ALCHEMY HAIR AND AESTHETICS LIMITED

ALCHEMY HAIR AND AESTHETICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALCHEMY HAIR AND AESTHETICS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC478097
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ALCHEMY HAIR AND AESTHETICS LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is ALCHEMY HAIR AND AESTHETICS LIMITED located?

    Registered Office Address
    14 South Frederick Street
    G1 1HJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCHEMY HAIR AND AESTHETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAIR BY ANDERSONS LIMITEDMay 21, 2014May 21, 2014

    What are the latest accounts for ALCHEMY HAIR AND AESTHETICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2022
    Next Accounts Due OnJul 31, 2023
    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What is the status of the latest confirmation statement for ALCHEMY HAIR AND AESTHETICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 02, 2023
    Next Confirmation Statement DueMar 16, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2022
    OverdueYes

    What are the latest filings for ALCHEMY HAIR AND AESTHETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    4 pagesAA

    Change of details for Mr James Thomas Mccann Rae as a person with significant control on Apr 15, 2019

    2 pagesPSC04

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Change of details for Mr James Thomas Mccann Rae as a person with significant control on Oct 15, 2018

    2 pagesPSC04

    Director's details changed for Mr James Thomas Mccann Rae on Oct 15, 2018

    2 pagesCH01

    Micro company accounts made up to Oct 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2017

    RES15

    Termination of appointment of David John Mccabe as a director on Oct 22, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Amended total exemption small company accounts made up to Oct 31, 2015

    5 pagesAAMD

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Keith Anderson as a director on Feb 06, 2017

    1 pagesTM01

    Annual return made up to May 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2016

    Statement of capital on Aug 01, 2016

    • Capital: GBP 20
    SH01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Who are the officers of ALCHEMY HAIR AND AESTHETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAE, James Thomas Mccann
    South Frederick Street
    G1 1HJ Glasgow
    14
    Scotland
    Director
    South Frederick Street
    G1 1HJ Glasgow
    14
    Scotland
    ScotlandBritish126577570002
    ANDERSON, Keith
    South Frederick Street
    G1 1HJ Glasgow
    14
    Scotland
    Director
    South Frederick Street
    G1 1HJ Glasgow
    14
    Scotland
    ScotlandBritish187876450001
    MCCABE, David John
    South Frederick Street
    G1 1HJ Glasgow
    14
    Scotland
    Director
    South Frederick Street
    G1 1HJ Glasgow
    14
    Scotland
    ScotlandBritish187876460001

    Who are the persons with significant control of ALCHEMY HAIR AND AESTHETICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Thomas Mccann Rae
    South Frederick Street
    G1 1HJ Glasgow
    14
    Apr 06, 2016
    South Frederick Street
    G1 1HJ Glasgow
    14
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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