Alba Bioscience Limited PENICUIK


Alba Bioscience started in year 2006 as Private Limited Company with registration number SC310584. The Alba Bioscience company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Penicuik at 5 James Hamilton Way. Postal code: EH26 0BF. Since 2007/08/31 Alba Bioscience Limited is no longer carrying the name Dalglen (no. 1062).

The firm has 2 directors, namely Steven Z., Ali K.. Of them, Ali K. has been with the company the longest, being appointed on 11 November 2021 and Steven Z. has been with the company for the least time - from 14 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alba Bioscience Limited Address / Contact

Office Address 5 James Hamilton Way
Office Address2 Milton Bridge
Town Penicuik
Post code EH26 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC310584
Date of Incorporation Wed, 18th Oct 2006
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Steven Z.

Position: Director

Appointed: 14 July 2023

Ali K.

Position: Director

Appointed: 11 November 2021

Mohammad E.

Position: Director

Appointed: 05 October 2021

Resigned: 14 July 2023

Peter B.

Position: Director

Appointed: 10 May 2021

Resigned: 11 November 2021

Ernest L.

Position: Director

Appointed: 13 December 2019

Resigned: 27 May 2021

Ernest L.

Position: Secretary

Appointed: 13 December 2019

Resigned: 27 May 2021

Roland B.

Position: Director

Appointed: 29 March 2018

Resigned: 13 December 2019

Roland B.

Position: Secretary

Appointed: 27 May 2014

Resigned: 13 December 2019

Jeremy S.

Position: Director

Appointed: 21 February 2011

Resigned: 05 October 2021

John A.

Position: Director

Appointed: 31 August 2007

Resigned: 24 August 2017

Lesley-Anne S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 14 August 2015

Desmond C.

Position: Director

Appointed: 25 July 2007

Resigned: 21 March 2018

Gordon C.

Position: Director

Appointed: 25 July 2007

Resigned: 22 October 2010

Dwf Secretarial Services (scotland) Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2006

Resigned: 31 August 2007

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 18 October 2006

Resigned: 25 July 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Quotient Limited from St Helier, Jersey. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is U.s. Bank National Association that entered Boston, United States as the address. This PSC has a legal form of "a national banking association", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Quotient Limited

Elizabeth House 9 Castle Street, St Helier, JE4 2QP, PO Box 1075, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered The Jersey Financial Services Commission Registry
Registration number 109886
Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

U.S. Bank National Association

One Federal Street 3rd Floor, Boston, Massachusetts, 02110, United States

Legal authority National Bank Act Of The United States
Legal form National Banking Association
Country registered Usa
Place registered Usa National Bank Registry
Registration number 24
Notified on 14 October 2016
Ceased on 16 February 2023
Nature of control: 75,01-100% shares

Company previous names

Dalglen (no. 1062) August 31, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/12/31
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements