ALCHEMY INNS LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC221936

Incorporation date

06/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Carlyle Avenue, Hillington Park, Glasgow G52 4XXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon17/03/2026
Director's details changed for Mr Michael Joseph Mcshane on 2023-09-30
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon18/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon19/04/2023
Appointment of Mr Michael Joseph Mcshane as a director on 2023-04-19
dot icon16/01/2023
Termination of appointment of Michael Joseph Mcshane as a director on 2023-01-11
dot icon23/11/2022
Appointment of Mr Michael Joseph Mcshane as a director on 2022-11-23
dot icon13/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2022
Termination of appointment of Michael Joseph Mcshane as a director on 2022-02-28
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/06/2021
Registration of charge SC2219360027, created on 2021-06-08
dot icon26/05/2021
Registered office address changed from , Alchemy House 28 Abbotsinch Road, Grangemouth, Stirlingshire, FK3 9UX to 24 Carlyle Avenue Hillington Park Glasgow G52 4XX on 2021-05-26
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Registration of charge SC2219360026, created on 2020-01-06
dot icon18/12/2019
Satisfaction of charge 2 in full
dot icon18/12/2019
Satisfaction of charge 5 in full
dot icon18/12/2019
Satisfaction of charge 6 in full
dot icon18/12/2019
Satisfaction of charge SC2219360014 in full
dot icon04/10/2019
Registration of charge SC2219360025, created on 2019-10-02
dot icon02/09/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon10/10/2018
Appointment of Mr Michael Joseph Mcshane as a director on 2018-07-01
dot icon06/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/06/2018
Registration of charge SC2219360024, created on 2018-05-21
dot icon28/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/09/2017
Registration of charge SC2219360023, created on 2017-09-01
dot icon14/09/2017
Registration of charge SC2219360022, created on 2017-09-01
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon03/06/2017
Registration of charge SC2219360021, created on 2017-05-19
dot icon26/05/2017
Registration of charge SC2219360020, created on 2017-05-23
dot icon24/05/2017
Registration of charge SC2219360019, created on 2017-05-19
dot icon04/01/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon06/06/2016
Registration of charge SC2219360018, created on 2016-05-20
dot icon25/02/2016
Satisfaction of charge SC2219360016 in full
dot icon25/02/2016
Registration of charge SC2219360017, created on 2016-02-18
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/10/2015
Registration of charge SC2219360016, created on 2015-10-13
dot icon17/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon31/03/2015
Registered office address changed from , 2 Melville Street, Falkirk, FK1 1HZ to 24 Carlyle Avenue Hillington Park Glasgow G52 4XX on 2015-03-31
dot icon17/11/2014
Appointment of Mr Michael Joseph Mcshane as a secretary on 2014-11-17
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Termination of appointment of Craig Richard Miller as a secretary on 2014-09-26
dot icon16/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon16/09/2014
Director's details changed for Thomas Mcmillan on 2014-01-01
dot icon26/03/2014
Registration of charge 2219360015
dot icon26/02/2014
Appointment of Mr Craig Richard Miller as a secretary
dot icon20/02/2014
Satisfaction of charge 1 in full
dot icon20/02/2014
Satisfaction of charge 4 in full
dot icon14/02/2014
Registration of charge 2219360014
dot icon13/02/2014
Satisfaction of charge 8 in full
dot icon13/02/2014
Satisfaction of charge 7 in full
dot icon13/02/2014
Satisfaction of charge 10 in full
dot icon13/02/2014
Satisfaction of charge 11 in full
dot icon13/02/2014
Satisfaction of charge 9 in full
dot icon13/02/2014
Satisfaction of charge 3 in full
dot icon18/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Registration of charge 2219360012
dot icon06/01/2014
Registration of charge 2219360013
dot icon31/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-04-30
dot icon15/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Daniel Mcgilvray as a secretary
dot icon16/08/2011
Termination of appointment of Daniel Mcgilvray as a director
dot icon12/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Annual return made up to 2009-08-06 with full list of shareholders
dot icon22/01/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon28/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Return made up to 06/08/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New secretary appointed
dot icon27/09/2007
Secretary resigned
dot icon24/09/2007
Return made up to 06/08/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Return made up to 06/08/06; full list of members
dot icon23/09/2006
Partic of mort/charge *
dot icon20/07/2006
Secretary's particulars changed
dot icon14/07/2006
Return made up to 06/08/05; full list of members
dot icon07/04/2006
Partic of mort/charge *
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/01/2006
Secretary's particulars changed
dot icon16/09/2005
Partic of mort/charge *
dot icon11/08/2005
Partic of mort/charge *
dot icon21/12/2004
Partic of mort/charge *
dot icon08/12/2004
Partic of mort/charge *
dot icon15/10/2004
Return made up to 06/08/04; full list of members
dot icon12/10/2004
Partic of mort/charge *
dot icon13/09/2004
Ad 31/05/02--------- £ si 101000@1
dot icon23/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/03/2004
Ad 09/02/04--------- £ si 20200@1=20200 £ ic 1/20201
dot icon26/02/2004
Resolutions
dot icon24/02/2004
Accounts for a small company made up to 2003-04-30
dot icon24/09/2003
Return made up to 06/08/03; full list of members
dot icon08/07/2003
Partic of mort/charge *
dot icon06/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/06/2003
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon03/06/2003
New secretary appointed
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon24/09/2002
Return made up to 06/08/02; full list of members
dot icon30/08/2002
Partic of mort/charge *
dot icon09/08/2002
Partic of mort/charge *
dot icon20/11/2001
Director resigned
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed;new director appointed
dot icon06/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.52M
-
0.00
7.09K
-
2022
2
2.68M
-
0.00
120.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcshane, Michael Joseph
Director
01/07/2018 - 28/02/2022
15
Mcshane, Michael Joseph
Director
22/11/2022 - 10/01/2023
15
Mcshane, Michael Joseph
Director
19/04/2023 - Present
15
Mcmillan, Thomas
Director
06/08/2001 - Present
34
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
06/08/2001 - 06/08/2001
3136

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY INNS LIMITED

ALCHEMY INNS LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at 24 Carlyle Avenue, Hillington Park, Glasgow G52 4XX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY INNS LIMITED?

toggle

ALCHEMY INNS LIMITED is currently Active. It was registered on 06/08/2001 .

Where is ALCHEMY INNS LIMITED located?

toggle

ALCHEMY INNS LIMITED is registered at 24 Carlyle Avenue, Hillington Park, Glasgow G52 4XX.

What does ALCHEMY INNS LIMITED do?

toggle

ALCHEMY INNS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ALCHEMY INNS LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Michael Joseph Mcshane on 2023-09-30.