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

ALBA FACILITIES SERVICES LTD.

37 LONMAY DRIVE, PANORAMA BUSINESS VILLAGE, GLASGOW, G33 4EP,
Company Registration Number
SC244071
Private Limited Company
Active

Company Overview

About Alba Facilities Services Ltd.
ALBA FACILITIES SERVICES LTD. was founded on 2003-02-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Alba Facilities Services Ltd. is a Private Limited Company registered in 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 FACILITIES SERVICES LTD.
 
Legal Registered Office
37 LONMAY DRIVE
PANORAMA BUSINESS VILLAGE
GLASGOW
G33 4EP
Other companies in G33
 
Filing Information
Company Number SC244071
Company ID Number SC244071
Date formed 2003-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813802353  
Last Datalog update: 2024-05-05 11:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBA FACILITIES SERVICES LTD.
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 FACILITIES SERVICES LTD.

Current Directors
Officer Role Date Appointed
LYNDA MCCALL
Company Secretary 2007-11-15
DOUGLAS HUGH MACLEOD
Director 2010-04-15
IAN MCCALL
Director 2003-03-14
LYNDA MCCALL
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN REILLY
Director 2003-03-14 2008-03-31
LAURA FRAME
Company Secretary 2003-03-14 2007-11-15
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-02-17 2003-02-19
HANOVER DIRECTORS LIMITED
Nominated Director 2003-02-17 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS HUGH MACLEOD CLYDESIDE RESTAURANTS LTD Director 2018-03-02 CURRENT 2016-01-14 Liquidation

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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Change of details for Mr Ian Mccall as a person with significant control on 2023-04-19
2023-04-28Change of details for Mrs Lynda Mccall as a person with significant control on 2023-04-19
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-26Change of share class name or designation
2023-04-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-24Memorandum articles filed
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-03-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-03-24PSC04Change of details for Mrs Lynda Mccall as a person with significant control on 2021-03-24
2021-03-24PSC07CESSATION OF CHARLOTTE HUTCHISON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-18SH08Change of share class name or designation
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14RES12Resolution of varying share rights or name
2020-12-14PSC04Change of details for Mr Ian Mccall as a person with significant control on 2020-12-11
2020-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MCCALL
2020-09-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA01Previous accounting period shortened from 31/03/20 TO 31/07/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-23466(Scot)Alter floating charge SC2440710008
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2440710008
2017-02-18466(Scot)Alter floating charge 2
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2440710006
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-20AR0117/02/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-18AR0117/02/14 ANNUAL RETURN FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 2440710007
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 2440710006
2013-10-22ANNOTATIONAdmin Removed
2013-07-30AAMDAmended accounts made up to 2013-03-31
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-18AR0117/02/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0117/02/12 ANNUAL RETURN FULL LIST
2012-02-17CH03SECRETARY'S DETAILS CHNAGED FOR LYNDA MCCALL on 2012-02-01
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-03-28AR0117/02/11 FULL LIST
2011-03-28AD02SAIL ADDRESS CHANGED FROM: 105 DEERDYKES VIEW CUMBERNAULD GLASGOW G68 9HN UNITED KINGDOM
2011-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 105 DEERDYKES VIEW, CUMBERNAULD GLASGOW LANARKSHIRE G68 9HN
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AP01DIRECTOR APPOINTED MR DOUGLAS HUGH MACLEOD
2010-04-15AP01DIRECTOR APPOINTED MRS LYNDA MCCALL
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCALL / 20/03/2010
2010-03-18AR0117/02/10 FULL LIST
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCALL / 17/02/2010
2009-10-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ALLAN REILLY
2009-02-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 19 ETTRICK COURT CAMBUSLANG GLASGOW G72 7YG
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288bSECRETARY RESIGNED
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-05-24123NC INC ALREADY ADJUSTED 18/03/03
2004-05-24RES04NC INC ALREADY ADJUSTED 18/03/03
2004-03-18363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-05288aNEW SECRETARY APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-25CERTNMCOMPANY NAME CHANGED WESTFIELD FACILITIES SERVICES LI MITED CERTIFICATE ISSUED ON 25/03/03
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 19 ETTRICK COURT CAMBUSLENG GLASGOW G72 7YG
2003-03-05288bSECRETARY RESIGNED
2003-03-05288bDIRECTOR RESIGNED
2003-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to ALBA FACILITIES SERVICES LTD. 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 ALBA FACILITIES SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding RBS INVOICE FINANCE LIMITED
2013-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-01 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
STANDARD SECURITY 2009-10-12 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
FLOATING CHARGE 2009-10-01 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
STANDARD SECURITY 2009-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-08-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-02-12 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ALBA FACILITIES SERVICES LTD.

Intangible Assets
Patents
We have not found any records of ALBA FACILITIES SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALBA FACILITIES SERVICES LTD.
Trademarks
We have not found any records of ALBA FACILITIES SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBA FACILITIES SERVICES LTD.. 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 (33190 - Repair of other equipment) as ALBA FACILITIES SERVICES LTD. are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ALBA FACILITIES SERVICES LTD. 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 FACILITIES SERVICES LTD. 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 FACILITIES SERVICES LTD. 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.