Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALCHEMY LABORATORIES LTD.
Company Information for

ALCHEMY LABORATORIES LTD.

8 Tom Mcdonald Avenue, Medipark, Dundee, DD2 1NH,
Company Registration Number
SC178704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alchemy Laboratories Ltd.
ALCHEMY LABORATORIES LTD. was founded on 1997-09-10 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Alchemy Laboratories Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALCHEMY LABORATORIES LTD.
 
Legal Registered Office
8 Tom Mcdonald Avenue
Medipark
Dundee
DD2 1NH
Other companies in DD2
 
Filing Information
Company Number SC178704
Company ID Number SC178704
Date formed 1997-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-09-10
Return next due 2023-09-24
Type of accounts DORMANT
Last Datalog update: 2022-09-14 15:54:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALCHEMY LABORATORIES LTD.
The following companies were found which have the same name as ALCHEMY LABORATORIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCHEMY LABORATORIES PRIVATE LIMITED DNYANESHWARI BUNGLOW PLOT NO 93 SECTOR 20 KHARGHAR NAVI MUMBAI Maharashtra 410210 ACTIVE Company formed on the 2010-08-24
ALCHEMY LABORATORIES, INC. 2347 SECOFFEE TERRACE MIAMI FL 33133 Inactive Company formed on the 2014-01-13

Company Officers of ALCHEMY LABORATORIES LTD.

Current Directors
Officer Role Date Appointed
MARIO PIETRO GUALANO
Director 2018-01-16
ALEXANDER HEINRICH WERNER POEMPNER
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
LYN DAFYDD REES
Director 2009-12-04 2018-01-16
LIAM MARK TAYLOR
Director 2010-09-13 2018-01-16
DOUGLAS JOHN BARRY
Director 2015-07-24 2015-11-17
JAY MCNAMARA
Director 2012-12-21 2015-07-24
RICHARD LEWIS LAMOTTE
Director 1997-09-10 2015-02-04
COLIN DAVID ANDERSON
Company Secretary 2008-09-30 2010-04-30
JULIAN HUW BAINES
Director 2006-05-16 2009-12-04
ALAN PETER JOHNSON
Company Secretary 2007-09-30 2008-09-30
STEPHEN MICHAEL YOUNG
Company Secretary 2006-05-16 2007-09-30
STEPHEN MICHAEL YOUNG
Director 2006-05-16 2007-09-30
RICHARD LEWIS LAMOTTE
Company Secretary 1997-09-10 2006-05-16
FIONA LAMOTTE
Director 1997-09-10 2006-05-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-09-10 1997-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO PIETRO GUALANO BBI DETECTION LIMITED Director 2018-01-16 CURRENT 2008-03-29 Active
MARIO PIETRO GUALANO BBI GROUP HOLDING LIMITED Director 2018-01-16 CURRENT 2015-06-23 Active - Proposal to Strike off
MARIO PIETRO GUALANO EAGLE SPV 3 LIMITED Director 2018-01-16 CURRENT 2015-06-24 Active - Proposal to Strike off
MARIO PIETRO GUALANO SCIPAC LIMITED Director 2018-01-16 CURRENT 1986-03-05 Active - Proposal to Strike off
MARIO PIETRO GUALANO NOVARUM DX LIMITED Director 2018-01-16 CURRENT 2012-06-19 Active
MARIO PIETRO GUALANO BBI ENZYMES (USA) LIMITED Director 2018-01-16 CURRENT 1985-11-21 Active
MARIO PIETRO GUALANO BRITISH BIOCELL INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 1986-11-20 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ENZYMES LIMITED Director 2018-01-16 CURRENT 1993-04-29 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ACQUISITION LIMITED Director 2018-01-16 CURRENT 2015-06-23 Active
MARIO PIETRO GUALANO EAGLE SPV 2 LIMITED Director 2018-01-16 CURRENT 2015-06-24 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ENZYMES (UK) LIMITED Director 2018-01-16 CURRENT 1971-12-15 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI DIAGNOSTICS GROUP LIMITED Director 2018-01-16 CURRENT 1999-12-22 Active
MARIO PIETRO GUALANO VENTURE LIFE HEALTHCARE LIMITED Director 2018-01-16 CURRENT 2005-11-15 Active
MARIO PIETRO GUALANO BBI RESOURCES LIMITED Director 2018-01-16 CURRENT 2013-01-21 Active
MARIO PIETRO GUALANO BBI SOLUTIONS OEM LIMITED Director 2017-11-16 CURRENT 2013-01-21 Active
ALEXANDER HEINRICH WERNER POEMPNER SCIPAC LIMITED Director 2018-01-16 CURRENT 1986-03-05 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BRITISH BIOCELL INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 1986-11-20 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES LIMITED Director 2018-01-16 CURRENT 1993-04-29 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES (UK) LIMITED Director 2018-01-16 CURRENT 1971-12-15 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI DETECTION LIMITED Director 2016-07-07 CURRENT 2008-03-29 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI SOLUTIONS OEM LIMITED Director 2016-07-07 CURRENT 2013-01-21 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI GROUP HOLDING LIMITED Director 2016-07-07 CURRENT 2015-06-23 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER EAGLE SPV 3 LIMITED Director 2016-07-07 CURRENT 2015-06-24 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER NOVARUM DX LIMITED Director 2016-07-07 CURRENT 2012-06-19 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES (USA) LIMITED Director 2016-07-07 CURRENT 1985-11-21 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI ACQUISITION LIMITED Director 2016-07-07 CURRENT 2015-06-23 Active
ALEXANDER HEINRICH WERNER POEMPNER EAGLE SPV 2 LIMITED Director 2016-07-07 CURRENT 2015-06-24 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI DIAGNOSTICS GROUP LIMITED Director 2016-07-07 CURRENT 1999-12-22 Active
ALEXANDER HEINRICH WERNER POEMPNER VENTURE LIFE HEALTHCARE LIMITED Director 2016-07-07 CURRENT 2005-11-15 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI RESOURCES LIMITED Director 2016-07-07 CURRENT 2013-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-10-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-15DS01Application to strike the company off the register
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD PETERSON
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEINRICH WERNER POEMPNER
2018-12-14AP01DIRECTOR APPOINTED MR ALAN EDWARD PETERSON
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEINRICH WERNER POEMPNER / 01/02/2018
2018-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PIETRO GUALANO / 01/02/2018
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM TAYLOR
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LYN REES
2018-02-06AP01DIRECTOR APPOINTED MR MARIO PIETRO GUALANO
2018-02-06AP01DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER POEMPNER
2017-10-05CH01Director's details changed for Mr Liam Mark Taylor on 2016-07-02
2017-10-03CH01Director's details changed for Mr Liam Taylor on 2017-07-02
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN BARRY
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0110/09/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAY MCNAMARA
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS LAMOTTE
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30SH20STATEMENT BY DIRECTORS
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-30SH1930/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-30RES06REDUCE ISSUED CAPITAL 20/12/2013
2013-12-30CAP-SSSOLVENCY STATEMENT DATED 20/12/13
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-12AR0110/09/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AP01DIRECTOR APPOINTED MR JAY MCNAMARA
2012-09-13AR0110/09/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0110/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 10/09/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 10/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 2
2011-07-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-03AR0110/09/10 NO CHANGES
2010-10-26MISCAUDITORS RESIGNATION
2010-09-24AP01DIRECTOR APPOINTED LIAM TAYLOR
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-29AP01DIRECTOR APPOINTED LYN REES
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES
2009-10-02363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-10-02288cSECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 31/01/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-09225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-11-04363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-11-03288aSECRETARY APPOINTED MR COLIN DAVID ANDERSON
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY ALAN JOHNSON
2008-02-15288bDIRECTOR RESIGNED
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16363(288)SECRETARY RESIGNED
2007-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/06
2006-09-28363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-06-05288bSECRETARY RESIGNED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: UNIT K TAYSIDE SOFTWARE CENTRE INVERGOWRIE DUNDEE DD2 1TY
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-06-01225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CARSE COTTAGE GRANGE ERROL PERTH PH2 7SZ
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-11419a(Scot)DEC MORT/CHARGE *****
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-10-20363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALCHEMY LABORATORIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMY LABORATORIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-06 Satisfied HSBC BANK PLC
FLOATING CHARGE 2007-02-27 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1998-01-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCHEMY LABORATORIES LTD.

Intangible Assets
Patents
We have not found any records of ALCHEMY LABORATORIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALCHEMY LABORATORIES LTD.
Trademarks
We have not found any records of ALCHEMY LABORATORIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMY LABORATORIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALCHEMY LABORATORIES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMY LABORATORIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMY LABORATORIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCHEMY LABORATORIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DD2 1NH