Social Care Alba Ltd EDINBURGH


Social Care Alba started in year 2010 as Private Limited Company with registration number SC377011. The Social Care Alba company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Edinburgh at Flat 13, 12 Simpson Loan. Postal code: EH3 9GP.

The firm has 2 directors, namely Natalia W., Stephen W.. Of them, Natalia W., Stephen W. have been with the company the longest, being appointed on 16 April 2010. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Social Care Alba Ltd Address / Contact

Office Address Flat 13, 12 Simpson Loan
Town Edinburgh
Post code EH3 9GP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC377011
Date of Incorporation Fri, 16th Apr 2010
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Natalia W.

Position: Director

Appointed: 16 April 2010

Stephen W.

Position: Director

Appointed: 16 April 2010

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Senes Limited from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Natalia W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Senes Limited

Flat 13 12 Simpson Loan, Edinburgh, EH3 9GP, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc670981
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natalia W.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-54 12028 439105 619160 598279 861       
Balance Sheet
Cash Bank In Hand6 00714 15418 14217 97444 088       
Cash Bank On Hand    44 08888 594148 1277 07288 47583 595200 53341 222
Current Assets20 16557 35664 395109 246172 832174 224236 835385 433756 8021 432 8071 792 7611 803 645
Debtors14 15843 20246 25391 272128 74485 63088 708378 361668 3271 349 2121 592 2281 762 423
Net Assets Liabilities    279 861327 197271 440  668 0991 133 517991 119
Net Assets Liabilities Including Pension Asset Liability-54 12028 439105 619160 598279 861       
Other Debtors     10 9171 0003 3024 12321 3004 0585 114
Property Plant Equipment    224 910235 84613 95412 99911 8477 4166 3035 358
Tangible Fixed Assets3 99310 510224 622221 462224 910       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-54 22028 339105 519160 498279 761       
Shareholder Funds-54 12028 439105 619160 598279 861       
Other
Accrued Liabilities    3 1585 476      
Accumulated Depreciation Impairment Property Plant Equipment    7 51511 8169 00411 29913 39018 21119 32420 269
Amounts Owed By Group Undertakings       263 400655 2231 326 0511 587 0511 755 904
Average Number Employees During Period     4445511281084686
Bank Borrowings    22 81611 844      
Bank Borrowings Overdrafts    93 14989 352 27 583 250 000158 333108 333
Bank Overdrafts    1 476       
Corporation Tax Payable    -2 565-26 681      
Creditors    93 14989 352-20 65160 304139 267772 124158 333108 333
Creditors Due After One Year16 20410 648133 092110 93093 149       
Creditors Due Within One Year62 07428 77950 30659 18024 732       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 350     
Disposals Property Plant Equipment      230 596     
Dividends Paid     45 000      
Increase From Depreciation Charge For Year Property Plant Equipment     4 3014 5382 2952 0914 8211 113945
Net Current Assets Liabilities-41 90928 57714 08950 066148 100180 703257 486325 129617 535660 6831 285 5471 094 094
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100      
Other Creditors     7 48310 8742 7362 701447 988444 434443 934
Other Taxation Social Security Payable    -2 144-26 426-36 43526 16842 30444 2592 9103 317
Par Value Share 11111      
Profit Loss     92 336      
Property Plant Equipment Gross Cost    232 425247 66222 95824 29825 23725 62725 627 
Recoverable Value-added Tax     10 917      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 9 325217 1523 1665 819       
Tangible Fixed Assets Cost Or Valuation5 06814 393231 545226 606232 425       
Tangible Fixed Assets Depreciation1 0753 8836 9235 1447 515       
Tangible Fixed Assets Depreciation Charged In Period 2 8083 0401 7672 371       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 546        
Tangible Fixed Assets Disposals   8 105        
Total Additions Including From Business Combinations Property Plant Equipment     15 2375 8921 340939390  
Total Assets Less Current Liabilities-37 91639 087238 711271 528373 010416 549271 440338 128629 382668 0991 291 8501 099 452
Total Borrowings    24 29211 844      
Trade Creditors Trade Payables    1926204 9103 81794 26229 8779 870212 300
Trade Debtors Trade Receivables    128 74474 71387 708111 6598 9811 8611 1191 405

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, October 2023
Free Download (9 pages)

Company search