About

Registered Number: SC235431
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

Based in Edinburgh, Alba Dewatering Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Rands, Isabella Margaret, Rands, Philip John, Taylor, Steven Kevin, Wilcock, Nigel Joseph are listed as directors of Alba Dewatering Services Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS, Isabella Margaret 22 August 2002 12 February 2007 1
RANDS, Philip John 22 August 2002 12 February 2007 1
TAYLOR, Steven Kevin 22 August 2002 17 December 2003 1
WILCOCK, Nigel Joseph 24 January 2006 09 April 2012 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 August 2019
CH01 - Change of particulars for director 08 August 2019
PSC07 - N/A 06 August 2019
RESOLUTIONS - N/A 26 April 2019
SH06 - Notice of cancellation of shares 26 April 2019
SH03 - Return of purchase of own shares 26 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 August 2018
AA01 - Change of accounting reference date 16 August 2018
RESOLUTIONS - N/A 06 June 2018
CC04 - Statement of companies objects 06 June 2018
CH03 - Change of particulars for secretary 18 May 2018
PSC04 - N/A 18 May 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 September 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
410(Scot) - N/A 17 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
CERTNM - Change of name certificate 06 January 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 26 April 2004
CERTNM - Change of name certificate 19 April 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
MEM/ARTS - N/A 18 September 2002
CERTNM - Change of name certificate 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.