Company NameAlchemist Fit Out Limited
Company StatusDissolved
Company NumberSC371839
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameStrand Street Fit Out Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceSingapore
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary NameMs Joanne Cruden
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF

Location

Registered AddressTitanium 1
King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Brian Gillies
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,414
Cash£1,986
Current Liabilities£9,058

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

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)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 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)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 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)
30 January 2013Director's details changed for Mr Brian Gillies on 29 January 2013 (2 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Mr Brian Gillies on 29 January 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Registered office address changed from Suite 2/3 135 Buchanan Street Glasgow G61 2AE United Kingdom on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Ms Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Suite 2/3 135 Buchanan Street Glasgow G61 2AE United Kingdom on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Ms Joanne Cruden on 13 June 2012 (2 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 October 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
8 October 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
11 March 2010Company name changed strand street fit out LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
11 March 2010Company name changed strand street fit out LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
27 January 2010Incorporation (21 pages)
27 January 2010Incorporation (21 pages)