Company NameAkros Print Limited
Company StatusDissolved
Company NumberSC061823
CategoryPrivate Limited Company
Incorporation Date2 March 1977(47 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJames Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1988(11 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 27 February 2018)
RolePrinter
Country of ResidenceScotland
Correspondence Address3 Arran Drive
Giffnock
Glasgow
Lanarkshire
G46 7NL
Scotland
Director NameGordon Wright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(19 years, 1 month after company formation)
Appointment Duration21 years, 11 months (closed 27 February 2018)
RolePrinter
Country of ResidenceScotland
Correspondence Address3 Cheviot Drive
Newton Mearns
Glasgow
G77 5AU
Scotland
Secretary NameGordon Wright
StatusClosed
Appointed02 February 2015(37 years, 11 months after company formation)
Appointment Duration3 years (closed 27 February 2018)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameAudrey Wright
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(11 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 June 2008)
RoleSecretary
Correspondence Address3 Arran Drive
Giffnock
Glasgow
Lanarkshire
G46 7NL
Scotland
Secretary NameAudrey Wright
NationalityBritish
StatusResigned
Appointed28 October 1988(11 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence Address3 Arran Drive
Giffnock
Glasgow
Lanarkshire
G46 7NL
Scotland
Director NameMr James Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 02 February 2015)
RolePrinter
Country of ResidenceScotland
Correspondence Address18 Carleton Drive
Giffnock
Glasgow
G46 6AJ
Scotland
Secretary NameMr James Wright
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Carleton Drive
Giffnock
Glasgow
G46 6AJ
Scotland

Contact

Websiteakros.co.uk
Email address[email protected]
Telephone01355 226184
Telephone regionEast Kilbride

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Gordon Wright
45.00%
Ordinary
4.5k at £1James Wright Jnr
45.00%
Ordinary
1000 at £1James Wright
10.00%
Ordinary

Financials

Year2014
Net Worth£133,634
Cash£2,023
Current Liabilities£161,379

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

21 October 2015Delivered on: 22 October 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
7 May 1993Delivered 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 1993Delivered 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 1979Delivered 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

Filing History

27 November 2017Order of court for early dissolution (1 page)
12 June 2017Registered 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 2017Notice of winding up order (1 page)
12 June 2017Court order notice of winding up (1 page)
18 May 2017Appointment of a provisional liquidator (1 page)
28 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
31 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(5 pages)
22 October 2015Registration of charge SC0618230004, created on 21 October 2015 (11 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Appointment of Gordon Wright as a secretary on 2 February 2015 (2 pages)
3 March 2015Termination of appointment of James Wright as a secretary on 2 February 2015 (1 page)
3 March 2015Termination of appointment of James Wright as a secretary on 2 February 2015 (1 page)
3 March 2015Termination of appointment of James Wright as a director on 2 February 2015 (1 page)
3 March 2015Termination of appointment of James Wright as a director on 2 February 2015 (1 page)
3 March 2015Appointment of Gordon Wright as a secretary on 2 February 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(7 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 November 2010Director's details changed for James Wright on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Gordon Wright on 1 November 2009 (2 pages)
25 November 2009Director's details changed for James Wright on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Gordon Wright on 1 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 12/11/08; full list of members (4 pages)
9 January 2009Appointment terminated director audrey wright (1 page)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 November 2007Return made up to 12/11/07; no change of members (8 pages)
8 March 2007Return made up to 12/11/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
8 March 2007Registered office changed on 08/03/07 from: 8 wilson place nerston east kilbride glasgow G74 4QD (1 page)
8 March 2007New secretary appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 February 2006Return made up to 12/11/05; full list of members (9 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 February 2005Return made up to 12/11/04; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 November 2002Return made up to 12/11/02; full list of members (9 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
19 November 2001Return made up to 12/11/01; full list of members (8 pages)
31 January 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 November 1999Return made up to 12/11/99; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 December 1998Return made up to 12/11/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 December 1997Return made up to 12/11/97; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 December 1996Return made up to 12/11/96; no change of members (4 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 28 February 1995 (5 pages)
4 December 1995Return made up to 12/11/95; full list of members (6 pages)
2 March 1977Incorporation (13 pages)