ALBA PROTEINS LIMITED

Register to unlock more data on OkredoRegister

ALBA PROTEINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162893

Incorporation date

25/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Racks, Collin, Dumfries, Dumfriesshire DG1 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1996)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon17/07/2024
Registration of charge SC1628930029, created on 2024-07-04
dot icon16/07/2024
Registration of charge SC1628930027, created on 2024-07-04
dot icon16/07/2024
Registration of charge SC1628930028, created on 2024-07-04
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon30/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon31/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon05/10/2021
Registration of charge SC1628930023, created on 2021-09-29
dot icon16/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon17/05/2019
Registration of charge SC1628930022, created on 2019-05-07
dot icon17/05/2019
Registration of charge SC1628930021, created on 2019-05-07
dot icon10/05/2019
Notification of Danny Steven Sawrij as a person with significant control on 2019-05-07
dot icon10/05/2019
Cessation of Leo Group Ltd as a person with significant control on 2019-05-07
dot icon06/02/2019
Registration of charge SC1628930020, created on 2019-01-22
dot icon05/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/08/2018
Registration of charge SC1628930019, created on 2018-08-21
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon21/12/2017
Registration of charge SC1628930018, created on 2017-12-13
dot icon13/12/2017
Registration of charge SC1628930017, created on 2017-12-05
dot icon16/11/2017
Registration of charge SC1628930016, created on 2017-11-06
dot icon30/06/2017
Termination of appointment of Michael John Sheehan as a director on 2017-06-23
dot icon09/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon07/02/2017
Accounts for a small company made up to 2016-04-30
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon29/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon03/02/2015
Accounts for a small company made up to 2014-04-30
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/09/2014
Resolutions
dot icon04/09/2014
Statement by Directors
dot icon04/09/2014
Solvency Statement dated 19/08/14
dot icon04/09/2014
Statement of capital on 2014-09-04
dot icon24/02/2014
Director's details changed for Mr Manjit Singh Powar on 2014-02-24
dot icon19/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/06/2013
Appointment of Mr Manjit Singh Powar as a director
dot icon21/06/2013
Termination of appointment of Danny Sawrij as a director
dot icon21/06/2013
Appointment of Mr Michael John Sheehan as a director
dot icon03/06/2013
Termination of appointment of Manjit Singh as a secretary
dot icon26/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon06/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon04/02/2011
Accounts for a medium company made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon06/08/2009
Appointment terminated director norman watt
dot icon07/07/2009
Return made up to 25/01/09; full list of members
dot icon07/07/2009
Appointment terminated secretary danny sawrij
dot icon25/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon14/03/2008
Secretary appointed manjit singh
dot icon14/03/2008
Director and secretary's change of particulars / daniel sawrij / 02/01/2008
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-04-30
dot icon14/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon16/02/2007
Return made up to 25/01/07; full list of members
dot icon16/02/2006
Return made up to 25/01/06; full list of members
dot icon29/09/2005
Accounts for a medium company made up to 2005-04-30
dot icon13/09/2005
Dec mort/charge *
dot icon09/03/2005
Return made up to 25/01/05; full list of members
dot icon08/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon13/10/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon14/01/2004
Return made up to 25/01/04; full list of members
dot icon04/12/2003
Accounts for a medium company made up to 2003-04-30
dot icon11/09/2003
Dec mort/charge *
dot icon25/04/2003
Return made up to 25/01/03; full list of members
dot icon04/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon16/10/2002
Partic of mort/charge *
dot icon16/10/2002
Partic of mort/charge *
dot icon02/10/2002
Partic of mort/charge *
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Declaration of assistance for shares acquisition
dot icon20/09/2002
Partic of mort/charge *
dot icon09/03/2002
Auditor's resignation
dot icon20/02/2002
Dec mort/charge *
dot icon20/02/2002
Dec mort/charge *
dot icon20/02/2002
Dec mort/charge *
dot icon20/02/2002
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon19/02/2002
Registered office changed on 19/02/02 from: greenwell place east tullos industrial estate aberdeen AB12 3AY
dot icon18/02/2002
Full accounts made up to 2001-07-31
dot icon15/02/2002
Partic of mort/charge *
dot icon12/02/2002
Partic of mort/charge *
dot icon12/02/2002
Partic of mort/charge *
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New secretary appointed;new director appointed
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Declaration of assistance for shares acquisition
dot icon25/01/2002
Return made up to 25/01/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-07-31
dot icon25/01/2001
Return made up to 25/01/01; no change of members
dot icon04/12/2000
Director resigned
dot icon16/10/2000
Full accounts made up to 1999-07-31
dot icon18/01/2000
Return made up to 25/01/00; no change of members
dot icon07/04/1999
Return made up to 24/01/99; full list of members
dot icon31/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Registered office changed on 15/12/98 from: orchard brae house 30 queensferry road edinburgh EH4 2HG
dot icon15/12/1998
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed
dot icon30/11/1998
Dec mort/charge *
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon10/08/1998
Secretary's particulars changed
dot icon05/08/1998
Director resigned
dot icon19/06/1998
Registered office changed on 19/06/98 from: tay works west bowling street leith edinburgh EH6 5PD
dot icon24/02/1998
Full accounts made up to 1997-03-31
dot icon19/02/1998
Return made up to 25/01/98; no change of members
dot icon10/09/1997
Return made up to 11/08/97; no change of members
dot icon15/07/1997
Alterations to a floating charge
dot icon28/04/1997
Partic of mort/charge *
dot icon24/03/1997
Particulars of contract relating to shares
dot icon21/02/1997
Return made up to 25/01/97; full list of members
dot icon11/10/1996
Ad 30/08/96--------- £ si [email protected]=39000 £ si 455000@1=455000 £ ic 693999/1187999
dot icon26/09/1996
Particulars of contract relating to shares
dot icon02/08/1996
Partic of mort/charge *
dot icon31/07/1996
Ad 23/07/96--------- £ si [email protected] £ si [email protected]=9997 £ ic 684002/693999
dot icon31/07/1996
Ad 22/07/96--------- £ si [email protected]=54000 £ si 630000@1=630000 £ ic 2/684002
dot icon31/07/1996
S-div 22/07/96
dot icon31/07/1996
Nc inc already adjusted 22/07/96
dot icon31/07/1996
Memorandum and Articles of Association
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Registered office changed on 31/07/96 from: orchard brae house 30 queensferry road edinburgh lothian, EH4 2HG
dot icon30/07/1996
Partic of mort/charge *
dot icon30/07/1996
New director appointed
dot icon26/07/1996
Partic of mort/charge *
dot icon26/07/1996
Partic of mort/charge *
dot icon15/03/1996
New secretary appointed
dot icon15/03/1996
Accounting reference date notified as 31/03
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon11/03/1996
Certificate of change of name
dot icon07/03/1996
Memorandum and Articles of Association
dot icon07/03/1996
Resolutions
dot icon25/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawrij, Danny Steven
Director
05/02/2002 - 21/06/2013
71
Powar, Manjit Singh
Director
21/06/2013 - Present
25
Sawrij, Danny Steven
Secretary
05/02/2002 - 02/01/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBA PROTEINS LIMITED

ALBA PROTEINS LIMITED is an(a) Active company incorporated on 25/01/1996 with the registered office located at Racks, Collin, Dumfries, Dumfriesshire DG1 4PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA PROTEINS LIMITED?

toggle

ALBA PROTEINS LIMITED is currently Active. It was registered on 25/01/1996 .

Where is ALBA PROTEINS LIMITED located?

toggle

ALBA PROTEINS LIMITED is registered at Racks, Collin, Dumfries, Dumfriesshire DG1 4PU.

What does ALBA PROTEINS LIMITED do?

toggle

ALBA PROTEINS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBA PROTEINS LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-04-30.