ALBAPHARM LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC192790
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 174 . The most likely internet sites of ALBAPHARM LIMITED are www.albapharm.co.uk, and www.albapharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albapharm Limited is a Private Limited Company. The company registration number is SC192790. Albapharm Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of Albapharm Limited is The Ca D Oro 45 Gordon Street Glasgow G1 3pe. . HMS SECRETARIES LIMITED is a Secretary of the company. MCELREA, Keith Richard is a Director of the company. SHIMMINS, Colin Campbell is a Director of the company. SLAINE, Stephen Henry is a Director of the company. STAKIM, Mark is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BAIRD, Robert Mackie has been resigned. Director CAMPBELL, David Archibald has been resigned. Director CONNOLLY, John James has been resigned. Director CRUICKSHANK, Alan Stewart has been resigned. Director DIXON, Gareth George Irwin has been resigned. Director LOWE, Colin Arthur has been resigned. Director MACINTYRE, Alasdair Angus has been resigned. Director MASSEY, Brian has been resigned. Director MCALLISTER, Leonard Watts has been resigned. Director MILLIGAN, John Gilmour has been resigned. Director ROSS, John has been resigned. Director SCOTT, Bruce Rankine has been resigned. Director SHIELS, Ronald Andrew has been resigned. Director SHIELS, Ronald Andrew has been resigned. Director STAKIM, Mark has been resigned. Director TIMLIN, Brian has been resigned. Director URWIN, John Stephen has been resigned. Director WILL, Ian George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HMS SECRETARIES LIMITED
Appointed Date: 20 September 2012

Director
MCELREA, Keith Richard
Appointed Date: 05 December 2010
50 years old

Director
SHIMMINS, Colin Campbell
Appointed Date: 16 November 2003
56 years old

Director
SLAINE, Stephen Henry
Appointed Date: 19 August 2007
60 years old

Director
STAKIM, Mark
Appointed Date: 18 June 2015
49 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Secretary
STRONACHS
Resigned: 12 May 2008
Appointed Date: 12 June 1999

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 20 September 2012
Appointed Date: 12 May 2008

Director
BAIRD, Robert Mackie
Resigned: 03 September 2006
Appointed Date: 22 January 1999
74 years old

Director
CAMPBELL, David Archibald
Resigned: 08 September 2003
Appointed Date: 22 January 1999
81 years old

Director
CONNOLLY, John James
Resigned: 20 January 2013
Appointed Date: 28 September 2008
47 years old

Director
CRUICKSHANK, Alan Stewart
Resigned: 02 November 2008
Appointed Date: 22 January 1999
74 years old

Director
DIXON, Gareth George Irwin
Resigned: 16 June 2013
Appointed Date: 18 October 2009
46 years old

Director
LOWE, Colin Arthur
Resigned: 04 September 2005
Appointed Date: 22 January 1999
73 years old

Director
MACINTYRE, Alasdair Angus
Resigned: 18 October 2009
Appointed Date: 19 August 2007
57 years old

Director
MASSEY, Brian
Resigned: 20 August 2002
Appointed Date: 22 January 1999
78 years old

Director
MCALLISTER, Leonard Watts
Resigned: 07 June 2013
Appointed Date: 22 January 1999
70 years old

Director
MILLIGAN, John Gilmour
Resigned: 20 August 2002
Appointed Date: 28 May 2000
81 years old

Director
ROSS, John
Resigned: 18 November 2008
Appointed Date: 28 September 2008
70 years old

Director
SCOTT, Bruce Rankine
Resigned: 16 June 2013
Appointed Date: 22 January 1999
70 years old

Director
SHIELS, Ronald Andrew
Resigned: 07 May 2015
Appointed Date: 01 July 2013
78 years old

Director
SHIELS, Ronald Andrew
Resigned: 28 September 2008
Appointed Date: 22 January 1999
78 years old

Director
STAKIM, Mark
Resigned: 16 June 2013
Appointed Date: 18 October 2009
49 years old

Director
TIMLIN, Brian
Resigned: 02 February 2013
Appointed Date: 05 December 2010
51 years old

Director
URWIN, John Stephen
Resigned: 21 March 2008
Appointed Date: 19 August 2007
72 years old

Director
WILL, Ian George
Resigned: 18 October 2009
Appointed Date: 03 September 2006
76 years old

ALBAPHARM LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 174

12 Oct 2015
Appointment of Mark Stakim as a director on 18 June 2015
18 Aug 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 163 more events
20 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Oct 1999
S-div 14/10/99
05 May 1999
Ad 14/02/99--------- £ si 75@1=75 £ ic 2/77
26 Jan 1999
Secretary resigned
22 Jan 1999
Incorporation