Background WavePink WaveYellow Wave

ENVICO ALBA LIMITED (SC691407)

ENVICO ALBA LIMITED (SC691407) is an active UK company. incorporated on 8 March 2021. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ENVICO ALBA LIMITED has been registered for 5 years. Current directors include INGRAM-JONES, Martyn Wyn, JENKINS, Alan Llewellyn.

Company Number
SC691407
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
22-28 Napier Pl Wardpark North, Glasgow, G68 0LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
INGRAM-JONES, Martyn Wyn, JENKINS, Alan Llewellyn
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVICO ALBA LIMITED

ENVICO ALBA LIMITED is an active company incorporated on 8 March 2021 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ENVICO ALBA LIMITED was registered 5 years ago.(SIC: 22290)

Status

active

Active since 5 years ago

Company No

SC691407

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

22-28 Napier Pl Wardpark North Cumbernauld Glasgow, G68 0LL,

Previous Addresses

Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
From: 8 March 2021To: 16 February 2022
Timeline

3 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 25
Loan Secured
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

INGRAM-JONES, Martyn Wyn

Active
Wardpark North, GlasgowG68 0LL
Born June 1963
Director
Appointed 08 Mar 2021

JENKINS, Alan Llewellyn

Active
Wardpark North, GlasgowG68 0LL
Born February 1968
Director
Appointed 08 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Wyn Ingram-Jones

Ceased
Wardpark North, GlasgowG68 0LL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021
Ceased 04 Feb 2025
Ground Floor, Cardigan House, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Incorporation Company
8 March 2021
NEWINCIncorporation