Giffnock
Glasgow
Lanarkshire
G46 7NL
Scotland
Director Name | Gordon Wright |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (closed 27 February 2018) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 3 Cheviot Drive Newton Mearns Glasgow G77 5AU Scotland |
Secretary Name | Gordon Wright |
---|---|
Status | Closed |
Appointed | 02 February 2015(37 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Audrey Wright |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 June 2008) |
Role | Secretary |
Correspondence Address | 3 Arran Drive Giffnock Glasgow Lanarkshire G46 7NL Scotland |
Secretary Name | Audrey Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 3 Arran Drive Giffnock Glasgow Lanarkshire G46 7NL Scotland |
Director Name | Mr James Wright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(19 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 February 2015) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 18 Carleton Drive Giffnock Glasgow G46 6AJ Scotland |
Secretary Name | Mr James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carleton Drive Giffnock Glasgow G46 6AJ Scotland |
Website | akros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 226184 |
Telephone region | East Kilbride |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Gordon Wright 45.00% Ordinary |
---|---|
4.5k at £1 | James Wright Jnr 45.00% Ordinary |
1000 at £1 | James Wright 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,634 |
Cash | £2,023 |
Current Liabilities | £161,379 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 October 2015 | Delivered on: 22 October 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
7 May 1993 | Delivered on: 13 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 8 wilson place east kilbride. Outstanding |
12 March 1993 | Delivered on: 19 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
23 October 1979 | Delivered on: 31 October 1979 Persons entitled: East Kilbride Development Corporation LTD Classification: Standard security Secured details: £19,3508 all further moneys due, or to become due from the company to the chargee. Particulars: Lease of 8 wilson place east kilbride. Outstanding |
27 November 2017 | Order of court for early dissolution (1 page) |
---|---|
12 June 2017 | Registered office address changed from 7 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS to 25 Bothwell Street Glasgow G2 6NL on 12 June 2017 (2 pages) |
12 June 2017 | Notice of winding up order (1 page) |
12 June 2017 | Court order notice of winding up (1 page) |
18 May 2017 | Appointment of a provisional liquidator (1 page) |
28 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 October 2015 | Registration of charge SC0618230004, created on 21 October 2015 (11 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Appointment of Gordon Wright as a secretary on 2 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of James Wright as a secretary on 2 February 2015 (1 page) |
3 March 2015 | Termination of appointment of James Wright as a secretary on 2 February 2015 (1 page) |
3 March 2015 | Termination of appointment of James Wright as a director on 2 February 2015 (1 page) |
3 March 2015 | Termination of appointment of James Wright as a director on 2 February 2015 (1 page) |
3 March 2015 | Appointment of Gordon Wright as a secretary on 2 February 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 November 2010 | Director's details changed for James Wright on 12 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Gordon Wright on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for James Wright on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gordon Wright on 1 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated director audrey wright (1 page) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 November 2007 | Return made up to 12/11/07; no change of members (8 pages) |
8 March 2007 | Return made up to 12/11/06; full list of members
|
8 March 2007 | Registered office changed on 08/03/07 from: 8 wilson place nerston east kilbride glasgow G74 4QD (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 February 2006 | Return made up to 12/11/05; full list of members (9 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 February 2005 | Return made up to 12/11/04; full list of members (9 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 November 2003 | Return made up to 12/11/03; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
19 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
31 January 2001 | Return made up to 12/11/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
24 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
4 December 1995 | Return made up to 12/11/95; full list of members (6 pages) |
2 March 1977 | Incorporation (13 pages) |