Company NameAlchemist Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC285148
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameSf 3006 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Gilles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(2 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2016)
RoleChartered Surveyor
Country of ResidenceSingapore
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary NameJoanne Cruden
NationalityBritish
StatusClosed
Appointed09 June 2005(2 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Brian Gillies
100.00%
Ordinary

Financials

Year2014
Net Worth£356,125
Cash£99,788
Current Liabilities£1,518,546

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 July 2008Delivered on: 17 July 2008
Satisfied on: 13 August 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, the venue building, grandholm mills, bridge of don, aberdeen abn 98431.
Fully Satisfied
8 July 2008Delivered on: 17 July 2008
Satisfied on: 13 August 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5, the venue buildings, grandholm mills, bridge of don, aberdeen ABN98439.
Fully Satisfied
8 April 2008Delivered on: 17 April 2008
Satisfied on: 12 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97-99 main street, prestwick AYR66560.
Fully Satisfied
25 March 2008Delivered on: 4 April 2008
Satisfied on: 12 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 August 2007Delivered on: 28 August 2007
Satisfied on: 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2, the venue building, grandholm mills, bridge of don, aberdeen ABN93393.
Fully Satisfied
2 August 2005Delivered on: 10 August 2005
Satisfied on: 10 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 97 and 99 main street, prestwick (title number ayr 66560).
Fully Satisfied
19 July 2005Delivered on: 25 July 2005
Satisfied on: 10 April 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7, the venue building, grandholm mills, bridge of don, aberdeen ABN98432.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
13 August 2015Satisfaction of charge 7 in full (1 page)
13 August 2015Satisfaction of charge 7 in full (1 page)
13 August 2015Satisfaction of charge 8 in full (1 page)
13 August 2015Satisfaction of charge 8 in full (1 page)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Satisfaction of charge 5 in full (1 page)
12 February 2015Satisfaction of charge 5 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
6 February 2015Satisfaction of charge 3 in full (1 page)
6 February 2015Satisfaction of charge 3 in full (1 page)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
22 May 2013Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Registered office address changed from C/O Alchemist Estates Limited 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Registered office address changed from C/O Alchemist Estates Limited 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 20/05/09; full list of members (10 pages)
16 June 2009Return made up to 20/05/09; full list of members (10 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2008Return made up to 20/05/08; no change of members (6 pages)
12 June 2008Return made up to 20/05/08; no change of members (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
4 June 2007Return made up to 20/05/07; no change of members (6 pages)
4 June 2007Return made up to 20/05/07; no change of members (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
24 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
4 July 2005Company name changed sf 3006 LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed sf 3006 LIMITED\certificate issued on 04/07/05 (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)