Company NameAKRO Plant Limited
DirectorRichard James Robertson
Company StatusActive
Company NumberSC135720
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Richard James Robertson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressArgyll House
Quarrywood Court
Livingston
EH54 6AX
Scotland
Secretary NameJune Robertson
NationalityBritish
StatusCurrent
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressArgyll House
Quarrywood Court
Livingston
EH54 6AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteakromultihire.co.uk
Telephone01506 441991
Telephone regionBathgate

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1June Robertson
50.00%
Ordinary
1 at £1Richard James Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,163,614
Cash£502,392
Current Liabilities£252,564

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

4 February 1992Delivered on: 14 February 1992
Satisfied on: 7 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
16 November 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
6 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
9 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
4 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
10 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 August 2015Satisfaction of charge 1 in full (1 page)
7 August 2015Satisfaction of charge 1 in full (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 January 2014Director's details changed for Richard James Robertson on 1 December 2013 (2 pages)
7 January 2014Secretary's details changed for June Robertson on 1 December 2013 (1 page)
7 January 2014Director's details changed for Richard James Robertson on 1 December 2013 (2 pages)
7 January 2014Secretary's details changed for June Robertson on 1 December 2013 (1 page)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Director's details changed for Richard James Robertson on 1 December 2013 (2 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Secretary's details changed for June Robertson on 1 December 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 February 2010Director's details changed for Richard James Robertson on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Richard James Robertson on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Richard James Robertson on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 February 2009Return made up to 23/12/08; full list of members (3 pages)
4 February 2009Return made up to 23/12/08; full list of members (3 pages)
12 February 2008Return made up to 23/12/07; full list of members (2 pages)
12 February 2008Return made up to 23/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 23/12/06; full list of members (2 pages)
28 February 2007Return made up to 23/12/06; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2006Return made up to 23/12/05; full list of members (2 pages)
6 January 2006Return made up to 23/12/05; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 January 2005Return made up to 23/12/04; full list of members (6 pages)
7 January 2005Return made up to 23/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 December 2003Return made up to 23/12/03; full list of members (6 pages)
22 December 2003Return made up to 23/12/03; full list of members (6 pages)
20 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
20 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Return made up to 23/12/01; full list of members (6 pages)
28 December 2001Return made up to 23/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
28 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
19 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
7 March 2000Return made up to 23/12/99; full list of members (6 pages)
7 March 2000Return made up to 23/12/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
17 December 1998Return made up to 23/12/98; full list of members (6 pages)
17 December 1998Return made up to 23/12/98; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
8 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 28 February 1996 (8 pages)
29 September 1997Accounts for a small company made up to 28 February 1996 (8 pages)
6 January 1997Return made up to 23/12/96; no change of members (4 pages)
6 January 1997Return made up to 23/12/96; no change of members (4 pages)
27 September 1996Full accounts made up to 28 February 1995 (8 pages)
27 September 1996Full accounts made up to 28 February 1995 (8 pages)
30 January 1996Registered office changed on 30/01/96 from: excel house grange road livingston west lothian EH54 5DE (1 page)
30 January 1996Registered office changed on 30/01/96 from: excel house grange road livingston west lothian EH54 5DE (1 page)
30 January 1996Return made up to 23/12/95; full list of members (6 pages)
30 January 1996Return made up to 23/12/95; full list of members (6 pages)
23 December 1991Incorporation (16 pages)
23 December 1991Incorporation (16 pages)