ALCHEMY INNS LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 9UX

Company number SC221936
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address ALCHEMY HOUSE, 28 ABBOTSINCH ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9UX
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2015; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of ALCHEMY INNS LIMITED are www.alchemyinns.co.uk, and www.alchemy-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Alchemy Inns Limited is a Private Limited Company. The company registration number is SC221936. Alchemy Inns Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Alchemy Inns Limited is Alchemy House 28 Abbotsinch Road Grangemouth Stirlingshire Fk3 9ux. . MCSHANE, Michael Joseph is a Secretary of the company. MCMILLAN, Thomas is a Director of the company. Secretary AGNEW, Mark has been resigned. Secretary MCGILVRAY, Daniel James has been resigned. Secretary MCMILLAN, Maureen has been resigned. Secretary MILLER, Craig Richard has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director AGNEW, Mark has been resigned. Director MCGILVRAY, Daniel James has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MCSHANE, Michael Joseph
Appointed Date: 17 November 2014

Director
MCMILLAN, Thomas
Appointed Date: 06 August 2001
53 years old

Resigned Directors

Secretary
AGNEW, Mark
Resigned: 18 February 2003
Appointed Date: 06 August 2001

Secretary
MCGILVRAY, Daniel James
Resigned: 16 August 2011
Appointed Date: 17 September 2007

Secretary
MCMILLAN, Maureen
Resigned: 17 September 2007
Appointed Date: 18 February 2003

Secretary
MILLER, Craig Richard
Resigned: 26 September 2014
Appointed Date: 26 February 2014

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Director
AGNEW, Mark
Resigned: 16 November 2001
Appointed Date: 06 August 2001
57 years old

Director
MCGILVRAY, Daniel James
Resigned: 16 August 2011
Appointed Date: 17 September 2007
51 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr Thomas Mcmillan
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ALCHEMY INNS LIMITED Events

04 Jan 2017
Amended total exemption small company accounts made up to 30 April 2015
29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
08 Sep 2016
Confirmation statement made on 6 August 2016 with updates
06 Jun 2016
Registration of charge SC2219360018, created on 20 May 2016
25 Feb 2016
Registration of charge SC2219360017, created on 18 February 2016
...
... and 76 more events
05 Oct 2001
Director resigned
05 Oct 2001
Director resigned
02 Oct 2001
New director appointed
02 Oct 2001
New secretary appointed;new director appointed
06 Aug 2001
Incorporation

ALCHEMY INNS LIMITED Charges

20 May 2016
Charge code SC22 1936 0018
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the property known as 1 marchmont avenue…
18 February 2016
Charge code SC22 1936 0017
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The black bull inn, main street, polmont. STG21206.
13 October 2015
Charge code SC22 1936 0016
Delivered: 14 October 2015
Status: Satisfied on 25 February 2016
Persons entitled: Bank of Scotland PLC
Description: The black bull inn, main street, falkirk. STG21206.
13 March 2014
Charge code SC22 1936 0015
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as and forming the dumbuck hotel glasgow…
3 February 2014
Charge code SC22 1936 0014
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Dianne Isabella Donaldson
Description: The lorne tavern 17 argyll street dollar…
24 December 2013
Charge code SC22 1936 0012
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 carradale avenue falkirk stg 21106. 15 main street…
23 December 2013
Charge code SC22 1936 0013
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 July 2009
Standard security
Delivered: 16 July 2009
Status: Satisfied on 13 February 2014
Persons entitled: David George Hunter
Description: Subjects on the southside of 15 main street, shieldhill…
19 September 2006
Standard security
Delivered: 23 September 2006
Status: Satisfied on 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The hurlet, one carradale avenue, falkirk STG21106.
23 March 2006
Standard security
Delivered: 7 April 2006
Status: Satisfied on 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The clachan bar, 15 main street, shieldhill, falkirk (title…
9 September 2005
Standard security
Delivered: 16 September 2005
Status: Satisfied on 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The public house premises known as and forming birrells…
4 August 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as and forming oxgang house hotel…
13 December 2004
Standard security
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lorne tavern, 17 argyll street, dollar CLK4856.
1 December 2004
Standard security
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects on the north side of garden terrace, falkirk…
4 October 2004
Standard security
Delivered: 12 October 2004
Status: Satisfied on 20 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Industrial building and yard at the former castlelaurie…
27 June 2003
Standard security
Delivered: 8 July 2003
Status: Satisfied on 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The craiglee inn, redding road, reddingmuirhead…
28 August 2002
Standard security
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lock stock & barrel (formerly carronshore bar), carronshore…
2 August 2002
Floating charge
Delivered: 9 August 2002
Status: Satisfied on 20 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…