AKRO PLANT LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 6AX

Company number SC135720
Status Active
Incorporation Date 23 December 1991
Company Type Private Limited Company
Address ARGYLL HOUSE, QUARRYWOOD COURT, LIVINGSTON, EH54 6AX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of AKRO PLANT LIMITED are www.akroplant.co.uk, and www.akro-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akro Plant Limited is a Private Limited Company. The company registration number is SC135720. Akro Plant Limited has been working since 23 December 1991. The present status of the company is Active. The registered address of Akro Plant Limited is Argyll House Quarrywood Court Livingston Eh54 6ax. . ROBERTSON, June is a Secretary of the company. ROBERTSON, Richard James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
ROBERTSON, June
Appointed Date: 23 December 1991

Director
ROBERTSON, Richard James
Appointed Date: 23 December 1991
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 December 1991
Appointed Date: 23 December 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 December 1991
Appointed Date: 23 December 1991

Persons With Significant Control

Mr Richard James Robertson
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Robertson
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AKRO PLANT LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Aug 2015
Satisfaction of charge 1 in full
...
... and 50 more events
14 Feb 1992
Partic of mort/charge 2653

24 Dec 1991
Registered office changed on 24/12/91 from: 24 great king street edinburgh EH3 6QN

24 Dec 1991
Secretary resigned;new secretary appointed

24 Dec 1991
Director resigned;new director appointed

23 Dec 1991
Incorporation

AKRO PLANT LIMITED Charges

4 February 1992
Bond & floating charge
Delivered: 14 February 1992
Status: Satisfied on 7 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…