Albapharm Limited WHITHORN


Albapharm started in year 1999 as Private Limited Company with registration number SC192790. The Albapharm company has been functioning successfully for 25 years now and its status is active - proposal to strike off. The firm's office is based in Whithorn at 69 St John Street. Postal code: DG8 8PD.

Albapharm Limited Address / Contact

Office Address 69 St John Street
Town Whithorn
Post code DG8 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192790
Date of Incorporation Fri, 22nd Jan 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th May 2023 (2023-05-11)
Last confirmation statement dated Wed, 27th Apr 2022

Company staff

Keith M.

Position: Director

Appointed: 05 December 2010

Mark S.

Position: Director

Appointed: 18 June 2015

Resigned: 01 December 2021

Ronald S.

Position: Director

Appointed: 01 July 2013

Resigned: 07 May 2015

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2012

Resigned: 02 October 2018

Brian T.

Position: Director

Appointed: 05 December 2010

Resigned: 02 February 2013

Mark S.

Position: Director

Appointed: 18 October 2009

Resigned: 16 June 2013

Gareth D.

Position: Director

Appointed: 18 October 2009

Resigned: 16 June 2013

John C.

Position: Director

Appointed: 28 September 2008

Resigned: 20 January 2013

John R.

Position: Director

Appointed: 28 September 2008

Resigned: 18 November 2008

John U.

Position: Director

Appointed: 19 August 2007

Resigned: 21 March 2008

Alasdair M.

Position: Director

Appointed: 19 August 2007

Resigned: 18 October 2009

Stephen S.

Position: Director

Appointed: 19 August 2007

Resigned: 01 December 2021

Ian W.

Position: Director

Appointed: 03 September 2006

Resigned: 18 October 2009

Colin S.

Position: Director

Appointed: 16 November 2003

Resigned: 01 December 2021

John M.

Position: Director

Appointed: 28 May 2000

Resigned: 20 August 2002

Stronachs

Position: Corporate Secretary

Appointed: 12 June 1999

Resigned: 12 May 2008

Bruce S.

Position: Director

Appointed: 22 January 1999

Resigned: 16 June 2013

Colin L.

Position: Director

Appointed: 22 January 1999

Resigned: 04 September 2005

Ronald S.

Position: Director

Appointed: 22 January 1999

Resigned: 28 September 2008

Leonard M.

Position: Director

Appointed: 22 January 1999

Resigned: 07 June 2013

Alan C.

Position: Director

Appointed: 22 January 1999

Resigned: 02 November 2008

Robert B.

Position: Director

Appointed: 22 January 1999

Resigned: 03 September 2006

David C.

Position: Director

Appointed: 22 January 1999

Resigned: 08 September 2003

Brian M.

Position: Director

Appointed: 22 January 1999

Resigned: 20 August 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Keith M. This PSC and has 75,01-100% shares.

Keith M.

Notified on 1 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-31
Net Worth420 244388 087     
Balance Sheet
Cash Bank On Hand 2 0712 2923 5099 40233 233 
Current Assets525 884550 027576 272444 174430 899454 673114 698
Debtors512 720547 956573 980440 665421 497421 440 
Other Debtors 7 81335 750357 430338 259287 779 
Property Plant Equipment 4 1152 2858632 5151 655 
Cash Bank In Hand13 1642 071     
Tangible Fixed Assets6 6844 115     
Net Assets Liabilities      115 537
Reserves/Capital
Called Up Share Capital49174     
Profit Loss Account Reserve400 842337 410     
Shareholder Funds420 244388 087     
Other
Accrued Liabilities Deferred Income  3 6753 675   
Accumulated Depreciation Impairment Property Plant Equipment 73 72276 23112 35813 46114 321 
Additions Other Than Through Business Combinations Property Plant Equipment    2 755  
Amounts Owed By Related Parties 348 216229 354320 457303 978  
Average Number Employees During Period 66 554
Corporation Tax Payable 7 8131 896    
Creditors 166 05548 40148 85844 56969 747 
Deferred Tax Asset Debtors  83 13483 13483 13483 134 
Increase From Depreciation Charge For Year Property Plant Equipment  2 5095651 103860 
Net Current Assets Liabilities413 560383 972527 871395 316386 330384 926114 698
Number Shares Issued Fully Paid  174173173  
Other Creditors   3 6763 7806 200 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   64 438   
Other Disposals Property Plant Equipment   65 295   
Other Taxation Social Security Payable 32 4552 36744 90139 30262 575 
Par Value Share 1111  
Prepayments Accrued Income 6 4929411 223   
Property Plant Equipment Gross Cost 77 83778 51613 22115 976  
Total Assets Less Current Liabilities420 244388 087530 156396 179388 845386 581115 537
Trade Creditors Trade Payables 5 3021 1072811 487972 
Trade Debtors Trade Receivables 1 3318910110450 527 
Employees Total   65  
Accrued Liabilities 3 6753 675    
Amounts Owed By Other Related Parties Other Than Directors 184 104224 712    
Capital Redemption Reserve9 5009 500     
Creditors Due Within One Year112 324166 055     
Nominal Value Allotted Share Capital 174174    
Number Shares Allotted 174     
Profit Loss  142 069    
Share Capital Allotted Called Up Paid49174     
Share Premium Account9 85341 003     
Tangible Fixed Assets Additions 1 581     
Tangible Fixed Assets Cost Or Valuation76 25677 837     
Tangible Fixed Assets Depreciation69 57273 722     
Tangible Fixed Assets Depreciation Charged In Period 4 150     
Total Additions Including From Business Combinations Property Plant Equipment  679    
Value-added Tax Payable 116 81039 356    
Fixed Assets      839

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, January 2023
Free Download (3 pages)

Company search