AZURE PROJECTS LTD

Register to unlock more data on OkredoRegister

AZURE PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC288430

Incorporation date

03/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Eagle Street, Glasgow G4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon07/01/2026
Registration of charge SC2884300028, created on 2025-12-31
dot icon07/01/2026
Registration of charge SC2884300029, created on 2025-12-31
dot icon02/01/2026
Satisfaction of charge SC2884300014 in full
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-08-31
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon08/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon14/03/2024
Satisfaction of charge SC2884300023 in full
dot icon14/03/2024
Satisfaction of charge SC2884300020 in full
dot icon26/02/2024
Satisfaction of charge SC2884300021 in full
dot icon26/08/2023
Micro company accounts made up to 2022-08-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/01/2023
Registration of charge SC2884300027, created on 2023-01-25
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-08-31
dot icon27/10/2021
Registration of charge SC2884300026, created on 2021-10-11
dot icon25/08/2021
Satisfaction of charge SC2884300019 in full
dot icon25/08/2021
Satisfaction of charge SC2884300016 in full
dot icon25/08/2021
Satisfaction of charge SC2884300022 in full
dot icon13/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon20/06/2019
Registration of charge SC2884300025, created on 2019-06-14
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/04/2019
Registration of charge SC2884300024, created on 2019-04-17
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/02/2014
Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom on 2014-02-13
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon18/07/2013
Satisfaction of charge 13 in full
dot icon18/07/2013
Satisfaction of charge 8 in full
dot icon18/07/2013
Satisfaction of charge 4 in full
dot icon18/07/2013
Satisfaction of charge 7 in full
dot icon18/07/2013
Satisfaction of charge 6 in full
dot icon18/07/2013
Satisfaction of charge 5 in full
dot icon18/07/2013
Satisfaction of charge 9 in full
dot icon18/07/2013
Satisfaction of charge 11 in full
dot icon18/07/2013
Satisfaction of charge 12 in full
dot icon29/06/2013
Registration of charge 2884300020
dot icon29/06/2013
Registration of charge 2884300017
dot icon29/06/2013
Registration of charge 2884300021
dot icon29/06/2013
Registration of charge 2884300015
dot icon29/06/2013
Registration of charge 2884300018
dot icon29/06/2013
Registration of charge 2884300022
dot icon29/06/2013
Registration of charge 2884300016
dot icon29/06/2013
Registration of charge 2884300023
dot icon29/06/2013
Registration of charge 2884300019
dot icon28/06/2013
Satisfaction of charge 2 in full
dot icon28/06/2013
Registration of charge 2884300014
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon15/09/2010
Director's details changed for Zahid Ikram Mukhtar on 2010-08-02
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 03/08/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 60 kingston street glasgow G5 8BP
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 03/08/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/12/2007
Return made up to 03/08/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: 9 woods drive glenrothes fife KY6 2TB
dot icon27/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/08/2006
Return made up to 03/08/06; full list of members
dot icon04/08/2006
Partic of mort/charge *
dot icon29/06/2006
Registered office changed on 29/06/06 from: 8 park lane glenrothes KY7 6FN
dot icon19/04/2006
Partic of mort/charge *
dot icon11/04/2006
Partic of mort/charge *
dot icon05/04/2006
Partic of mort/charge *
dot icon09/03/2006
Partic of mort/charge *
dot icon09/01/2006
Partic of mort/charge *
dot icon06/12/2005
Partic of mort/charge *
dot icon28/10/2005
Partic of mort/charge *
dot icon27/10/2005
Partic of mort/charge *
dot icon11/10/2005
Partic of mort/charge *
dot icon07/10/2005
Partic of mort/charge *
dot icon07/09/2005
Partic of mort/charge *
dot icon07/09/2005
New secretary appointed
dot icon27/08/2005
Partic of mort/charge *
dot icon08/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon03/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
371.69K
-
0.00
-
-
2022
-
363.44K
-
0.00
-
-
2022
-
363.44K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

363.44K £Descended-2.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukhtar, Nabila
Secretary
03/08/2005 - Present
-
Mukhtar, Zahid Ikram
Director
04/08/2005 - Present
10
FORM 10 DIRECTORS FD LTD
Nominee Director
03/08/2005 - 04/08/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/08/2005 - 04/08/2005
36449

Persons with Significant Control

1
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 AZURE PROJECTS LTD

AZURE PROJECTS LTD is an(a) Active company incorporated on 03/08/2005 with the registered office located at 1 Eagle Street, Glasgow G4 9XA. 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 AZURE PROJECTS LTD?

toggle

AZURE PROJECTS LTD is currently Active. It was registered on 03/08/2005 .

Where is AZURE PROJECTS LTD located?

toggle

AZURE PROJECTS LTD is registered at 1 Eagle Street, Glasgow G4 9XA.

What does AZURE PROJECTS LTD do?

toggle

AZURE PROJECTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AZURE PROJECTS LTD?

toggle

The latest filing was on 07/01/2026: Registration of charge SC2884300028, created on 2025-12-31.