ALCHEMY LABORATORIES LTD.
Overview
| Company Name | ALCHEMY LABORATORIES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC178704 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALCHEMY LABORATORIES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALCHEMY LABORATORIES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Edward Peterson as a director on Aug 06, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard George Armitt Couzens as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alexander Heinrich Werner Poempner as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alan Edward Peterson as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander Heinrich Werner Poempner on Feb 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Mario Pietro Gualano on Feb 01, 2018 | 2 pages | CH01 | ||
Termination of appointment of Liam Mark Taylor as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lyn Dafydd Rees as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Appointment of Mr Mario Pietro Gualano as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alexander Heinrich Werner Poempner as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Liam Mark Taylor on Jul 02, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Liam Taylor on Jul 02, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Who are the officers of ALCHEMY LABORATORIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUZENS, Richard George Armitt | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | United Kingdom | British | 253439790001 | |||||
| GUALANO, Mario Pietro | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | England | British | 242829200001 | |||||
| ANDERSON, Colin David | Secretary | Bettws-Y-Coed Road Cyncoed CF23 6PN Cardiff 50 | United Kingdom | 44628230005 | ||||||
| JOHNSON, Alan Peter | Secretary | 9 Challum Crescent DD5 3SY Dundee Angus | British | 125183840001 | ||||||
| LAMOTTE, Richard Lewis | Secretary | Carse Cottage Grange Errol PH2 7SZ Perth | British | 54579100001 | ||||||
| YOUNG, Stephen Michael | Secretary | 20 Harrismith Road Penylan CF23 5DG Cardiff South Glamorgan | British | 113195500001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAINES, Julian Huw | Director | Brynglas Cogan Hall Sully Road CF64 2TQ Penarth South Glamorgan | United Kingdom | British | 44965900001 | |||||
| BARRY, Douglas John | Director | 51 Sawyer Road Suite 200 02453 Waltham Alere Inc. Ma Usa | Usa | American | 199784920001 | |||||
| LAMOTTE, Fiona | Director | Grange PH2 7SZ Errol Carse Cottage Perthshire | Scotland | British | 73258490002 | |||||
| LAMOTTE, Richard Lewis | Director | Carse Cottage Grange Errol PH2 7SZ Perth | Scotland | British | 54579100001 | |||||
| MCNAMARA, Jay | Director | 51 Sawyer Road Suite 200 Waltham Alere Inc Ma 02453 Usa | Usa | American | 174859180001 | |||||
| PETERSON, Alan Edward | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | United Kingdom | British | 28231980004 | |||||
| POEMPNER, Alexander Heinrich Werner | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | Germany | German | 209810980001 | |||||
| REES, Lyn Dafydd | Director | 73 Ty Glas Avenue Llanishen CF14 5DX Cardiff The Courtyard South Glamorgan United Kingdom | Wales | British | 108878140002 | |||||
| TAYLOR, Liam Mark | Director | 73 Ty Glas Avenue CF14 5DX Llanishen The Courtyard Cardiff United Kingdom | Wales | Australian | 152099150002 | |||||
| YOUNG, Stephen Michael | Director | 20 Harrismith Road Penylan CF23 5DG Cardiff South Glamorgan | British | 113195500001 |
Who are the persons with significant control of ALCHEMY LABORATORIES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bbi Solutions Oem Limited | Apr 06, 2016 | Haywood House Dumfries Place CF10 3GA Cardiff C/O Berry Smith Llp Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALCHEMY LABORATORIES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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