About

Registered Number: SC178704
Date of Incorporation: 10/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 8 Tom Mcdonald Avenue, Medipark, Dundee, DD2 1NH

 

Alchemy Laboratories Ltd was founded on 10 September 1997 and are based in Dundee. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Alan Peter 30 September 2007 30 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 September 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 September 2014
RESOLUTIONS - N/A 30 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2013
SH19 - Statement of capital 30 December 2013
CAP-SS - N/A 30 December 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 05 October 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 01 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 July 2011
AR01 - Annual Return 03 November 2010
MISC - Miscellaneous document 26 October 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 02 August 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 04 December 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 18 June 2009
225 - Change of Accounting Reference Date 09 April 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
410(Scot) - N/A 07 March 2007
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
386 - Notice of passing of resolution removing an auditor 05 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
386 - Notice of passing of resolution removing an auditor 01 June 2006
225 - Change of Accounting Reference Date 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 04 May 2006
419a(Scot) - N/A 11 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 06 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
363s - Annual Return 01 October 1998
225 - Change of Accounting Reference Date 11 May 1998
410(Scot) - N/A 23 January 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 July 2011 Fully Satisfied

N/A

Floating charge 27 February 2007 Fully Satisfied

N/A

Floating charge 15 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.