AZUR BUSINESS SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

AZUR BUSINESS SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC063202

Incorporation date

03/10/1977

Size

Dormant

Contacts

Registered address

Registered address

125 West Regent Street, Glasgow G2 2SACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon24/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2015
First Gazette notice for voluntary strike-off
dot icon20/03/2015
Application to strike the company off the register
dot icon06/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon16/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon28/11/2014
Registered office address changed from Cameron Court Suites 6 & 7 Cameron Street Hillington Park Glasgow G52 4JG to 125 West Regent Street Glasgow G2 2SA on 2014-11-28
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon13/02/2014
Termination of appointment of Peter Hallett as a director
dot icon10/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon10/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/02/2013
Termination of appointment of David Memory as a director
dot icon21/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon13/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon20/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon20/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/11/2011
Accounts made up to 2011-05-31
dot icon31/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon28/05/2009
Secretary's change of particulars / nicola busby / 30/09/2008
dot icon08/05/2009
Director appointed david william memory
dot icon08/05/2009
Appointment terminated director john taylor
dot icon20/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon14/07/2008
Appointment terminated director linda andrews
dot icon14/07/2008
Director appointed john james taylor
dot icon20/05/2008
Return made up to 10/05/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon04/06/2007
Secretary's particulars changed
dot icon01/06/2007
Return made up to 10/05/07; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon22/05/2006
Return made up to 10/05/06; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon13/01/2005
Dec mort/charge *
dot icon13/01/2005
Dec mort/charge *
dot icon24/12/2004
Dec mort/charge *
dot icon16/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon02/09/2003
Accounts for a dormant company made up to 2003-05-31
dot icon28/05/2003
Return made up to 10/05/03; full list of members
dot icon10/01/2003
Accounts made up to 2002-05-31
dot icon04/12/2002
Registered office changed on 04/12/02 from: systems house inverlair avenue glasgow G44 4UU
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon10/10/2001
Certificate of change of name
dot icon28/09/2001
Registered office changed on 28/09/01 from: systems house inverlair avenue cathcart glasgow
dot icon12/07/2001
Partic of mort/charge *
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon04/07/2001
Ad 29/06/01--------- £ si 699900@1=699900 £ ic 100/700000
dot icon04/07/2001
Registered office changed on 04/07/01 from: 149 newlands road glasgow G44 4EU
dot icon04/07/2001
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
£ nc 100/700000 29/06/01
dot icon07/06/2001
Director resigned
dot icon15/05/2001
Return made up to 10/05/01; full list of members
dot icon02/05/2001
Accounts made up to 2000-12-29
dot icon10/01/2001
Director resigned
dot icon20/11/2000
Accounts made up to 1999-12-31
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon19/06/2000
Return made up to 10/05/00; full list of members
dot icon01/02/2000
Director resigned
dot icon14/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon20/08/1999
Accounts made up to 1999-01-01
dot icon27/07/1999
Return made up to 10/05/99; full list of members
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon01/10/1998
Accounts made up to 1997-12-26
dot icon20/08/1998
Return made up to 10/05/98; full list of members
dot icon20/08/1998
Location of register of members address changed
dot icon20/08/1998
Director's particulars changed
dot icon29/06/1998
Director resigned
dot icon13/02/1998
Director's particulars changed
dot icon27/06/1997
Return made up to 10/05/97; full list of members
dot icon31/05/1997
Accounts made up to 1996-12-27
dot icon24/01/1997
New director appointed
dot icon25/06/1996
Return made up to 10/05/96; full list of members
dot icon22/04/1996
Accounts made up to 1995-12-29
dot icon21/11/1995
Accounts made up to 1994-12-31
dot icon02/10/1995
Director resigned
dot icon18/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 25/05/94; no change of members
dot icon22/06/1993
Return made up to 25/05/93; full list of members
dot icon07/05/1993
Director resigned
dot icon06/05/1993
Accounts made up to 1993-01-01
dot icon05/01/1993
Director's particulars changed
dot icon05/01/1993
Director's particulars changed
dot icon22/10/1992
New director appointed
dot icon18/09/1992
Accounts made up to 1991-12-27
dot icon22/07/1992
Director's particulars changed
dot icon18/06/1992
Return made up to 25/05/92; no change of members
dot icon17/10/1991
Accounts made up to 1990-12-28
dot icon17/07/1991
Return made up to 25/05/91; no change of members
dot icon14/11/1990
Accounts made up to 1989-12-29
dot icon08/08/1990
Return made up to 25/05/90; full list of members
dot icon10/04/1990
New director appointed
dot icon17/08/1989
Director resigned
dot icon02/08/1989
Return made up to 25/05/89; full list of members
dot icon02/08/1989
Accounts made up to 1988-12-30
dot icon08/11/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Accounts made up to 1988-01-01
dot icon05/08/1988
Certificate of change of name
dot icon12/07/1988
Return made up to 08/04/88; full list of members
dot icon02/02/1988
Dec mort/charge release 1102
dot icon02/02/1988
Dec mort/charge release 1101
dot icon07/12/1987
Director resigned;new director appointed
dot icon26/11/1987
Memorandum and Articles of Association
dot icon24/11/1987
Resolutions
dot icon29/10/1987
Accounts made up to 1987-01-02
dot icon11/08/1987
Return made up to 13/07/87; full list of members
dot icon30/06/1987
Memorandum and Articles of Association
dot icon30/06/1987
Resolutions
dot icon14/08/1986
Accounts made up to 1985-12-27
dot icon14/08/1986
Return made up to 01/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Kelvin Frank
Director
14/09/1999 - 01/12/2012
53
Hallett, Peter John
Director
09/11/2012 - 31/01/2014
95
Memory, David William
Director
27/04/2009 - 31/01/2013
38
Weaver, Anthony Charles
Director
09/11/2012 - 31/12/2014
70
Gamble, Kevin George Alfred
Director
31/01/1999 - 29/06/2001
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZUR BUSINESS SOLUTIONS LTD.

AZUR BUSINESS SOLUTIONS LTD. is an(a) Dissolved company incorporated on 03/10/1977 with the registered office located at 125 West Regent Street, Glasgow G2 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZUR BUSINESS SOLUTIONS LTD.?

toggle

AZUR BUSINESS SOLUTIONS LTD. is currently Dissolved. It was registered on 03/10/1977 and dissolved on 24/07/2015.

Where is AZUR BUSINESS SOLUTIONS LTD. located?

toggle

AZUR BUSINESS SOLUTIONS LTD. is registered at 125 West Regent Street, Glasgow G2 2SA.

What does AZUR BUSINESS SOLUTIONS LTD. do?

toggle

AZUR BUSINESS SOLUTIONS LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AZUR BUSINESS SOLUTIONS LTD.?

toggle

The latest filing was on 24/07/2015: Final Gazette dissolved via voluntary strike-off.