Almac Sciences (scotland) Limited PENICUIK


Almac Sciences (scotland) started in year 1994 as Private Limited Company with registration number SC154034. The Almac Sciences (scotland) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Penicuik at 5 Fleming Building Edinburgh Technopole. Postal code: EH26 0BE. Since 2006/06/13 Almac Sciences (scotland) Limited is no longer carrying the name Css-albachem.

Currently there are 5 directors in the the firm, namely Graeme M., Niall H. and Stephen B. and others. In addition one secretary - Chris D. - is with the company. 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.

Almac Sciences (scotland) Limited Address / Contact

Office Address 5 Fleming Building Edinburgh Technopole
Office Address2 Milton Bridge
Town Penicuik
Post code EH26 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154034
Date of Incorporation Wed, 2nd Nov 1994
Industry Technical testing and analysis
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Chris D.

Position: Secretary

Appointed: 09 January 2023

Graeme M.

Position: Director

Appointed: 01 October 2022

Niall H.

Position: Director

Appointed: 01 August 2019

Stephen B.

Position: Director

Appointed: 26 March 2004

Alan A.

Position: Director

Appointed: 26 March 2004

Stephen C.

Position: Director

Appointed: 26 March 2004

Kevin S.

Position: Director

Appointed: 01 January 2012

Resigned: 02 January 2020

Colin H.

Position: Director

Appointed: 01 October 2007

Resigned: 01 January 2023

Colin H.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 January 2023

Heather S.

Position: Secretary

Appointed: 14 April 2004

Resigned: 01 June 2005

Allen M.

Position: Director

Appointed: 26 March 2004

Resigned: 12 January 2010

John I.

Position: Director

Appointed: 26 March 2004

Resigned: 22 August 2016

Richard M.

Position: Director

Appointed: 26 March 2004

Resigned: 06 April 2009

Julia B.

Position: Director

Appointed: 04 June 2002

Resigned: 26 March 2004

Ronald C.

Position: Director

Appointed: 04 June 2002

Resigned: 23 January 2008

Jacqueline R.

Position: Director

Appointed: 04 June 2002

Resigned: 26 March 2004

Julius V.

Position: Director

Appointed: 04 June 2002

Resigned: 23 January 2008

Simon B.

Position: Director

Appointed: 04 February 2002

Resigned: 14 May 2002

Joan R.

Position: Secretary

Appointed: 26 October 2001

Resigned: 04 June 2002

Jennifer R.

Position: Secretary

Appointed: 01 September 1999

Resigned: 14 April 2004

Robert R.

Position: Director

Appointed: 02 November 1994

Resigned: 30 April 2010

Simon B.

Position: Secretary

Appointed: 02 November 1994

Resigned: 01 September 1999

Joan R.

Position: Director

Appointed: 02 November 1994

Resigned: 26 March 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Almac Sciences Limited from Craigavon, Northern Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Almac Sciences Limited

Almac House 20 Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, BT63 5QD, Northern Ireland

Legal authority Northern Ireland
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni041550
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Css-albachem June 13, 2006
Albachem July 16, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 28th, June 2023
Free Download (38 pages)

Company search