Alba Facilities Services Ltd. GLASGOW


Founded in 2003, Alba Facilities Services, classified under reg no. SC244071 is an active company. Currently registered at 37 Lonmay Drive G33 4EP, Glasgow the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 25th Mar 2003 Alba Facilities Services Ltd. is no longer carrying the name Westfield Facilities Services.

At present there are 3 directors in the the firm, namely Douglas M., Lynda M. and Ian M.. In addition one secretary - Lynda M. - is with the company. Currenlty, the firm lists one former director, whose name is Allan R. and who left the the firm on 31 March 2008. In addition, there is one former secretary - Laura F. who worked with the the firm until 15 November 2007.

Alba Facilities Services Ltd. Address / Contact

Office Address 37 Lonmay Drive
Office Address2 Panorama Business Village
Town Glasgow
Post code G33 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC244071
Date of Incorporation Mon, 17th Feb 2003
Industry Repair of other equipment
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Douglas M.

Position: Director

Appointed: 15 April 2010

Lynda M.

Position: Director

Appointed: 15 April 2010

Lynda M.

Position: Secretary

Appointed: 15 November 2007

Ian M.

Position: Director

Appointed: 14 March 2003

Laura F.

Position: Secretary

Appointed: 14 March 2003

Resigned: 15 November 2007

Allan R.

Position: Director

Appointed: 14 March 2003

Resigned: 31 March 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 2003

Resigned: 19 February 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 19 February 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Lynda M. This PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charlotte H., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Lynda M.

Notified on 11 December 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Ian M.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte H.

Notified on 1 May 2016
Ceased on 24 March 2021
Nature of control: 25-50% voting rights

Company previous names

Westfield Facilities Services March 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand27 86034 7314 71614 359105 410341 152432 03295 586
Current Assets819 595853 9651 056 8451 162 870924 4861 065 0221 366 9441 245 759
Debtors791 735819 2341 052 1291 148 511819 076723 870934 9121 150 173
Net Assets Liabilities262 40946 56974 03198 202-115 591121 970259 849337 457
Other Debtors4 9602 255237 028360 803264 310261 501218 752254 356
Property Plant Equipment230 304230 976189 384264 261213 839247 146545 125627 117
Other
Accumulated Depreciation Impairment Property Plant Equipment229 366288 938331 869440 498463 018415 626572 972711 100
Additions Other Than Through Business Combinations Property Plant Equipment   183 4197 748144 286467 825346 217
Average Number Employees During Period5765 6160606061
Balances Amounts Owed By Related Parties 11 500  23 177   
Balances Amounts Owed To Related Parties     29 28683 57148 671
Bank Borrowings Overdrafts12 19118 84425 52112 6159 427304 832225 016159 587
Corporation Tax Payable34 992 14 70830 67920959 96246 89524 202
Creditors101 340116 06572 64490 76370 766407 776391 158296 740
Fixed Assets305 304305 976264 384339 261288 839322 146545 125 
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 379107 777 150 355116 83959 40440 87432 233
Increase From Depreciation Charge For Year Property Plant Equipment 59 57265 723108 62937 226110 979169 846250 924
Investments Fixed Assets75 00075 00075 00075 00075 00075 000  
Net Current Assets Liabilities73 741-128 345-85 651-105 372-297 313254 557209 453157 898
Number Shares Issued Fully Paid 10 00010 000   10 00010 000
Other Creditors130 761397 20272 64490 76370 766102 944166 142137 153
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 706 14 706158 37112 500112 796
Other Disposals Property Plant Equipment  178 013 35 650158 37112 500126 097
Other Investments Other Than Loans75 00075 000 75 00075 00075 000  
Other Taxation Social Security Payable39 62042 839122 355160 596103 600272 173349 713286 125
Par Value Share 11   11
Property Plant Equipment Gross Cost459 670519 914521 339704 759676 857662 7721 118 0971 338 217
Provisions For Liabilities Balance Sheet Subtotal15 29614 99732 05844 92436 35146 957103 571150 818
Total Additions Including From Business Combinations Property Plant Equipment 60 244179 438     
Total Assets Less Current Liabilities379 045177 631178 733233 889-8 474576 703754 578785 015
Trade Creditors Trade Payables315 290300 807492 224501 111661 672118 114322 867239 454
Trade Debtors Trade Receivables744 081753 099798 563787 708554 766462 369716 160895 817
Amount Specific Advance Or Credit Directors2 5006 000      
Amount Specific Advance Or Credit Made In Period Directors14 0435 500      
Amount Specific Advance Or Credit Repaid In Period Directors5 5002 000      
Accrued Liabilities63 45752 798      
Accrued Liabilities Deferred Income22 01646 133      
Prepayments Accrued Income40 19457 880      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 26th, April 2023
Free Download (2 pages)

Company search

Advertisements