Brookfield
Johnstone
Renfrewshire
PA5 8UZ
Scotland
Director Name | John Bancroft |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 5 Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Victoria Bancroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | James Gibb |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 50 Dunscore Brae Hamilton ML3 9DH Scotland |
Secretary Name | James Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 50 Dunscore Brae Hamilton ML3 9DH Scotland |
Director Name | William Yeaman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 11, 55 Victoria Place Stirling FK8 2QT Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | James Kent (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2014) |
Correspondence Address | Flat 10 2 Queen Margaret Drive Glasgow Strathclyde G12 8DQ Scotland |
Website | akorn.co.uk |
---|
Registered Address | 1-5 Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
50k at £1 | Badgemaster Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,678 |
Cash | £440 |
Current Liabilities | £13 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 July 2014 | Delivered on: 11 July 2014 Persons entitled: Corporate Insignia Limited Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 10 July 2014 Persons entitled: John Bancroft (As Security Trustee) Classification: A registered charge Outstanding |
25 September 2003 | Delivered on: 1 October 2003 Satisfied on: 4 July 2014 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 |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Solvency Statement dated 09/03/17 (2 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (2 pages) |
29 March 2017 | Resolutions
|
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 July 2014 | Registration of charge SC2504710004, created on 8 July 2014 (11 pages) |
28 July 2014 | Registration of charge SC2504710004, created on 8 July 2014 (11 pages) |
19 July 2014 | Alterations to a floating charge (45 pages) |
15 July 2014 | Appointment of John Bancroft as a director on 8 July 2014 (3 pages) |
15 July 2014 | Appointment of Victoria Bancroft as a director on 8 July 2014 (3 pages) |
15 July 2014 | Appointment of Victoria Bancroft as a director on 8 July 2014 (3 pages) |
15 July 2014 | Appointment of John Bancroft as a director on 8 July 2014 (3 pages) |
15 July 2014 | Resolutions
|
11 July 2014 | Registration of charge SC2504710003, created on 8 July 2014 (15 pages) |
11 July 2014 | Registration of charge SC2504710003, created on 8 July 2014 (15 pages) |
11 July 2014 | Alterations to a floating charge (45 pages) |
10 July 2014 | Registration of charge SC2504710002, created on 8 July 2014 (16 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Registration of charge SC2504710002, created on 8 July 2014 (16 pages) |
4 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Termination of appointment of James Kent as a director (1 page) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of James Gibb as a secretary (1 page) |
25 April 2012 | Termination of appointment of William Yeaman as a director (1 page) |
25 April 2012 | Termination of appointment of James Gibb as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2011 | Director's details changed for James Flockhart Kent on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for James Kent on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (16 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (16 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 November 2009 | Director's details changed for Akorn Badge Company Limited on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Akorn Badge Company Limited on 5 November 2009 (1 page) |
28 October 2009 | Appointment of Akorn Badge Company Limited as a director (1 page) |
29 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH (1 page) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
11 October 2003 | Resolutions
|
9 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New secretary appointed;new director appointed (2 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
4 October 2003 | Ad 30/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
19 September 2003 | Company name changed blp 2003-46 LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Nc inc already adjusted 16/09/03 (1 page) |
3 June 2003 | Incorporation (16 pages) |