ALBA PROTEINS LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 4PU

Company number SC162893
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address RACKS, COLLIN, DUMFRIES, DUMFRIESSHIRE, DG1 4PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 30 April 2016; Accounts for a small company made up to 30 April 2015. The most likely internet sites of ALBA PROTEINS LIMITED are www.albaproteins.co.uk, and www.alba-proteins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Alba Proteins Limited is a Private Limited Company. The company registration number is SC162893. Alba Proteins Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Alba Proteins Limited is Racks Collin Dumfries Dumfriesshire Dg1 4pu. . POWAR, Manjit Singh is a Director of the company. SHEEHAN, Michael John is a Director of the company. Secretary BOAG, Colin has been resigned. Secretary MCINROY, Robert Edward has been resigned. Secretary SAWRIJ, Danny Steven has been resigned. Secretary SINGH, Manjit has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director CORNER, Douglas Robertson has been resigned. Director FAIRLIE, Ian has been resigned. Director JACK, Hugh has been resigned. Director KILLIAN, Owen has been resigned. Director KORSAGER, Helge has been resigned. Director LYNCH, Philip has been resigned. Director MARTIN, David has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director REID, Joseph Eamonn has been resigned. Director SAWRIJ, Danny Steven has been resigned. Director TOAL, Rory Edward has been resigned. Director WATT, Norman has been resigned. Director WATT, Norman has been resigned. The company operates in "Dormant Company".


Current Directors

Director
POWAR, Manjit Singh
Appointed Date: 21 June 2013
49 years old

Director
SHEEHAN, Michael John
Appointed Date: 21 June 2013
56 years old

Resigned Directors

Secretary
BOAG, Colin
Resigned: 05 February 2002
Appointed Date: 24 November 1998

Secretary
MCINROY, Robert Edward
Resigned: 24 November 1998
Appointed Date: 01 March 1996

Secretary
SAWRIJ, Danny Steven
Resigned: 02 January 2008
Appointed Date: 05 February 2002

Secretary
SINGH, Manjit
Resigned: 03 June 2013
Appointed Date: 02 January 2008

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 01 March 1996
Appointed Date: 25 January 1996

Director
CORNER, Douglas Robertson
Resigned: 16 September 1998
Appointed Date: 23 July 1996
81 years old

Director
FAIRLIE, Ian
Resigned: 22 April 2004
Appointed Date: 20 April 2004
62 years old

Director
JACK, Hugh
Resigned: 16 September 1998
Appointed Date: 01 March 1996
91 years old

Director
KILLIAN, Owen
Resigned: 05 February 2002
Appointed Date: 16 September 1998
72 years old

Director
KORSAGER, Helge
Resigned: 05 February 2002
Appointed Date: 25 January 1999
77 years old

Director
LYNCH, Philip
Resigned: 05 February 2002
Appointed Date: 16 September 1998
79 years old

Director
MARTIN, David
Resigned: 05 February 2002
Appointed Date: 16 September 1998
81 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 01 March 1996
Appointed Date: 25 January 1996

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 01 March 1996
Appointed Date: 25 January 1996

Director
REID, Joseph Eamonn
Resigned: 05 February 2002
Appointed Date: 16 September 1998
69 years old

Director
SAWRIJ, Danny Steven
Resigned: 21 June 2013
Appointed Date: 05 February 2002
56 years old

Director
TOAL, Rory Edward
Resigned: 27 November 2000
Appointed Date: 16 September 1998
79 years old

Director
WATT, Norman
Resigned: 31 July 2009
Appointed Date: 05 February 2002
74 years old

Director
WATT, Norman
Resigned: 20 July 1998
Appointed Date: 01 March 1996
74 years old

Persons With Significant Control

Leo Group Ltd
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

ALBA PROTEINS LIMITED Events

09 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Feb 2017
Accounts for a small company made up to 30 April 2016
09 Feb 2016
Accounts for a small company made up to 30 April 2015
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3

03 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 128 more events
15 Mar 1996
Director resigned
11 Mar 1996
Company name changed altocraig LIMITED\certificate issued on 12/03/96
07 Mar 1996
Memorandum and Articles of Association
07 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1996
Incorporation

ALBA PROTEINS LIMITED Charges

14 August 2009
Bond & floating charge
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
7 October 2002
Standard security
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Factory premises at racks moss, collin, dumfries.
4 October 2002
Standard security
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects at 31 greenbank road, aberdeen.
19 September 2002
Mortgage
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at greystoke road, penrith…
19 September 2002
Bond & floating charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
8 February 2002
Standard security
Delivered: 15 February 2002
Status: Satisfied on 13 September 2005
Persons entitled: Braemar Fish Products Limited
Description: Area of ground at racks, collin, dumfries and subjects at…
5 February 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Braemar Fish Products Limited
Description: The company's estate and interest in the freehold property…
5 February 2002
Floating charge
Delivered: 12 February 2002
Status: Satisfied on 11 September 2003
Persons entitled: Braemar Fish Products PLC
Description: Undertaking and all property and assets present and future…
16 April 1997
Standard security
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: Ground at racks,collin,dumfries.
24 July 1996
Standard security
Delivered: 26 July 1996
Status: Satisfied on 20 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at rack moss,near collin,dumfries.
24 July 1996
Standard security
Delivered: 26 July 1996
Status: Satisfied on 20 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/28 west bowling green street,edinburgh.
23 July 1996
Bond & floating charge
Delivered: 2 August 1996
Status: Satisfied on 30 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 July 1996
Legal charge
Delivered: 30 July 1996
Status: Satisfied on 20 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property at wildriggs, penrith, eden, cumbria…