Company NameAkorn Badge Company Limited
Company StatusDissolved
Company NumberSC250471
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameBLP 2003-46 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr James Flockhart Kent
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 months after company formation)
Appointment Duration13 years, 10 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 The Beeches
Brookfield
Johnstone
Renfrewshire
PA5 8UZ
Scotland
Director NameJohn Bancroft
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 5 Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameVictoria Bancroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameJames Gibb
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address50 Dunscore Brae
Hamilton
ML3 9DH
Scotland
Secretary NameJames Gibb
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address50 Dunscore Brae
Hamilton
ML3 9DH
Scotland
Director NameWilliam Yeaman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 11, 55 Victoria Place
Stirling
FK8 2QT
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameJames Kent (Corporation)
StatusResigned
Appointed30 September 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2014)
Correspondence AddressFlat 10 2 Queen Margaret Drive
Glasgow
Strathclyde
G12 8DQ
Scotland

Contact

Websiteakorn.co.uk

Location

Registered Address1-5 Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

50k at £1Badgemaster Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£56,678
Cash£440
Current Liabilities£13

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 11 July 2014
Persons entitled: Corporate Insignia Limited

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 10 July 2014
Persons entitled: John Bancroft (As Security Trustee)

Classification: A registered charge
Outstanding
25 September 2003Delivered 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
29 March 2017Solvency Statement dated 09/03/17 (2 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1.00
(3 pages)
29 March 2017Statement by Directors (2 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 July 2014Registration of charge SC2504710004, created on 8 July 2014 (11 pages)
28 July 2014Registration of charge SC2504710004, created on 8 July 2014 (11 pages)
19 July 2014Alterations to a floating charge (45 pages)
15 July 2014Appointment of John Bancroft as a director on 8 July 2014 (3 pages)
15 July 2014Appointment of Victoria Bancroft as a director on 8 July 2014 (3 pages)
15 July 2014Appointment of Victoria Bancroft as a director on 8 July 2014 (3 pages)
15 July 2014Appointment of John Bancroft as a director on 8 July 2014 (3 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 July 2014Registration of charge SC2504710003, created on 8 July 2014 (15 pages)
11 July 2014Registration of charge SC2504710003, created on 8 July 2014 (15 pages)
11 July 2014Alterations to a floating charge (45 pages)
10 July 2014Registration of charge SC2504710002, created on 8 July 2014 (16 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 July 2014Registration of charge SC2504710002, created on 8 July 2014 (16 pages)
4 July 2014Satisfaction of charge 1 in full (1 page)
3 July 2014Termination of appointment of James Kent as a director (1 page)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of James Gibb as a secretary (1 page)
25 April 2012Termination of appointment of William Yeaman as a director (1 page)
25 April 2012Termination of appointment of James Gibb as a director (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2011Director's details changed for James Flockhart Kent on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for James Kent on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (16 pages)
7 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (16 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 November 2009Director's details changed for Akorn Badge Company Limited on 5 November 2009 (1 page)
5 November 2009Director's details changed for Akorn Badge Company Limited on 5 November 2009 (1 page)
28 October 2009Appointment of Akorn Badge Company Limited as a director (1 page)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH (1 page)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 June 2007Return made up to 03/06/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2006Return made up to 03/06/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2005Return made up to 03/06/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 May 2004Return made up to 03/06/04; full list of members (7 pages)
11 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New secretary appointed;new director appointed (2 pages)
4 October 2003Registered office changed on 04/10/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
4 October 2003Ad 30/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
1 October 2003Partic of mort/charge * (5 pages)
19 September 2003Company name changed blp 2003-46 LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Nc inc already adjusted 16/09/03 (1 page)
3 June 2003Incorporation (16 pages)