ALCHEMIST ESTATES LIMITED
GLASGOW NEWCO (792) LIMITED

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC268420
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, GLASGOW, G51 4BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALCHEMIST ESTATES LIMITED are www.alchemistestates.co.uk, and www.alchemist-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Alchemist Estates Limited is a Private Limited Company. The company registration number is SC268420. Alchemist Estates Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Alchemist Estates Limited is Campbell Dallas Llp Titanium 1 King S Inch Place Glasgow G51 4bp. . CRUDEN, Joanne is a Secretary of the company. GILLIES, Brian is a Director of the company. Secretary DUDDY, Ian has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRUDEN, Joanne
Appointed Date: 21 April 2006

Director
GILLIES, Brian
Appointed Date: 08 October 2004
65 years old

Resigned Directors

Secretary
DUDDY, Ian
Resigned: 06 December 2005
Appointed Date: 01 December 2005

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2006
Appointed Date: 26 May 2004

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 08 October 2004
Appointed Date: 26 May 2004

ALCHEMIST ESTATES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

29 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
19 Oct 2004
Director resigned
19 Oct 2004
New director appointed
18 Oct 2004
Partic of mort/charge *
18 Aug 2004
Company name changed newco (792) LIMITED\certificate issued on 18/08/04
26 May 2004
Incorporation

ALCHEMIST ESTATES LIMITED Charges

18 June 2008
Bond & floating charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 October 2004
Bond & floating charge
Delivered: 18 October 2004
Status: Satisfied on 5 April 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…