Inverness
IV1 1SG
Scotland
Director Name | Mr Ian David Joy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr Alain Peter Swanson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness IV1 1SG Scotland |
Secretary Name | Mr Peter Cunningham Swanson |
---|---|
Status | Closed |
Appointed | 19 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 12 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr Stephen John Chisholm |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heather Court The Maltings Muir Of Ord Ross Shire IV6 7PW Scotland |
Secretary Name | Mr Stephen John Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heather Court The Maltings Muir Of Ord Ross Shire IV6 7PW Scotland |
Director Name | Mr David William Massey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 December 2014) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Mrs Emma Louise Sinclair |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Rosedene 1 Gollanhead Avenue Rosemarkie Fortrose Ross-Shire IV10 8UG Scotland |
Secretary Name | Mr David William Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | alchemyplus.com |
---|---|
Email address | [email protected] |
Telephone | 01349 865000 |
Telephone region | Dingwall |
Registered Address | 12 Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
353.8k at £1 | Peter Cunningham Swanson 58.84% Ordinary A |
---|---|
221.3k at £1 | Hie Ventures LTD 36.80% Ordinary C |
1.5m at £0.01 | Peter Cunningham Swanson 2.55% Ordinary Aa |
3.8k at £1 | Alain Peter Swanson 0.64% Ordinary A |
3.8k at £1 | Emma-louise Swanson 0.64% Ordinary A |
2.2k at £1 | David William Massey 0.37% Ordinary D |
92.4k at £0.01 | Ian David Joy 0.15% Ordinary Ee |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2009 | Delivered on: 24 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 July 2008 | Delivered on: 8 August 2008 Persons entitled: Hie Ventures Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 August 2006 | Delivered on: 21 August 2006 Persons entitled: Peter Cunningham Swanson 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. Outstanding |
19 June 2006 | Delivered on: 4 July 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 March 2015 | Appointment of Mr Peter Cunningham Swanson as a secretary on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of David William Massey as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of David William Massey as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Peter Cunningham Swanson as a secretary on 19 March 2015 (2 pages) |
9 December 2014 | Termination of appointment of David William Massey as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of David William Massey as a director on 9 December 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr David William Massey on 9 December 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr David William Massey on 9 December 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr David William Massey on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of David William Massey as a director on 9 December 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
4 September 2014 | Appointment of Mr Alain Peter Swanson as a director on 21 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alain Peter Swanson as a director on 21 August 2014 (2 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr David William Massey on 15 March 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mr David William Massey on 15 March 2014 (1 page) |
11 April 2014 | Director's details changed for Mr David William Massey on 15 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Peter Cunningham Swanson on 15 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Peter Cunningham Swanson on 15 March 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mr David William Massey on 15 March 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page) |
29 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
29 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Appointment of Ian David Joy as a director (2 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Appointment of Ian David Joy as a director (2 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Termination of appointment of Emma Sinclair as a secretary (1 page) |
23 April 2012 | Termination of appointment of Emma Sinclair as a secretary (1 page) |
5 March 2012 | Appointment of Mr David William Massey as a secretary (2 pages) |
5 March 2012 | Appointment of Mr David William Massey as a secretary (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (16 pages) |
28 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (16 pages) |
19 April 2011 | Appointment of Mrs Emma Louise Sinclair as a secretary (2 pages) |
19 April 2011 | Appointment of Mrs Emma Louise Sinclair as a secretary (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Termination of appointment of Stephen Chisholm as a director (1 page) |
23 December 2010 | Termination of appointment of Stephen Chisholm as a director (1 page) |
21 December 2010 | Change of share class name or designation (2 pages) |
21 December 2010 | Statement of company's objects (2 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Change of share class name or designation (2 pages) |
21 December 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Mr David William Massey on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr David William Massey on 22 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Appointment terminated secretary stephen chisholm (1 page) |
24 September 2009 | Appointment terminated secretary stephen chisholm (1 page) |
30 July 2009 | Alterations to floating charge 4 (9 pages) |
30 July 2009 | Alterations to floating charge 4 (9 pages) |
29 July 2009 | Alterations to floating charge 2 (8 pages) |
29 July 2009 | Alterations to floating charge 3 (7 pages) |
29 July 2009 | Alterations to floating charge 2 (8 pages) |
29 July 2009 | Alterations to floating charge 3 (7 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Ad 18/06/09\gbp si 41757@1=41757\gbp ic 76923/118680\ (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Nc inc already adjusted 18/06/09 (2 pages) |
26 June 2009 | Nc inc already adjusted 18/06/09 (2 pages) |
26 June 2009 | Ad 18/06/09\gbp si 41757@1=41757\gbp ic 76923/118680\ (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
6 August 2008 | Ad 31/07/08\gbp si 7692@1=7692\gbp ic 65385/73077\ (2 pages) |
6 August 2008 | Ad 31/07/08\gbp si 15385@1=15385\gbp ic 50000/65385\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
6 August 2008 | Ad 31/07/08\gbp si 3846@1=3846\gbp ic 73077/76923\ (2 pages) |
6 August 2008 | Ad 31/07/08\gbp si 7692@1=7692\gbp ic 65385/73077\ (2 pages) |
6 August 2008 | Ad 31/07/08\gbp si 3846@1=3846\gbp ic 73077/76923\ (2 pages) |
6 August 2008 | Ad 31/07/08\gbp si 15385@1=15385\gbp ic 50000/65385\ (2 pages) |
25 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director resigned (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (5 pages) |
5 September 2006 | New director appointed (5 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Partic of mort/charge * (4 pages) |
21 August 2006 | Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 August 2006 | Partic of mort/charge * (4 pages) |
21 August 2006 | Particulars of contract relating to shares (2 pages) |
21 August 2006 | Alterations to a floating charge (5 pages) |
21 August 2006 | Particulars of contract relating to shares (2 pages) |
21 August 2006 | Alterations to a floating charge (5 pages) |
21 August 2006 | Alterations to a floating charge (5 pages) |
21 August 2006 | Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 August 2006 | £ nc 1000/50000 18/08/06 (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Alterations to a floating charge (5 pages) |
21 August 2006 | £ nc 1000/50000 18/08/06 (2 pages) |
4 July 2006 | Partic of mort/charge * (4 pages) |
4 July 2006 | Partic of mort/charge * (4 pages) |
20 June 2006 | Ad 26/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Ad 26/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
20 June 2006 | New director appointed (2 pages) |
19 May 2006 | Company name changed pacific shelf 1365 LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed pacific shelf 1365 LIMITED\certificate issued on 19/05/06 (2 pages) |
15 March 2006 | Incorporation (17 pages) |
15 March 2006 | Incorporation (17 pages) |