Background WavePink WaveYellow Wave

ALBA PROTEINS LIMITED (SC162893)

ALBA PROTEINS LIMITED (SC162893) is an active UK company. incorporated on 25 January 1996. with registered office in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALBA PROTEINS LIMITED has been registered for 30 years. Current directors include POWAR, Manjit Singh.

Company Number
SC162893
Status
active
Type
ltd
Incorporated
25 January 1996
Age
30 years
Address
Racks, Collin, Dumfriesshire, DG1 4PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POWAR, Manjit Singh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA PROTEINS LIMITED

ALBA PROTEINS LIMITED is an active company incorporated on 25 January 1996 with the registered office located in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALBA PROTEINS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

SC162893

LTD Company

Age

30 Years

Incorporated 25 January 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ALTOCRAIG LIMITED
From: 25 January 1996To: 12 March 1996
Contact
Address

Racks, Collin Dumfries Dumfriesshire, DG1 4PU,

Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Capital Update
Sept 14
Director Left
Jun 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Loan Secured
Feb 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

POWAR, Manjit Singh

Active
Racks, Collin, DumfriesshireDG1 4PU
Born October 1976
Director
Appointed 21 Jun 2013

BOAG, Colin

Resigned
49 Middleton Circle, AberdeenAB22 8LF
Secretary
Appointed 24 Nov 1998
Resigned 05 Feb 2002

MCINROY, Robert Edward

Resigned
48 Hazelbank Terrace, EdinburghEH11 1SN
Secretary
Appointed 01 Mar 1996
Resigned 24 Nov 1998

SAWRIJ, Danny Steven

Resigned
Pule Hill Farm, HalifaxHX3 6UF
Secretary
Appointed 05 Feb 2002
Resigned 02 Jan 2008

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Secretary
Appointed 02 Jan 2008
Resigned 03 Jun 2013

QUEENSFERRY SECRETARIES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate nominee secretary
Appointed 25 Jan 1996
Resigned 01 Mar 1996

CORNER, Douglas Robertson

Resigned
Maryhill Cottage, KippenFK8 3HL
Born May 1944
Director
Appointed 23 Jul 1996
Resigned 16 Sept 1998

FAIRLIE, Ian

Resigned
10 Sunningdale Crescent, BradfordBD13 5BA
Born November 1962
Director
Appointed 20 Apr 2004
Resigned 22 Apr 2004

JACK, Hugh

Resigned
White Cottage Buchanan Castle Estate, GlasgowG63 0XH
Born September 1934
Director
Appointed 01 Mar 1996
Resigned 16 Sept 1998

KILLIAN, Owen

Resigned
43 Castleknock Lodge, Dublin15
Born August 1953
Director
Appointed 16 Sept 1998
Resigned 05 Feb 2002

KORSAGER, Helge

Resigned
43 Craigieburn Park, AberdeenAB15 7SG
Born July 1948
Director
Appointed 25 Jan 1999
Resigned 05 Feb 2002

LYNCH, Philip

Resigned
Athgarvan Lodge, The CurraghIRISH
Born May 1946
Director
Appointed 16 Sept 1998
Resigned 05 Feb 2002

MARTIN, David

Resigned
7 Argyle Road, Dublin 4IRISH
Born July 1944
Director
Appointed 16 Sept 1998
Resigned 05 Feb 2002

REID, Joseph Eamonn

Resigned
48 Roxeth Hill, HarrowHA2 0JW
Born April 1956
Director
Appointed 16 Sept 1998
Resigned 05 Feb 2002

SAWRIJ, Danny Steven

Resigned
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 05 Feb 2002
Resigned 21 Jun 2013

SHEEHAN, Michael John

Resigned
Racks, Collin, DumfriesshireDG1 4PU
Born March 1969
Director
Appointed 21 Jun 2013
Resigned 23 Jun 2017

TOAL, Rory Edward

Resigned
73 Georgian Village, Dublin15
Born November 1945
Director
Appointed 16 Sept 1998
Resigned 27 Nov 2000

WATT, Norman

Resigned
5 Queens Gardens, EdinburghEH4 2DA
Born November 1950
Director
Appointed 05 Feb 2002
Resigned 31 Jul 2009

WATT, Norman

Resigned
5 Queens Gardens, EdinburghEH4 2DA
Born November 1950
Director
Appointed 01 Mar 1996
Resigned 20 Jul 1998

QUEENSFERRY FORMATIONS LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate nominee director
Appointed 25 Jan 1996
Resigned 01 Mar 1996

QUEENSFERRY REGISTRATIONS LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate nominee director
Appointed 25 Jan 1996
Resigned 01 Mar 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Steven Sawrij

Active
Racks, Collin, DumfriesshireDG1 4PU
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Resolution
4 September 2014
RESOLUTIONSResolutions
Legacy
4 September 2014
SH20SH20
Legacy
4 September 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 September 2014
SH19Statement of Capital
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Medium
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Medium
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Legacy
20 August 2009
410(Scot)410(Scot)
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 February 2009
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
14 March 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 2005
AAAnnual Accounts
Legacy
13 September 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2003
AAAnnual Accounts
Legacy
11 September 2003
419a(Scot)419a(Scot)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2003
AAAnnual Accounts
Legacy
16 October 2002
410(Scot)410(Scot)
Legacy
16 October 2002
410(Scot)410(Scot)
Legacy
2 October 2002
410(Scot)410(Scot)
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
155(6)a155(6)a
Legacy
20 September 2002
410(Scot)410(Scot)
Auditors Resignation Company
9 March 2002
AUDAUD
Legacy
20 February 2002
419a(Scot)419a(Scot)
Legacy
20 February 2002
419a(Scot)419a(Scot)
Legacy
20 February 2002
419a(Scot)419a(Scot)
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
15 February 2002
410(Scot)410(Scot)
Legacy
12 February 2002
410(Scot)410(Scot)
Legacy
12 February 2002
410(Scot)410(Scot)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
155(6)a155(6)a
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
7 April 1999
363aAnnual Return
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
15 December 1998
287Change of Registered Office
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
10 August 1998
288cChange of Particulars
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
15 July 1997
466(Scot)466(Scot)
Legacy
28 April 1997
410(Scot)410(Scot)
Legacy
24 March 1997
88(3)88(3)
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
88(2)R88(2)R
Legacy
26 September 1996
88(3)88(3)
Legacy
2 August 1996
410(Scot)410(Scot)
Legacy
31 July 1996
88(2)R88(2)R
Legacy
31 July 1996
88(2)R88(2)R
Legacy
31 July 1996
122122
Legacy
31 July 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
31 July 1996
MEM/ARTSMEM/ARTS
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
31 July 1996
287Change of Registered Office
Legacy
30 July 1996
410(Scot)410(Scot)
Legacy
30 July 1996
288288
Legacy
26 July 1996
410(Scot)410(Scot)
Legacy
26 July 1996
410(Scot)410(Scot)
Legacy
15 March 1996
288288
Legacy
15 March 1996
224224
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Certificate Change Of Name Company
11 March 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 March 1996
MEM/ARTSMEM/ARTS
Resolution
7 March 1996
RESOLUTIONSResolutions
Incorporation Company
25 January 1996
NEWINCIncorporation