AZUR BUSINESS SOLUTIONS LTD.

AZUR BUSINESS SOLUTIONS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAZUR BUSINESS SOLUTIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063202
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZUR BUSINESS SOLUTIONS LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AZUR BUSINESS SOLUTIONS LTD. located?

    Registered Office Address
    125 West Regent Street
    G2 2SA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AZUR BUSINESS SOLUTIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    WEIR SYSTEMS LIMITEDAug 08, 1988Aug 08, 1988
    WEIR GROUP MANAGEMENT SYSTEMS LIMITEDOct 03, 1977Oct 03, 1977

    What are the latest accounts for AZUR BUSINESS SOLUTIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for AZUR BUSINESS SOLUTIONS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for AZUR BUSINESS SOLUTIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    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 Nov 28, 2014

    1 pagesAD01

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 700,100
    SH01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Appointment of Mr Paul Harvey Myhill as a secretary

    2 pagesAP03

    Termination of appointment of Nicola Busby as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Accounts for a dormant company made up to May 31, 2012

    6 pagesAA

    Termination of appointment of David Memory as a director

    1 pagesTM01

    Termination of appointment of Kelvin Harrison as a director

    1 pagesTM01

    Current accounting period shortened from May 31, 2013 to Mar 31, 2013

    3 pagesAA01

    Appointment of Mr Anthony Charles Weaver as a director

    3 pagesAP01

    Appointment of Mr Peter John Hallett as a director

    3 pagesAP01

    Annual return made up to Jun 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to May 31, 2011

    10 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    6 pagesAA

    Who are the officers of AZUR BUSINESS SOLUTIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    England
    Secretary
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    England
    184970660001
    CHAPMAN, Haywood Trefor
    West Regent Street
    G2 2SA Glasgow
    125
    Scotland
    Director
    West Regent Street
    G2 2SA Glasgow
    125
    Scotland
    United KingdomBritishDirector193406100001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Secretary
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    BritishChartered Accountant72431750001
    BUSBY, Nicola
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    Secretary
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    British134382880001
    KELLY, Malcolm James, Mr.
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    Secretary
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    British103788380001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Director
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    United KingdomBritishFinance Director72431750001
    BOYD, Ian Mair
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    Director
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    United KingdomBritishCa35578940002
    CONNELL, Ian Dickson
    8 Southway
    HG2 0EA Harrogate
    North Yorkshire
    Director
    8 Southway
    HG2 0EA Harrogate
    North Yorkshire
    EnglandBritishContracts Director1050800001
    DREDGE, Spencer Neal
    West Regent Street
    G2 2SA Glasgow
    125
    Scotland
    Director
    West Regent Street
    G2 2SA Glasgow
    125
    Scotland
    United KingdomBritishAccountant138270950001
    ELLIOT, Martin
    The New House Bell Green Lane
    Kings Norton
    B38 0EN Birmingham
    Director
    The New House Bell Green Lane
    Kings Norton
    B38 0EN Birmingham
    BritishRegional Director29526320003
    ELTON, Robert Ernest
    Victoria Cottage
    Clifton Lane, Ruddington
    NG11 6AB Nottingham
    Nottinghamshire
    Director
    Victoria Cottage
    Clifton Lane, Ruddington
    NG11 6AB Nottingham
    Nottinghamshire
    BritishComputer Consultant74627830002
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    BritishEngineer88627240001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishEngineer5470005
    GORDON, Russell Alexander
    13 Ormonde Drive
    G44 3SR Glasgow
    Lanarkshire
    Director
    13 Ormonde Drive
    G44 3SR Glasgow
    Lanarkshire
    BritishSystems Manager831300001
    HALLETT, Peter John
    Cameron Court Suites 6 & 7
    Cameron Street
    G52 4JG Hillington Park
    Glasgow
    Director
    Cameron Court Suites 6 & 7
    Cameron Street
    G52 4JG Hillington Park
    Glasgow
    United KingdomBritishCfo20621770002
    HARKNESS, William
    Torwood Knockbuckle Road
    PA13 4JT Kilmacolm
    Renfrewshire
    Director
    Torwood Knockbuckle Road
    PA13 4JT Kilmacolm
    Renfrewshire
    ScotlandBritishSolicitor587590002
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritishChartered Engineer152236760001
    HOWDEN, Alexander Hunter
    12 Bankhead Road
    Clarkston
    G76 9BW Glasgow
    Lanarkshire
    Director
    12 Bankhead Road
    Clarkston
    G76 9BW Glasgow
    Lanarkshire
    BritishSystems Manager596810001
    JOHNSTONE, Michael David Stirling
    Newmills
    TD2 6PE Lauder
    Berwickshire
    Director
    Newmills
    TD2 6PE Lauder
    Berwickshire
    ÕritishComputer Salesman1050790002
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Director
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglandEnglishAccountant20274060001
    MILL, Thomas
    5 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    Director
    5 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    ScotlandBritishComputer Systems Marketing120002210001
    NABARRO, Keith David
    Laurel Cottage Old Lane
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Laurel Cottage Old Lane
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    BritishDirector64576390001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishChartered Accountant138774840001
    WEAVER, Anthony Charles
    West Regent Street
    G2 2SA Glasgow
    125
    Scotland
    Director
    West Regent Street
    G2 2SA Glasgow
    125
    Scotland
    United KingdomBritishIt Services Consultant & Co Director153397180001

    Does AZUR BUSINESS SOLUTIONS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 29, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2001Registration of a charge (410)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All moneys due, or to become due by the weir group PLC
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • F F I (UK Finance) PLC
    Transactions
    • Apr 15, 1983Registration of a charge
    Trust deed
    Created On Mar 29, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1983Registration of a charge
    • Jan 13, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Fourth supplemental deed
    Created On Jul 01, 1982
    Delivered On Jul 19, 1982
    Satisfied
    Amount secured
    All moneys due, or to become due by the weir group PLC
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • F F I (U.K. Finance) LTD
    Transactions
    • Jul 19, 1982Registration of a charge
    • Has Alterations to Order: Yes
    Trust deed
    Created On Sep 03, 1980
    Delivered On Sep 12, 1980
    Satisfied
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 12, 1980Registration of a charge
    • Jan 13, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0