ALECHEMY BREWING LTD

Register to unlock more data on OkredoRegister

ALECHEMY BREWING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC409623

Incorporation date

18/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon01/07/2024
Court order in a winding-up (& Court Order attachment)
dot icon29/05/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon28/05/2024
Registered office address changed from Malcolmburn Mulben Keith AB55 6YB Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-05-28
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon23/11/2022
Confirmation statement made on 2022-10-02 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon28/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon28/10/2021
Notification of James Derek Scott Carnegie as a person with significant control on 2021-06-30
dot icon28/10/2021
Termination of appointment of James William Davies as a director on 2021-06-30
dot icon28/10/2021
Cessation of James William Davies as a person with significant control on 2021-06-30
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon04/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon03/03/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon17/12/2020
Registered office address changed from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Malcolmburn Mulben Keith AB55 6YB on 2020-12-17
dot icon30/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon07/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/10/2019
Notification of Consolidated Craft Breweries Limited as a person with significant control on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon14/08/2019
Second filing for the termination of Anthony Schofield as a director
dot icon06/08/2019
Termination of appointment of Anthony Schofield as a director on 2019-05-02
dot icon04/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon18/09/2018
Previous accounting period shortened from 2018-10-31 to 2018-05-31
dot icon11/09/2018
Change of share class name or designation
dot icon10/09/2018
Resolutions
dot icon06/09/2018
Termination of appointment of Marion Davies as a director on 2018-08-30
dot icon06/09/2018
Appointment of Mr James Derek Scott Carnegie as a director on 2018-08-30
dot icon06/09/2018
Appointment of Mr Anthony Schofield as a director on 2018-08-30
dot icon06/09/2018
Appointment of Mr Donald John Smith as a director on 2018-08-30
dot icon06/09/2018
Registered office address changed from Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR Scotland to Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 2018-09-06
dot icon17/05/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon13/09/2017
Termination of appointment of James Dean Young as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Steve Michael Graham as a director on 2017-09-13
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Registered office address changed from Unit 2C Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX to Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR on 2017-03-16
dot icon18/11/2016
Appointment of Mr James Dean Young as a director on 2016-11-11
dot icon18/11/2016
Appointment of Mr Steve Michael Graham as a director on 2016-11-11
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon17/11/2016
Change of share class name or designation
dot icon17/11/2016
Resolutions
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Appointment of Mrs Marion Davies as a director on 2015-11-23
dot icon26/11/2015
Termination of appointment of Adam Lindsay Davies as a director on 2015-11-03
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/11/2013
Registered office address changed from 131 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland on 2013-11-30
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-57.67 % *

* during past year

Cash in Bank

£3,267.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
10.92K
-
0.00
267.00
-
2022
6
22.50K
-
0.00
7.72K
-
2023
5
36.89K
-
0.00
3.27K
-
2023
5
36.89K
-
0.00
3.27K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

36.89K £Ascended63.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.27K £Descended-57.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anthony
Director
30/08/2018 - 02/08/2019
167
Young, James Dean
Director
11/11/2016 - 13/09/2017
6
Carnegie, James Derek Scott
Director
30/08/2018 - Present
59
Smith, Donald John
Director
30/08/2018 - Present
17
Graham, Steve Michael
Director
11/11/2016 - 13/09/2017
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALECHEMY BREWING LTD

ALECHEMY BREWING LTD is an(a) Liquidation company incorporated on 18/10/2011 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALECHEMY BREWING LTD?

toggle

ALECHEMY BREWING LTD is currently Liquidation. It was registered on 18/10/2011 .

Where is ALECHEMY BREWING LTD located?

toggle

ALECHEMY BREWING LTD is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does ALECHEMY BREWING LTD do?

toggle

ALECHEMY BREWING LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does ALECHEMY BREWING LTD have?

toggle

ALECHEMY BREWING LTD had 5 employees in 2023.

What is the latest filing for ALECHEMY BREWING LTD?

toggle

The latest filing was on 01/07/2024: Court order in a winding-up (& Court Order attachment).