Company NameAlchemy Plant & Contracting Ltd
DirectorAndrew Nicholas Jamieson
Company StatusActive
Company NumberSC392776
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Andrew Nicholas Jamieson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPort Na Cuile Gallanach Road
Oban
PA34 4QH
Scotland

Location

Registered AddressPort Na Cuile
Gallanach Road
Oban
PA34 4QH
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£160,849
Cash£46,099
Current Liabilities£193,090

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

16 October 2018Delivered on: 18 October 2018
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Yard at gallanach, oban. Please see instrument for further details.
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 October 2018Registration of charge SC3927760002, created on 16 October 2018 (7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
25 January 2018Registration of charge SC3927760001, created on 23 January 2018 (8 pages)
16 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Registered office address changed from Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 18 March 2015 (1 page)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Andrew Nicholas Jamieson on 2 January 2012 (2 pages)
15 March 2012Director's details changed for Andrew Nicholas Jamieson on 2 January 2012 (2 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Andrew Nicholas Jamieson on 2 January 2012 (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)