Company NameAlchemy Investments (Scotland) Ltd.
DirectorsThomas McMillan and Petra McMillan
Company StatusActive
Company NumberSC645875
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBrackenbrae House Albert Road
Broughty Ferry
Dundee
DD5 1RX
Scotland
Director NameMrs Petra McMillan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Secretary NameMr Michael McShane
StatusCurrent
Appointed08 September 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland

Location

Registered Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

6 December 2021Delivered on: 23 December 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flats a, b & c 8 roseangle, dundee, DD1 4LR for more details please see instrument.
Outstanding

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
15 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
8 September 2022Appointment of Mr Michael Mcshane as a secretary on 8 September 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
27 January 2022Appointment of Mrs Petra Mcmillan as a director on 1 February 2021 (2 pages)
23 December 2021Registration of charge SC6458750001, created on 6 December 2021 (3 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
26 May 2021Registered office address changed from Alchemy House 28 Abbotsinch Industrial Estate Abbotsinch Road Grangemouth FK3 9UX Scotland to 24 Carlyle Avenue Hillington Park Glasgow G52 4XX on 26 May 2021 (1 page)
7 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
26 November 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
14 October 2020Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
1 November 2019Registered office address changed from Brackenbrae House Albert Road Broughty Ferry Dundee DD5 1RX Scotland to Alchemy House 28 Abbotsinch Industrial Estate Abbotsinch Road Grangemouth FK3 9UX on 1 November 2019 (1 page)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 1
(34 pages)