About

Registered Number: SC229226
Date of Incorporation: 15/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, PA4 8WF,

 

Alchemist Properties Ltd was registered on 15 March 2002 with its registered office in Renfrew, it's status is listed as "Active". Cruden, Joanne, Gillies, Brian, Wilson, Stuart William are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Brian 15 March 2002 - 1
WILSON, Stuart William 15 March 2002 12 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CRUDEN, Joanne 31 May 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 16 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 March 2018
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 March 2014
AA01 - Change of accounting reference date 23 July 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
466(Scot) - N/A 17 October 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 May 2012
466(Scot) - N/A 23 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 05 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 November 2009
225 - Change of Accounting Reference Date 29 August 2009
466(Scot) - N/A 15 April 2009
410(Scot) - N/A 10 April 2009
363a - Annual Return 20 March 2009
AAMD - Amended Accounts 20 January 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 02 October 2008
419a(Scot) - N/A 11 July 2008
410(Scot) - N/A 17 April 2008
419a(Scot) - N/A 12 April 2008
410(Scot) - N/A 04 April 2008
363s - Annual Return 27 March 2008
419a(Scot) - N/A 14 December 2007
419a(Scot) - N/A 14 December 2007
419a(Scot) - N/A 14 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
410(Scot) - N/A 09 May 2006
410(Scot) - N/A 09 May 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 01 November 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
287 - Change in situation or address of Registered Office 01 August 2005
AUD - Auditor's letter of resignation 25 July 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
CERTNM - Change of name certificate 20 October 2004
AA - Annual Accounts 20 October 2004
419a(Scot) - N/A 26 May 2004
363s - Annual Return 13 April 2004
410(Scot) - N/A 06 February 2004
AUD - Auditor's letter of resignation 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
419a(Scot) - N/A 03 December 2003
419a(Scot) - N/A 03 December 2003
410(Scot) - N/A 20 November 2003
419a(Scot) - N/A 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
AA - Annual Accounts 08 September 2003
410(Scot) - N/A 14 July 2003
410(Scot) - N/A 04 July 2003
363s - Annual Return 20 March 2003
225 - Change of Accounting Reference Date 12 February 2003
410(Scot) - N/A 24 December 2002
419a(Scot) - N/A 09 December 2002
419a(Scot) - N/A 09 December 2002
419a(Scot) - N/A 09 December 2002
410(Scot) - N/A 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
410(Scot) - N/A 04 November 2002
410(Scot) - N/A 22 June 2002
410(Scot) - N/A 20 June 2002
410(Scot) - N/A 12 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
CERTNM - Change of name certificate 29 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 17 May 2012 Fully Satisfied

N/A

Floating charge 08 May 2012 Fully Satisfied

N/A

Assignation of rents 08 May 2012 Fully Satisfied

N/A

Standard security 29 June 2011 Fully Satisfied

N/A

Standard security 02 April 2009 Fully Satisfied

N/A

Standard security 08 April 2008 Fully Satisfied

N/A

Bond & floating charge 25 March 2008 Fully Satisfied

N/A

Standard security 27 April 2006 Fully Satisfied

N/A

Assignation of rents 25 April 2006 Fully Satisfied

N/A

Standard security 04 February 2004 Fully Satisfied

N/A

Standard security 11 November 2003 Fully Satisfied

N/A

Standard security 08 July 2003 Fully Satisfied

N/A

Floating charge 30 June 2003 Fully Satisfied

N/A

Standard security 12 December 2002 Fully Satisfied

N/A

Standard security 15 November 2002 Fully Satisfied

N/A

Bond & floating charge 30 October 2002 Fully Satisfied

N/A

Standard security 13 June 2002 Fully Satisfied

N/A

Charge over account 10 June 2002 Fully Satisfied

N/A

Floating charge 07 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.