ALMAC SCIENCES (SCOTLAND) LIMITED
EDINBURGH CSS-ALBACHEM LIMITED ALBACHEM LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC154034
Status Active
Incorporation Date 2 November 1994
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registration of charge SC1540340004, created on 15 September 2016; Termination of appointment of John Walter Irvine as a director on 22 August 2016. The most likely internet sites of ALMAC SCIENCES (SCOTLAND) LIMITED are www.almacsciencesscotland.co.uk, and www.almac-sciences-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Almac Sciences Scotland Limited is a Private Limited Company. The company registration number is SC154034. Almac Sciences Scotland Limited has been working since 02 November 1994. The present status of the company is Active. The registered address of Almac Sciences Scotland Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian Eh1 2en. . HAYBURN, Colin is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. BARR, Stephen Alexander is a Director of the company. CAMPBELL, Stephen is a Director of the company. HAYBURN, Colin is a Director of the company. STEPHENS, Kevin is a Director of the company. Secretary BROCK, Simon Christopher has been resigned. Secretary RAMAGE, Jennifer Louise has been resigned. Secretary RAMAGE, Joan Fraser has been resigned. Secretary STEVENSON, Heather has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROCK, Julia Ann Mary has been resigned. Director BROCK, Simon Christopher has been resigned. Director CRESSWELL, Ronald Morton, Professor has been resigned. Director IRVINE, John Walter has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MILLIKEN, Richard Alexander has been resigned. Director RAMAGE, Jacqueline Eva has been resigned. Director RAMAGE, Joan Fraser has been resigned. Director RAMAGE, Robert has been resigned. Director VIDA, Julius Adalbert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 01 June 2005

Director
ARMSTRONG, Alan David
Appointed Date: 26 March 2004
66 years old

Director
BARR, Stephen Alexander
Appointed Date: 26 March 2004
59 years old

Director
CAMPBELL, Stephen
Appointed Date: 26 March 2004
64 years old

Director
HAYBURN, Colin
Appointed Date: 01 October 2007
56 years old

Director
STEPHENS, Kevin
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
BROCK, Simon Christopher
Resigned: 01 September 1999
Appointed Date: 02 November 1994

Secretary
RAMAGE, Jennifer Louise
Resigned: 14 April 2004
Appointed Date: 01 September 1999

Secretary
RAMAGE, Joan Fraser
Resigned: 04 June 2002
Appointed Date: 26 October 2001

Secretary
STEVENSON, Heather
Resigned: 01 June 2005
Appointed Date: 14 April 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 November 1994
Appointed Date: 02 November 1994

Director
BROCK, Julia Ann Mary
Resigned: 26 March 2004
Appointed Date: 04 June 2002
61 years old

Director
BROCK, Simon Christopher
Resigned: 14 May 2002
Appointed Date: 04 February 2002
61 years old

Director
CRESSWELL, Ronald Morton, Professor
Resigned: 23 January 2008
Appointed Date: 04 June 2002
91 years old

Director
IRVINE, John Walter
Resigned: 22 August 2016
Appointed Date: 26 March 2004
68 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 26 March 2004
93 years old

Director
MILLIKEN, Richard Alexander
Resigned: 06 April 2009
Appointed Date: 26 March 2004
75 years old

Director
RAMAGE, Jacqueline Eva
Resigned: 26 March 2004
Appointed Date: 04 June 2002
58 years old

Director
RAMAGE, Joan Fraser
Resigned: 26 March 2004
Appointed Date: 02 November 1994
85 years old

Director
RAMAGE, Robert
Resigned: 30 April 2010
Appointed Date: 02 November 1994
90 years old

Director
VIDA, Julius Adalbert
Resigned: 23 January 2008
Appointed Date: 04 June 2002
97 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 November 1994
Appointed Date: 02 November 1994

Persons With Significant Control

Almac Sciences Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMAC SCIENCES (SCOTLAND) LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Sep 2016
Registration of charge SC1540340004, created on 15 September 2016
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
07 Jun 2016
Full accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,036,025

...
... and 125 more events
03 Nov 1994
Secretary resigned;new director appointed
03 Nov 1994
Director resigned;new director appointed
03 Nov 1994
New secretary appointed
03 Nov 1994
Registered office changed on 03/11/94 from: 24 great king street edinburgh EH3 6QN

02 Nov 1994
Incorporation

ALMAC SCIENCES (SCOTLAND) LIMITED Charges

15 September 2016
Charge code SC15 4034 0004
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains floating charge…
3 September 2015
Charge code SC15 4034 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains floating charge…
30 June 2005
Floating charge
Delivered: 20 July 2005
Status: Satisfied on 17 April 2015
Persons entitled: The Mcclay Trust
Description: Undertaking and all property and assets present and future…
15 December 2003
Floating charge
Delivered: 19 December 2003
Status: Satisfied on 17 April 2015
Persons entitled: Dr. Allen Mcclay
Description: Undertaking and all property and assets present and future…