Company NameSales Alchemy Ltd
DirectorsMarcia Jacqueline Angus and Graeme Robert Stuart Angus
Company StatusActive
Company NumberSC455407
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Marcia Jacqueline Angus
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Graeme Robert Stuart Angus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland

Contact

Websitesalesalchemy.co.uk

Location

Registered AddressUnit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Graeme Robert Stuart Angus
50.00%
Ordinary
50 at £1Marcia Jacqueline Angus
50.00%
Ordinary

Financials

Year2014
Net Worth£1,893
Cash£22,877
Current Liabilities£21,325

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Graeme Robert Stuart Angus on 26 July 2019 (2 pages)
26 July 2019Change of details for Mrs Marcia Jacqueline Angus as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Change of details for Mr Graeme Robert Stuart Angus as a person with significant control on 26 July 2019 (2 pages)
20 February 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
6 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 November 2016Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 14 November 2016 (1 page)
14 November 2016Director's details changed for Mr Graeme Robert Stuart Angus on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 14 November 2016 (1 page)
14 November 2016Director's details changed for Mrs Marcia Jacqueline Angus on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mrs Marcia Jacqueline Angus on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Graeme Robert Stuart Angus on 14 November 2016 (2 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
6 August 2013Registered office address changed from 102 Manor Street Falkirk FK1 1NY Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 102 Manor Street Falkirk FK1 1NY Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 102 Manor Street Falkirk FK1 1NY Scotland on 6 August 2013 (1 page)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(29 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(29 pages)