ALCHEMY LABORATORIES LTD.

ALCHEMY LABORATORIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALCHEMY LABORATORIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178704
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALCHEMY LABORATORIES LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALCHEMY LABORATORIES LTD. located?

    Registered Office Address
    8 Tom Mcdonald Avenue
    Medipark
    DD2 1NH Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALCHEMY LABORATORIES LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ALCHEMY LABORATORIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Edward Peterson as a director on Aug 06, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard George Armitt Couzens as a director on Nov 05, 2018

    2 pagesAP01

    Termination of appointment of Alexander Heinrich Werner Poempner as a director on Nov 27, 2018

    1 pagesTM01

    Appointment of Mr Alan Edward Peterson as a director on Nov 05, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Heinrich Werner Poempner on Feb 01, 2018

    2 pagesCH01

    Director's details changed for Mr Mario Pietro Gualano on Feb 01, 2018

    2 pagesCH01

    Termination of appointment of Liam Mark Taylor as a director on Jan 16, 2018

    1 pagesTM01

    Termination of appointment of Lyn Dafydd Rees as a director on Jan 16, 2018

    1 pagesTM01

    Appointment of Mr Mario Pietro Gualano as a director on Jan 16, 2018

    2 pagesAP01

    Appointment of Mr Alexander Heinrich Werner Poempner as a director on Jan 16, 2018

    2 pagesAP01

    Director's details changed for Mr Liam Mark Taylor on Jul 02, 2016

    2 pagesCH01

    Director's details changed for Mr Liam Taylor on Jul 02, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of ALCHEMY LABORATORIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUZENS, Richard George Armitt
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    United KingdomBritish253439790001
    GUALANO, Mario Pietro
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    EnglandBritish242829200001
    ANDERSON, Colin David
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    Secretary
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    United Kingdom44628230005
    JOHNSON, Alan Peter
    9 Challum Crescent
    DD5 3SY Dundee
    Angus
    Secretary
    9 Challum Crescent
    DD5 3SY Dundee
    Angus
    British125183840001
    LAMOTTE, Richard Lewis
    Carse Cottage Grange
    Errol
    PH2 7SZ Perth
    Secretary
    Carse Cottage Grange
    Errol
    PH2 7SZ Perth
    British54579100001
    YOUNG, Stephen Michael
    20 Harrismith Road
    Penylan
    CF23 5DG Cardiff
    South Glamorgan
    Secretary
    20 Harrismith Road
    Penylan
    CF23 5DG Cardiff
    South Glamorgan
    British113195500001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAINES, Julian Huw
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    Director
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    United KingdomBritish44965900001
    BARRY, Douglas John
    51 Sawyer Road
    Suite 200
    02453 Waltham
    Alere Inc.
    Ma
    Usa
    Director
    51 Sawyer Road
    Suite 200
    02453 Waltham
    Alere Inc.
    Ma
    Usa
    UsaAmerican199784920001
    LAMOTTE, Fiona
    Grange
    PH2 7SZ Errol
    Carse Cottage
    Perthshire
    Director
    Grange
    PH2 7SZ Errol
    Carse Cottage
    Perthshire
    ScotlandBritish73258490002
    LAMOTTE, Richard Lewis
    Carse Cottage Grange
    Errol
    PH2 7SZ Perth
    Director
    Carse Cottage Grange
    Errol
    PH2 7SZ Perth
    ScotlandBritish54579100001
    MCNAMARA, Jay
    51 Sawyer Road
    Suite 200
    Waltham
    Alere Inc
    Ma 02453
    Usa
    Director
    51 Sawyer Road
    Suite 200
    Waltham
    Alere Inc
    Ma 02453
    Usa
    UsaAmerican174859180001
    PETERSON, Alan Edward
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    United KingdomBritish28231980004
    POEMPNER, Alexander Heinrich Werner
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    GermanyGerman209810980001
    REES, Lyn Dafydd
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    South Glamorgan
    United Kingdom
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    South Glamorgan
    United Kingdom
    WalesBritish108878140002
    TAYLOR, Liam Mark
    73 Ty Glas Avenue
    CF14 5DX Llanishen
    The Courtyard
    Cardiff
    United Kingdom
    Director
    73 Ty Glas Avenue
    CF14 5DX Llanishen
    The Courtyard
    Cardiff
    United Kingdom
    WalesAustralian152099150002
    YOUNG, Stephen Michael
    20 Harrismith Road
    Penylan
    CF23 5DG Cardiff
    South Glamorgan
    Director
    20 Harrismith Road
    Penylan
    CF23 5DG Cardiff
    South Glamorgan
    British113195500001

    Who are the persons with significant control of ALCHEMY LABORATORIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bbi Solutions Oem Limited
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    Apr 06, 2016
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Uk
    Registration Number08368483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ALCHEMY LABORATORIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 06, 2011
    Delivered On Jul 26, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 27, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    • Sep 01, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 15, 1998
    Delivered On Jan 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 1998Registration of a charge (410)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0