Alba Beverage Company Ltd. EDINBURGH


Founded in 1998, Alba Beverage Company, classified under reg no. SC186883 is an active company. Currently registered at 1a West Craigs Industrial Estate EH12 0BD, Edinburgh the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since September 16, 1998 Alba Beverage Company Ltd. is no longer carrying the name Premier Drinks (scotland).

At present there are 2 directors in the the company, namely Paula J. and Timothy M.. In addition one secretary - Paula M. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Alba Beverage Company Ltd. Address / Contact

Office Address 1a West Craigs Industrial Estate
Office Address2 Turnhouse Road
Town Edinburgh
Post code EH12 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC186883
Date of Incorporation Thu, 18th Jun 1998
Industry Other food services
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Paula J.

Position: Director

Appointed: 14 July 2009

Paula M.

Position: Secretary

Appointed: 18 June 1998

Timothy M.

Position: Director

Appointed: 18 June 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Timothy M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paula J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Timothy M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Paula J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Premier Drinks (scotland) September 16, 1998
Kds Drinks July 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-07-31
Net Worth108 203108 805106 014    
Balance Sheet
Current Assets70 30166 92474 734130 175134 40494 460147 271
Net Assets Liabilities  106 014123 199138 253128 177147 214
Cash Bank In Hand18 98119 898     
Debtors38 67537 206     
Intangible Fixed Assets100 000100 000     
Net Assets Liabilities Including Pension Asset Liability108 203108 805106 014    
Stocks Inventory12 6459 820     
Tangible Fixed Assets25 13630 419     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve108 201108 803     
Shareholder Funds108 203108 805106 014    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 4135 4561 4751 5251 575
Average Number Employees During Period    777
Creditors  95 106125 492117 96691 579147 218
Fixed Assets125 136130 419127 050123 571123 129126 660146 526
Net Current Assets Liabilities-16 933-20 314-19 6235 08416 5993 0422 263
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7494011611612 210
Total Assets Less Current Liabilities108 203110 105107 427128 655139 728129 702148 789
Accruals Deferred Income 1 3001 413    
Creditors Due Within One Year87 23487 23895 106    
Intangible Fixed Assets Cost Or Valuation100 000100 000     
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 14 245     
Tangible Fixed Assets Cost Or Valuation60 07474 319     
Tangible Fixed Assets Depreciation34 93843 900     
Tangible Fixed Assets Depreciation Charged In Period 8 962     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
Free Download (3 pages)

Company search

Advertisements