Advanced company searchLink opens in new window

AZZURRI SCOTLAND LIMITED

Company number SC107812

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)
05 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
05 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
21 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
18 May 2016 MR04 Satisfaction of charge 5 in full
18 May 2016 MR04 Satisfaction of charge 4 in full
17 May 2016 AP01 Appointment of Kevin Stevens as a director on 4 May 2016
17 May 2016 AP01 Appointment of Mr Mark Vincent Townsend as a director on 4 May 2016
17 May 2016 AP01 Appointment of Mr Edward Buxton as a director on 4 May 2016
17 May 2016 TM01 Termination of appointment of Stephen Andrews as a director on 4 May 2016
17 May 2016 AD01 Registered office address changed from 2 Redwood Crescent, Peel Park Campus, East Kilbride Glasgow G74 5PA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 17 May 2016
17 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
08 Jan 2016 CH01 Director's details changed for Mr Andrew Neil Marshall on 8 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Stephen Andrews on 8 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Christopher Jagusz on 8 January 2016
27 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20,000
26 Sep 2014 AP01 Appointment of Mr Christopher Jagusz as a director on 15 September 2014
16 Jun 2014 AP01 Appointment of Mr Stephen Andrews as a director
16 Jun 2014 TM01 Termination of appointment of Vim Vithaldas as a director
16 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000
06 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
11 Feb 2013 TM02 Termination of appointment of Timothy Maynard as a secretary
11 Feb 2013 TM01 Termination of appointment of Timothy Maynard as a director