ALCHEMIST ESTATES LIMITED
Overview
| Company Name | ALCHEMIST ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC268420 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALCHEMIST ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ALCHEMIST ESTATES LIMITED located?
| Registered Office Address | 1 Titanium King's Inch Place PA4 8WF Renffew Scotland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALCHEMIST ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCO (792) LIMITED | May 26, 2004 | May 26, 2004 |
What are the latest accounts for ALCHEMIST ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALCHEMIST ESTATES LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for ALCHEMIST ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Brian Gillies on Sep 10, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Azets, Titanium Kings Inch Place Renfrew PA4 8WF Scotland to 1 Titanium King's Inch Place Renffew Scotland PA4 8WF on Sep 22, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 1 Azets, Titanium Kings Inch Place Renfrew PA4 8WF on Sep 22, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brian Gillies on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF on Jan 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALCHEMIST ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUDEN, Joanne | Secretary | Bournemouth Road Chandler's Ford SO53 3AF Eastleigh 228 Hampshire United Kingdom | British | 105681980001 | ||||||
| GILLIES, Brian | Director | Bournemouth Road Chandler's Ford SO53 3AF Eastleigh 228 Hampshire England | England | British | 60956920012 | |||||
| DUDDY, Ian | Secretary | 27 Strathearn Lane Circular Road BT4 2BT Belfast County Antrim | British | 109687040001 | ||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
| MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Who are the persons with significant control of ALCHEMIST ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Gillies | May 26, 2017 | Bournemouth Road Chandler's Ford SO53 3AF Eastleigh 228 England | No |
Nationality: British Country of Residence: Singapore | |||
Natures of Control
| |||
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