Company NameAlchemy Precision Engineering Limited
Company StatusDissolved
Company NumberSC388418
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John McNab
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Mcnab
98.04%
Ordinary A
2 at £1M. Mcnab
1.96%
Ordinary B

Financials

Year2014
Net Worth£331,088
Cash£254,348
Current Liabilities£83,281

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting of voluntary winding up (4 pages)
23 February 2017Return of final meeting of voluntary winding up (4 pages)
5 May 2016Registered office address changed from Unit 3 Block 12 Wester Gourdie Industrial Estate, Nobel Road, Dundee DD2 4UH to Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2016 (2 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
5 May 2016Registered office address changed from Unit 3 Block 12 Wester Gourdie Industrial Estate, Nobel Road, Dundee DD2 4UH to Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102
(4 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102
(4 pages)
5 November 2015Director's details changed for John Mcnab on 5 November 2015 (2 pages)
5 November 2015Director's details changed for John Mcnab on 5 November 2015 (2 pages)
5 November 2015Director's details changed for John Mcnab on 5 November 2015 (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 102
(4 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 102
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
4 November 2014Director's details changed for John Mcnab on 4 November 2014 (2 pages)
4 November 2014Director's details changed for John Mcnab on 4 November 2014 (2 pages)
4 November 2014Director's details changed for John Mcnab on 4 November 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
15 November 2010Appointment of John Mcnab as a director (3 pages)
15 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
(4 pages)
15 November 2010Appointment of John Mcnab as a director (3 pages)
11 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
11 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 November 2010Incorporation (22 pages)
8 November 2010Incorporation (22 pages)