ALCHEMIST PROPERTIES LIMITED
GLASGOW BARONSGATE PROPERTIES LIMITED BARONSGATE ESTATES LIMITED

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC229226
Status Active
Incorporation Date 15 March 2002
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 ninety-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 15 March 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of ALCHEMIST PROPERTIES LIMITED are www.alchemistproperties.co.uk, and www.alchemist-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Alchemist Properties Limited is a Private Limited Company. The company registration number is SC229226. Alchemist Properties Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Alchemist Properties 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. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director WILSON, Stuart William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRUDEN, Joanne
Appointed Date: 31 May 2006

Director
GILLIES, Brian
Appointed Date: 15 March 2002
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2006

Director
WILSON, Stuart William
Resigned: 12 October 2004
Appointed Date: 15 March 2002
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Mr Brian Gillies
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ALCHEMIST PROPERTIES LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

06 May 2015
Accounts for a small company made up to 30 June 2014
...
... and 86 more events
26 Apr 2002
New secretary appointed
26 Apr 2002
Registered office changed on 26/04/02 from: 18 greenside lane edinburgh midlothian EH1 3AH
18 Mar 2002
Director resigned
18 Mar 2002
Secretary resigned
15 Mar 2002
Incorporation

ALCHEMIST PROPERTIES LIMITED Charges

17 May 2012
Standard security
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 & 17 strand street, kilmarnock AYR44990.
8 May 2012
Floating charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
8 May 2012
Assignation of rents
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 and 17 strand street and 14 croft street kilmarnock ayr…
29 June 2011
Standard security
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: East Ayrshire Council
Description: Johnnie walker building, croft street/strand street…
2 April 2009
Standard security
Delivered: 10 April 2009
Status: Outstanding
Persons entitled: East Ayrshire Council
Description: 14 croft street & 15/17 strand street, kilmarnock-title…
8 April 2008
Standard security
Delivered: 17 April 2008
Status: Satisfied on 16 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 15 & 17 strand street & 14 croft street, kilmarnock.
25 March 2008
Bond & floating charge
Delivered: 4 April 2008
Status: Satisfied on 22 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 April 2006
Standard security
Delivered: 9 May 2006
Status: Satisfied on 14 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 44 raeburn place, edinburgh.
25 April 2006
Assignation of rents
Delivered: 9 May 2006
Status: Satisfied on 14 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The rents of 44 raeburn place, edinburgh.
4 February 2004
Standard security
Delivered: 6 February 2004
Status: Satisfied on 14 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Those subjects known as 2, 4, 6, 8, 10, 12 and 14 arthur…
11 November 2003
Standard security
Delivered: 20 November 2003
Status: Satisfied on 10 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Those subjects known as and forming 15 and 17 strand street…
8 July 2003
Standard security
Delivered: 14 July 2003
Status: Satisfied on 26 May 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The subjects known as and forming 43 to 51 king street…
30 June 2003
Floating charge
Delivered: 4 July 2003
Status: Satisfied on 10 April 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
12 December 2002
Standard security
Delivered: 24 December 2002
Status: Satisfied on 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: East side of burghmuir road, stirling.
15 November 2002
Standard security
Delivered: 28 November 2002
Status: Satisfied on 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 &17 stand street and 14 croft street, kilmarnock.
30 October 2002
Bond & floating charge
Delivered: 4 November 2002
Status: Satisfied on 7 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
13 June 2002
Standard security
Delivered: 20 June 2002
Status: Satisfied on 9 December 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 15/17 strand street & 14 croft street,jilmarnock.
10 June 2002
Charge over account
Delivered: 22 June 2002
Status: Satisfied on 9 December 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Right, title and interest in the deposit and the account.
7 June 2002
Floating charge
Delivered: 12 June 2002
Status: Satisfied on 9 December 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…