AKORN BADGE COMPANY LIMITED
GLASGOW BLP 2003-46 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G68 0HH

Company number SC250471
Status Active - Proposal to Strike off
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 1-5 DUNCAN MCINTOSH ROAD, CUMBERNAULD, GLASGOW, G68 0HH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement by Directors. The most likely internet sites of AKORN BADGE COMPANY LIMITED are www.akornbadgecompany.co.uk, and www.akorn-badge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Akorn Badge Company Limited is a Private Limited Company. The company registration number is SC250471. Akorn Badge Company Limited has been working since 03 June 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Akorn Badge Company Limited is 1 5 Duncan Mcintosh Road Cumbernauld Glasgow G68 0hh. . BANCROFT, John is a Director of the company. BANCROFT, Victoria is a Director of the company. KENT, James Flockhart is a Director of the company. Secretary GIBB, James has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director GIBB, James has been resigned. Director YEAMAN, William has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. Director JAMES KENT has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BANCROFT, John
Appointed Date: 08 July 2014
75 years old

Director
BANCROFT, Victoria
Appointed Date: 08 July 2014
74 years old

Director
KENT, James Flockhart
Appointed Date: 01 September 2003
71 years old

Resigned Directors

Secretary
GIBB, James
Resigned: 25 April 2012
Appointed Date: 01 September 2003

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 30 September 2003
Appointed Date: 03 June 2003

Director
GIBB, James
Resigned: 25 April 2012
Appointed Date: 01 September 2003
76 years old

Director
YEAMAN, William
Resigned: 25 April 2012
Appointed Date: 01 October 2003
94 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 30 September 2003
Appointed Date: 03 June 2003

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 30 September 2003
Appointed Date: 03 June 2003

Director
JAMES KENT
Resigned: 04 June 2014
Appointed Date: 30 September 2009

Persons With Significant Control

Badgemaster Group Limited
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more

AKORN BADGE COMPANY LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
29 Mar 2017
Statement by Directors
29 Mar 2017
Statement of capital on 29 March 2017
  • GBP 1.00

29 Mar 2017
Solvency Statement dated 09/03/17
...
... and 56 more events
19 Sep 2003
Company name changed blp 2003-46 LIMITED\certificate issued on 19/09/03
19 Sep 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Sep 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Sep 2003
Nc inc already adjusted 16/09/03
03 Jun 2003
Incorporation

AKORN BADGE COMPANY LIMITED Charges

8 July 2014
Charge code SC25 0471 0004
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 July 2014
Charge code SC25 0471 0003
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Corporate Insignia Limited
Description: Contains floating charge…
8 July 2014
Charge code SC25 0471 0002
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: John Bancroft (As Security Trustee)
Description: Contains floating charge…
25 September 2003
Bond & floating charge
Delivered: 1 October 2003
Status: Satisfied on 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…