Alchemy Hair And Aesthetics Limited GLASGOW


Founded in 2014, Alchemy Hair And Aesthetics, classified under reg no. SC478097 is a active - proposal to strike off company. Currently registered at 14 South Frederick Street G1 1HJ, Glasgow the company has been in the business for ten years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2021. Since 11th December 2017 Alchemy Hair And Aesthetics Limited is no longer carrying the name Hair By Andersons.

Alchemy Hair And Aesthetics Limited Address / Contact

Office Address 14 South Frederick Street
Town Glasgow
Post code G1 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC478097
Date of Incorporation Wed, 21st May 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st October
Company age 10 years old
Account next due date Mon, 31st Jul 2023 (314 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 16th Mar 2023 (2023-03-16)
Last confirmation statement dated Wed, 2nd Mar 2022

Company staff

James R.

Position: Director

Appointed: 21 May 2014

David M.

Position: Director

Appointed: 21 May 2014

Resigned: 22 October 2017

Keith A.

Position: Director

Appointed: 21 May 2014

Resigned: 06 February 2017

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is James R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hair By Andersons December 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-65 785-51 184    
Balance Sheet
Cash Bank On Hand  14 26511 290118 33542 779
Current Assets31 65936 43336 75837 315137 94959 668
Debtors3 5936 0065 5049 0362 625-100
Other Debtors  3 2563 7822 625-100
Property Plant Equipment  32 02924 02218 01714 761
Total Inventories  16 98916 98916 98916 989
Net Assets Liabilities   -106 608-51 530-31 370
Cash Bank In Hand24 56626 427    
Net Assets Liabilities Including Pension Asset Liability20-51 184    
Stocks Inventory3 5004 000    
Tangible Fixed Assets36 64628 835    
Reserves/Capital
Called Up Share Capital2020    
Profit Loss Account Reserve-65 805-51 204    
Shareholder Funds-65 785-51 184    
Other
Advances Credits Directors 4 622    
Advances Credits Made In Period Directors      
Accumulated Depreciation Impairment Property Plant Equipment  44 80552 81258 81763 739
Average Number Employees During Period  10101510
Creditors  170 051167 94545 00037 662
Increase From Depreciation Charge For Year Property Plant Equipment   8 0076 0054 922
Net Current Assets Liabilities-5 2078 378-133 293-130 630-24 547-8 469
Other Creditors  153 501141 821119 07436 342
Other Taxation Social Security Payable  10 8809 54826 45416 196
Property Plant Equipment Gross Cost  76 83476 83476 83478 500
Total Assets Less Current Liabilities31 43937 213-101 264-106 608-6 5306 292
Trade Creditors Trade Payables  5 67016 57611 9687 428
Trade Debtors Trade Receivables  2 2485 254  
Bank Borrowings Overdrafts    45 00037 662
Total Additions Including From Business Combinations Property Plant Equipment     1 666
Creditors Due After One Year97 22488 397    
Creditors Due Within One Year36 86628 055    
Loans From Directors After One Year88 48485 728    
Number Shares Allotted2020    
Obligations Under Finance Lease Hire Purchase Contracts After One Year8 7402 669    
Called Up Share Capital Not Paid Not Expressed As Current Asset20     
Par Value Share1     
Share Capital Allotted Called Up Paid2020    
Tangible Fixed Assets Cost Or Valuation48 86250 663    
Tangible Fixed Assets Depreciation12 21621 828    
Value Shares Allotted 1    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
Free Download (1 page)

Company search

Advertisements