Company Information for ALCHEMY UPHOLSTERY LTD
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC356121
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALCHEMY UPHOLSTERY LTD | ||
Legal Registered Office | ||
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC356121 | |
---|---|---|
Company ID Number | SC356121 | |
Date formed | 2009-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:50:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GREIG STEPHEN |
||
MARIA THOMPSON STEPHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JEFFREY BARR |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 9 GLASGOW ROAD PAISLEY PA1 3QS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 16/12/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 FULL LIST | |
AR01 | 06/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GREIG STEPHEN | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MARIA THOMPSON STEPHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JMT (8) LTD. CERTIFICATE ISSUED ON 04/05/10 | |
RES15 | CHANGE OF NAME 19/04/2010 | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY BARR / 04/02/2010 | |
288a | DIRECTOR APPOINTED IAN JEFFREY BARR | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-05-25 |
Appointmen | 2018-05-25 |
Meetings o | 2018-05-11 |
Proposal to Strike Off | 2011-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 120,032 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 87,523 |
Creditors and other liabilities
|
|
|
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 UPHOLSTERY LTD
Cash Bank In Hand | 2012-03-31 | £ 2,524 |
---|---|---|
Current Assets | 2013-03-31 | £ 353,800 |
Current Assets | 2012-03-31 | £ 190,435 |
Debtors | 2013-03-31 | £ 353,690 |
Debtors | 2012-03-31 | £ 187,911 |
Shareholder Funds | 2013-03-31 | £ 234,584 |
Shareholder Funds | 2012-03-31 | £ 103,262 |
Tangible Fixed Assets | 2013-03-31 | £ 1,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALCHEMY UPHOLSTERY LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ALCHEMY UPHOLSTERY LTD | Event Date | 2018-05-25 |
ALCHEMY UPHOLSTERY LTD Company Number: SC356121 Previous Name of Company: JMT (8) Ltd Registered office: 9 Glasgow Road, Paisley, PA1 3QS Principal trading address: N/A At a General Meeting of the abo… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ALCHEMY UPHOLSTERY LTD | Event Date | 2018-05-25 |
Company Number: SC356121 Name of Company: ALCHEMY UPHOLSTERY LTD Previous Name of Company: JMT (8) Ltd Nature of Business: Other business support service activities not elsewhere classified Type of Li… | |||
Initiating party | Event Type | Meetings o | |
Defending party | ALCHEMY UPHOLSTERY LTD | Event Date | 2018-05-11 |
ALCHEMY UPHOLSTERY LTD Company Number: SC356121 Registered office: 9 Glasgow Road, Paisley, PA1 3QS Principal trading address: N/A Notice is hereby given, pursuant to Section 98 of the Insolvency Act… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALCHEMY UPHOLSTERY LTD | Event Date | 2011-07-08 |
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. |