAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOSEPH WILCOCK |
Director | ||
ISABELLA MARGARET RANDS |
Company Secretary | ||
ISABELLA MARGARET RANDS |
Director | ||
PHILIP JOHN RANDS |
Director | ||
STEVEN KEVIN TAYLOR |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRILLCO LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
GROUNDWATER CONTROL LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active | |
UNITED PUMP HIRE LTD | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2014-05-13 | |
DRYDIG LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK TOWERS | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 4th Floor 115 George Street Edinburgh EH2 4JN | ||
Change of details for G.W.M.B. Holdings Limited as a person with significant control on 2024-03-13 | ||
Director's details changed for Mr David Hollinshead on 2024-03-13 | ||
Director's details changed for Mr Mark Towers on 2024-03-13 | ||
Director's details changed for Mr Andrew Collier on 2024-03-13 | ||
Director's details changed for Mr Daniel Terzza on 2024-03-13 | ||
Director's details changed for Mr Christopher Goodson on 2024-03-13 | ||
Director's details changed for Mr Glyn Whitelam on 2023-11-15 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES | |
PSC02 | Notification of G.W.M.B. Holdings Limited as a person with significant control on 2022-02-28 | |
PSC07 | CESSATION OF GLYN WHITELAM AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK TOWERS | |
AP01 | DIRECTOR APPOINTED MR ANDREW COLLIER | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY BALDWIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Glyn Whitelam on 2019-08-08 | |
PSC07 | CESSATION OF NIGEL JOSEPH WILCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-21 GBP 700 | |
SH03 | Purchase of own shares | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/18 TO 28/02/18 | |
RES01 | ADOPT ARTICLES 06/06/18 | |
CC04 | Statement of company's objects | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLYN WHITELAM on 2018-05-16 | |
PSC04 | Change of details for Mr Glyn Whitelam as a person with significant control on 2018-05-16 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Glyn Whitelam on 2017-03-08 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM 24 Great King Street Edinburgh EH3 6QN | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILCOCK | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY BALDWIN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 SEAFORD STREET KILMARNOCK AYRSHIRE KA1 2BZ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ALBA PLANT AND FABRICATIONS LTD CERTIFICATE ISSUED ON 06/01/06 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 11 GRANGE PLACE KILMARNOCK AYRSHIRE KA1 2AB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
CERTNM | COMPANY NAME CHANGED ALBA DEWATERING SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROADLOOP LIMITED CERTIFICATE ISSUED ON 12/09/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 22/08/02 | |
ELRES | S366A DISP HOLDING AGM 22/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | HSBC BANK PLC |
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
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as ALBA DEWATERING SERVICES LIMITED are:
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. |