ALCHEMY LABORATORIES LTD.

Register to unlock more data on OkredoRegister

ALCHEMY LABORATORIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC178704

Incorporation date

10/09/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Tom Mcdonald Avenue, Medipark, Dundee DD2 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon15/07/2022
Application to strike the company off the register
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon12/08/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-08-06
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon14/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-05
dot icon14/12/2018
Termination of appointment of Alexander Heinrich Werner Poempner as a director on 2018-11-27
dot icon14/12/2018
Appointment of Mr Alan Edward Peterson as a director on 2018-11-05
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon18/04/2018
Director's details changed for Mr Alexander Heinrich Werner Poempner on 2018-02-01
dot icon18/04/2018
Director's details changed for Mr Mario Pietro Gualano on 2018-02-01
dot icon06/02/2018
Termination of appointment of Liam Mark Taylor as a director on 2018-01-16
dot icon06/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon06/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2018-01-16
dot icon06/02/2018
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2018-01-16
dot icon05/10/2017
Director's details changed for Mr Liam Mark Taylor on 2016-07-02
dot icon03/10/2017
Director's details changed for Mr Liam Taylor on 2017-07-02
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/01/2016
Termination of appointment of Douglas John Barry as a director on 2015-11-17
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon21/08/2015
Appointment of Mr Douglas John Barry as a director on 2015-07-24
dot icon21/08/2015
Termination of appointment of Jay Mcnamara as a director on 2015-07-24
dot icon09/02/2015
Termination of appointment of Richard Lewis Lamotte as a director on 2015-02-04
dot icon23/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Statement by directors
dot icon30/12/2013
Statement of capital on 2013-12-30
dot icon30/12/2013
Solvency statement dated 20/12/13
dot icon30/12/2013
Resolutions
dot icon14/09/2013
Satisfaction of charge 2 in full
dot icon14/09/2013
Satisfaction of charge 3 in full
dot icon12/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Appointment of Mr Jay Mcnamara as a director
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Liam Taylor on 2011-09-10
dot icon05/10/2011
Director's details changed for Mr Lyn Dafydd Rees on 2011-09-10
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 2
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2010
Annual return made up to 2010-09-10
dot icon26/10/2010
Miscellaneous
dot icon24/09/2010
Appointment of Liam Taylor as a director
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Termination of appointment of Colin Anderson as a secretary
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon29/12/2009
Appointment of Lyn Rees as a director
dot icon04/12/2009
Termination of appointment of Julian Baines as a director
dot icon02/10/2009
Return made up to 10/09/09; full list of members
dot icon02/10/2009
Secretary's change of particulars / colin anderson / 31/01/2009
dot icon18/06/2009
Full accounts made up to 2008-03-31
dot icon09/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/11/2008
Return made up to 10/09/08; full list of members
dot icon03/11/2008
Secretary appointed mr colin david anderson
dot icon03/11/2008
Appointment terminated secretary alan johnson
dot icon15/02/2008
Director resigned
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 10/09/07; full list of members
dot icon16/10/2007
New secretary appointed
dot icon07/03/2007
Partic of mort/charge *
dot icon28/09/2006
Return made up to 10/09/06; full list of members
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: unit k tayside software centre invergowrie dundee DD2 1TY
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Notice of resolution removing auditor
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New secretary appointed;new director appointed
dot icon01/06/2006
Notice of resolution removing auditor
dot icon01/06/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon01/06/2006
Registered office changed on 01/06/06 from: carse cottage grange errol perth PH2 7SZ
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon11/04/2006
Dec mort/charge *
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 10/09/05; full list of members
dot icon20/10/2004
Return made up to 10/09/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 10/09/03; full list of members
dot icon14/10/2002
Return made up to 10/09/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2001
Return made up to 10/09/01; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 10/09/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/11/1999
Return made up to 10/09/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/03/1999
Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1998
Return made up to 10/09/98; full list of members
dot icon11/05/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/01/1998
Partic of mort/charge *
dot icon11/09/1997
Secretary resigned
dot icon10/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamotte, Fiona
Director
10/09/1997 - 16/05/2006
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
10/09/1997 - 10/09/1997
8526
Peterson, Alan Edward
Director
05/11/2018 - 06/08/2020
54
Lamotte, Richard Lewis
Director
10/09/1997 - 04/02/2015
7
Baines, Julian Huw
Director
16/05/2006 - 04/12/2009
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY LABORATORIES LTD.

ALCHEMY LABORATORIES LTD. is an(a) Dissolved company incorporated on 10/09/1997 with the registered office located at 8 Tom Mcdonald Avenue, Medipark, Dundee DD2 1NH. There are currently 2 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 LABORATORIES LTD.?

toggle

ALCHEMY LABORATORIES LTD. is currently Dissolved. It was registered on 10/09/1997 and dissolved on 11/10/2022.

Where is ALCHEMY LABORATORIES LTD. located?

toggle

ALCHEMY LABORATORIES LTD. is registered at 8 Tom Mcdonald Avenue, Medipark, Dundee DD2 1NH.

What does ALCHEMY LABORATORIES LTD. do?

toggle

ALCHEMY LABORATORIES LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALCHEMY LABORATORIES LTD.?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.