AKAZOO LIMITED

Register to unlock more data on OkredoRegister

AKAZOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC344843

Incorporation date

24/06/2008

Size

Group

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Second filing of Confirmation Statement dated 2023-01-09
dot icon11/01/2023
Cessation of Akazoo S.A. as a person with significant control on 2023-01-07
dot icon11/01/2023
Notification of Martin Boulton as a person with significant control on 2023-01-07
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon17/07/2022
Appointment of Mr Martin Clive Boulton as a director on 2022-07-15
dot icon17/07/2022
Termination of appointment of Michael Gordon Knott as a director on 2022-07-15
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon19/06/2020
Termination of appointment of Apostolos Zervos as a director on 2020-06-11
dot icon15/06/2020
Termination of appointment of Panagiotis Dimitropoulos as a director on 2020-06-12
dot icon06/05/2020
Appointment of Mr Michael Gordon Knott as a director on 2020-05-06
dot icon27/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon01/12/2019
Cessation of Internetq Group Limited as a person with significant control on 2019-09-11
dot icon29/11/2019
Notification of Akazoo S.A. as a person with significant control on 2019-09-11
dot icon17/10/2019
Termination of appointment of Eric Luciano Nicoli as a director on 2019-09-11
dot icon17/10/2019
Termination of appointment of David George Calder as a director on 2019-09-11
dot icon12/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/05/2019
Director's details changed for Mr Apostolos Zervos on 2019-05-07
dot icon03/05/2019
Resolutions
dot icon15/03/2019
Confirmation statement made on 2019-02-08 with updates
dot icon25/01/2019
Notification of Internetq Group Limited as a person with significant control on 2018-12-21
dot icon25/01/2019
Cessation of Minimob Limited as a person with significant control on 2018-12-21
dot icon21/01/2019
Director's details changed for Mr Eric Luciano Nicoli on 2018-12-20
dot icon21/01/2019
Director's details changed for Mr Apostolos Zervos on 2018-12-20
dot icon21/01/2019
Director's details changed for Mr Panagiotis Dimitropoulos on 2018-12-20
dot icon21/01/2019
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr David George Calder on 2018-12-20
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Compulsory strike-off action has been discontinued
dot icon14/05/2018
Notification of Minimob Limited as a person with significant control on 2017-04-10
dot icon14/05/2018
Cessation of Internetq Group Limited as a person with significant control on 2017-04-10
dot icon14/05/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-02-08 with updates
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of Iain Barrie Johnston as a director on 2016-06-15
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-07-08
dot icon28/10/2015
Certificate of change of name
dot icon28/10/2015
Resolutions
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon30/07/2015
Appointment of Mr Iain Barrie Johnston as a director on 2015-07-08
dot icon29/07/2015
Appointment of Apostolos Zervos as a director on 2015-07-08
dot icon29/07/2015
Appointment of Panagiotis Dimitropoulos as a director on 2015-07-08
dot icon29/07/2015
Appointment of Mr David George Calder as a director on 2015-07-08
dot icon13/07/2015
Termination of appointment of David Innes Ritchie as a director on 2015-07-08
dot icon13/07/2015
Particulars of variation of rights attached to shares
dot icon13/07/2015
Change of share class name or designation
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Termination of appointment of Scott Campbell Cunningham as a director on 2015-07-08
dot icon13/07/2015
Termination of appointment of Regina Llopis as a director on 2015-07-08
dot icon13/07/2015
Termination of appointment of Ccw Secretaries Limited as a secretary on 2015-07-08
dot icon10/07/2015
Satisfaction of charge SC3448430001 in full
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon03/06/2015
Registration of charge SC3448430001, created on 2015-05-25
dot icon19/05/2015
Statement of capital following an allotment of shares on 2014-05-12
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon02/02/2015
Termination of appointment of Ana Maria Llopis as a director on 2015-01-01
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon17/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon10/07/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon16/10/2013
Amended accounts made up to 2012-12-31
dot icon02/10/2013
Resolutions
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon20/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-24
dot icon20/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-05-08
dot icon20/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon15/10/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon29/08/2012
Director's details changed for Mr Scott Campbell Cunningham on 2012-06-01
dot icon29/08/2012
Director's details changed for Mr David Innes Ritchie on 2012-06-01
dot icon02/08/2012
Appointment of Ccw Secretaries Limited as a secretary
dot icon01/08/2012
Termination of appointment of Scott Cunningham as a secretary
dot icon01/08/2012
Appointment of Ana Maria Llopis as a director
dot icon01/08/2012
Appointment of Regina Llopis as a director
dot icon21/05/2012
Director's details changed for Mr David Innes Ritchie on 2012-05-21
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon12/07/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
First Gazette notice for compulsory strike-off
dot icon04/12/2010
Statement of capital following an allotment of shares on 2010-10-23
dot icon21/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon29/01/2010
Appointment of Mr Eric Luciano Nicoli as a director
dot icon03/09/2009
Ad 03/09/09\gbp si [email protected]=12.5\gbp ic 980.3/992.8\
dot icon04/08/2009
Ad 31/07/09\gbp si [email protected]=25\gbp ic 955.3/980.3\
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / sharon cunningham / 24/06/2008
dot icon24/06/2009
Location of register of members
dot icon12/06/2009
Ad 29/05/09\gbp si [email protected]=30.3\gbp ic 662/692.3\
dot icon20/02/2009
Ad 11/02/09\gbp si [email protected]=25\gbp ic 637/662\
dot icon20/02/2009
Ad 28/01/09\gbp si [email protected]=50\gbp ic 587/637\
dot icon12/11/2008
S-div
dot icon12/11/2008
Ad 16/07/08\gbp si [email protected]=250\gbp ic 337/587\
dot icon12/11/2008
Miscellaneous
dot icon09/10/2008
Director's change of particulars / david ritchie / 26/09/2008
dot icon15/07/2008
Appointment terminated secretary peter trainer company secretaries LTD.
dot icon15/07/2008
Appointment terminated director peter trainer company secretaries LTD.
dot icon15/07/2008
Appointment terminated director peter trainer corporate services LTD.
dot icon03/07/2008
Ad 24/06/08\gbp si 84@4=336\gbp ic 1/337\
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Secretary appointed scott campbell cunningham
dot icon30/06/2008
Director appointed sharon campbell cunningham
dot icon30/06/2008
Director appointed david innes ritchie
dot icon24/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
09/01/2024
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Innes Ritchie
Director
24/06/2008 - 08/07/2015
76
CCW SECRETARIES LIMITED
Corporate Secretary
30/05/2012 - 08/07/2015
84
Dimitropoulos, Panagiotis
Director
08/07/2015 - 12/06/2020
8
Nicoli, Eric Luciano
Director
29/01/2010 - 11/09/2019
43
Boulton, Martin Clive
Director
15/07/2022 - Present
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKAZOO LIMITED

AKAZOO LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKAZOO LIMITED?

toggle

AKAZOO LIMITED is currently Active. It was registered on 24/06/2008 .

Where is AKAZOO LIMITED located?

toggle

AKAZOO LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does AKAZOO LIMITED do?

toggle

AKAZOO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AKAZOO LIMITED?

toggle

The latest filing was on 16/01/2024: Compulsory strike-off action has been suspended.