Akorn Badge Company Limited

DataGardener
dissolved

Akorn Badge Company Limited

sc250471Private Limited With Share Capital

1-5 Duncan Mcintosh Road, Cumbernauld, Glasgow, G680HH
Incorporated

03/06/2003

Company Age

22 years

Directors

3

Employees

SIC Code

22290

Risk

Company Overview

Registration, classification & business activity

Akorn Badge Company Limited (sc250471) is a private limited with share capital incorporated on 03/06/2003 (22 years old) and registered in glasgow, G680HH. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Incorporated 03/06/2003
G680HH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:04-07-2017
Gazette Notice Voluntary
Category:Gazette
Date:18-04-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-04-2017
Legacy
Category:Capital
Date:29-03-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-03-2017
Legacy
Category:Insolvency
Date:29-03-2017
Resolution
Category:Resolution
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:19-07-2014
Resolution
Category:Resolution
Date:15-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:11-07-2014
Resolution
Category:Resolution
Date:10-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:13-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:05-11-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:28-10-2009
Legacy
Category:Annual Return
Date:29-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2008
Legacy
Category:Annual Return
Date:06-06-2008
Legacy
Category:Address
Date:06-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:06-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2006
Legacy
Category:Annual Return
Date:05-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2006
Legacy
Category:Annual Return
Date:15-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2005
Legacy
Category:Annual Return
Date:28-05-2004
Resolution
Category:Resolution
Date:11-10-2003
Legacy
Category:Accounts
Date:09-10-2003
Legacy
Category:Address
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Capital
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Mortgage
Date:01-10-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:19-09-2003
Resolution
Category:Resolution
Date:19-09-2003
Resolution
Category:Resolution
Date:19-09-2003
Legacy
Category:Capital
Date:19-09-2003
Incorporation Company
Category:Incorporation
Date:03-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date27/11/2015
Latest Accounts30/09/2015

Trading Addresses

1-5 Duncan Mcintosh Road, Wardpark North, Cumbernauld, Glasgow, Lanarkshire, G680HH

Contact

1-5 Duncan Mcintosh Road, Cumbernauld, Glasgow, G680HH