AZZURRO LIMITED

Register to unlock more data on OkredoRegister

AZZURRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC053537

Incorporation date

05/07/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Johnson Carmichael Llp, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon27/10/2025
Court order in a winding-up (& Court Order attachment)
dot icon24/09/2025
Registered office address changed from Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE to C/O Johnson Carmichael Llp 227 West George Street Glasgow G2 2nd on 2025-09-24
dot icon22/09/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon17/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon22/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon13/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon07/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/02/2017
Termination of appointment of David Hemingway Brunt as a director on 2017-02-28
dot icon11/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon11/04/2016
Appointment of Mr David Hemingway Brunt as a director on 2016-02-01
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mrs Yvonne Wilson on 2014-08-01
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Cancellation of shares. Statement of capital on 2013-09-19
dot icon19/09/2013
Resolutions
dot icon19/09/2013
Purchase of own shares.
dot icon11/09/2013
Termination of appointment of Ross Macfarlane as a director
dot icon11/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mrs Yvonne Wilson on 2011-04-07
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Yvonne Gill on 2010-04-12
dot icon12/04/2010
Director's details changed for Ross Macfarlane on 2010-04-12
dot icon12/04/2010
Director's details changed for Moira Bain on 2010-04-12
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 28/03/09; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 28/03/08; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 28/03/07; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 28/03/06; full list of members
dot icon19/01/2006
New director appointed
dot icon25/04/2005
Return made up to 28/03/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/09/2004
Dec mort/charge *
dot icon17/09/2004
Partic of mort/charge *
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon08/04/2004
Return made up to 28/03/04; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Return made up to 28/03/03; full list of members
dot icon09/03/2003
Particulars of contract relating to shares
dot icon09/03/2003
Ad 31/12/02--------- £ si 9900@1=9900 £ ic 100/10000
dot icon09/03/2003
Nc inc already adjusted 31/12/02
dot icon09/03/2003
Resolutions
dot icon02/07/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Return made up to 28/03/02; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-12-31
dot icon20/03/2001
Return made up to 28/03/01; full list of members
dot icon17/08/2000
Certificate of change of name
dot icon25/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
Return made up to 28/03/00; full list of members
dot icon13/05/1999
Certificate of change of name
dot icon09/05/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon09/05/1999
Return made up to 28/03/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon09/11/1998
Memorandum and Articles of Association
dot icon09/11/1998
Resolutions
dot icon29/10/1998
£ ic 500/100 26/10/98 £ sr 400@1=400
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Secretary resigned;director resigned
dot icon28/10/1998
New secretary appointed
dot icon06/04/1998
Return made up to 28/03/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-07-31
dot icon07/05/1997
Return made up to 28/03/97; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1996-07-31
dot icon16/04/1996
New director appointed
dot icon03/04/1996
Return made up to 28/03/96; full list of members
dot icon20/09/1995
Accounts for a small company made up to 1995-07-31
dot icon09/05/1995
Return made up to 08/04/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Return made up to 08/04/94; no change of members
dot icon28/03/1994
Accounts for a small company made up to 1993-07-31
dot icon14/06/1993
Location of register of members
dot icon10/05/1993
Accounts for a small company made up to 1992-07-31
dot icon04/05/1993
Return made up to 08/04/93; full list of members
dot icon24/04/1992
Accounts for a small company made up to 1991-07-31
dot icon24/04/1992
Return made up to 09/04/92; no change of members
dot icon01/05/1991
Return made up to 09/04/91; full list of members
dot icon16/04/1991
Accounts for a small company made up to 1990-07-31
dot icon27/04/1990
Accounts for a small company made up to 1989-07-31
dot icon27/04/1990
Return made up to 25/04/90; full list of members
dot icon13/05/1989
Return made up to 02/05/89; full list of members
dot icon13/05/1989
Accounts for a small company made up to 1988-07-31
dot icon24/06/1988
Accounts for a small company made up to 1987-07-31
dot icon24/06/1988
Return made up to 30/05/88; full list of members
dot icon22/01/1988
New director appointed
dot icon20/01/1988
Partic of mort/charge 00619
dot icon17/06/1987
Accounts for a small company made up to 1986-07-31
dot icon17/06/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts for a small company made up to 1985-07-31
dot icon03/10/1986
Return made up to 20/06/86; full list of members
dot icon09/09/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+15.04 % *

* during past year

Cash in Bank

£510,419.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
341.97K
-
0.00
505.82K
-
2022
12
371.25K
-
0.00
443.68K
-
2023
12
402.65K
-
0.00
510.42K
-
2023
12
402.65K
-
0.00
510.42K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

402.65K £Ascended8.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.42K £Ascended15.04 % *

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
Mrs Yvonne Wilson
Director
04/01/2006 - Present
2
Brunt, David Hemingway
Director
01/02/2016 - 28/02/2017
3
Bain, Moira
Secretary
26/10/1998 - Present
-
Macfarlane, Ross
Director
14/03/1996 - 21/08/2013
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AZZURRO LIMITED

AZZURRO LIMITED is an(a) Liquidation company incorporated on 05/07/1973 with the registered office located at C/O Johnson Carmichael Llp, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AZZURRO LIMITED?

toggle

AZZURRO LIMITED is currently Liquidation. It was registered on 05/07/1973 .

Where is AZZURRO LIMITED located?

toggle

AZZURRO LIMITED is registered at C/O Johnson Carmichael Llp, 227 West George Street, Glasgow G2 2ND.

What does AZZURRO LIMITED do?

toggle

AZZURRO LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

How many employees does AZZURRO LIMITED have?

toggle

AZZURRO LIMITED had 12 employees in 2023.

What is the latest filing for AZZURRO LIMITED?

toggle

The latest filing was on 27/10/2025: Court order in a winding-up (& Court Order attachment).