Advanced company searchLink opens in new window

AZUR BUSINESS SOLUTIONS LTD.

Company number SC063202

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
16 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
28 Nov 2014 AD01 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 28 November 2014
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 700,100
13 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
13 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
10 Feb 2014 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
10 Feb 2014 TM02 Termination of appointment of Nicola Busby as a secretary
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
28 Feb 2013 TM01 Termination of appointment of David Memory as a director
21 Jan 2013 TM01 Termination of appointment of Kelvin Harrison as a director
13 Dec 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
20 Nov 2012 AP01 Appointment of Mr Anthony Charles Weaver as a director
20 Nov 2012 AP01 Appointment of Mr Peter John Hallett as a director
18 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
29 Nov 2011 AA Accounts made up to 31 May 2011
31 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010