Alba Printers Ltd.


Founded in 1994, Alba Printers, classified under reg no. SC153569 is an active company. Currently registered at 1 St Michael Street DG1 2QD, Dumfries the company has been in the business for 30 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

There is a single director in the firm at the moment - John C., appointed on 12 October 1994. In addition, a secretary was appointed - Colette C., appointed on 4 December 1997. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 4 December 1997.

Alba Printers Ltd. Address / Contact

Office Address 1 St Michael Street
Office Address2 Dumfries
Town Dumfries
Post code DG1 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153569
Date of Incorporation Wed, 12th Oct 1994
Industry Printing n.e.c.
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Colette C.

Position: Secretary

Appointed: 04 December 1997

John C.

Position: Director

Appointed: 12 October 1994

Robert C.

Position: Director

Appointed: 17 April 1996

Resigned: 12 October 1998

Thomas H.

Position: Director

Appointed: 01 November 1994

Resigned: 17 April 1996

Robert C.

Position: Director

Appointed: 12 October 1994

Resigned: 01 November 1994

John C.

Position: Secretary

Appointed: 12 October 1994

Resigned: 04 December 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Collette C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Collette C.

Notified on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand157 718268 618343 950351 981363 6372 153 3252 221 2311 825 487
Current Assets324 413440 570472 987480 133877 1372 579 6112 366 4132 002 060
Debtors163 938169 492126 137122 352501 500396 286115 182146 573
Net Assets Liabilities615 117605 248586 915647 052615 3622 871 8293 405 9133 293 517
Other Debtors1 622     5 61419 634
Property Plant Equipment325 078245 958144 558158 205116 23582 986197 540 
Total Inventories2 7572 4602 9005 80012 00030 00030 00030 000
Other
Accumulated Amortisation Impairment Intangible Assets   2 0004 0006 0008 00010 000
Accumulated Depreciation Impairment Property Plant Equipment561 166693 206781 205830 361888 896933 831976 6691 048 725
Average Number Employees During Period 13131311121312
Creditors11 66723 33315 41710 27416 9386 111356 57242 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment 90043 68819 92718 075 27 24022 231
Disposals Property Plant Equipment 6 00048 24543 66123 695 47 11048 456
Finance Lease Liabilities Present Value Total11 66723 33315 41710 27416 9386 1116 111 
Fixed Assets476 968397 848296 448318 095274 1251 252 4421 420 5281 506 376
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 132 940131 68769 08376 61044 93570 07894 287
Intangible Assets   8 0006 0004 0002 000 
Intangible Assets Gross Cost   10 00010 00010 00010 000 
Investment Property151 890151 890151 890151 890151 890151 890151 890151 890
Investment Property Fair Value Model151 890151 890151 890151 890151 890151 890151 890 
Investments Fixed Assets     1 013 5661 069 0981 094 646
Net Current Assets Liabilities192 309261 805319 509351 121363 7371 625 7812 009 8411 858 337
Other Creditors23 99338 84328 29911 17662 36296 43292 04842 705
Other Investments Other Than Loans     1 013 5661 069 098-15 000
Other Taxation Social Security Payable13 73339 83234 52335 08648 939652 314158 41318 354
Property Plant Equipment Gross Cost886 244939 164925 763988 5661 005 1311 016 8171 174 2091 308 565
Provisions For Liabilities Balance Sheet Subtotal42 49331 07213 62511 8905 56228324 45628 491
Total Additions Including From Business Combinations Intangible Assets   10 000    
Total Additions Including From Business Combinations Property Plant Equipment 58 92034 844106 46440 26011 686204 502182 812
Total Assets Less Current Liabilities669 277659 653615 957669 216637 8622 878 2233 430 3693 364 713
Trade Creditors Trade Payables84 37986 75771 07263 442389 316194 252100 00049 711
Trade Debtors Trade Receivables162 316169 492126 137122 352501 500396 286109 568126 939

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements