AZUR BUSINESS SOLUTIONS LTD.
Overview
Company Name | AZUR BUSINESS SOLUTIONS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC063202 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AZUR BUSINESS SOLUTIONS LTD.?
Company Name | From | Until |
---|---|---|
WEIR SYSTEMS LIMITED | Aug 08, 1988 | Aug 08, 1988 |
WEIR GROUP MANAGEMENT SYSTEMS LIMITED | Oct 03, 1977 | Oct 03, 1977 |
What are the latest accounts for AZUR BUSINESS SOLUTIONS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for AZUR BUSINESS SOLUTIONS LTD.?
Annual Return |
|
---|
What are the latest filings for AZUR BUSINESS SOLUTIONS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Busby as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of David Memory as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelvin Harrison as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2013 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Mr Anthony Charles Weaver as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Peter John Hallett as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to May 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of AZUR BUSINESS SOLUTIONS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secretary | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Newton House England | 184970660001 | |||||||
CHAPMAN, Haywood Trefor | Director | West Regent Street G2 2SA Glasgow 125 Scotland | United Kingdom | British | Director | 193406100001 | ||||
ANDREWS, Linda Margaret | Secretary | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | British | Chartered Accountant | 72431750001 | |||||
BUSBY, Nicola | Secretary | Pheasant Way GL7 1BL Cirencester 6 Gloucestershire United Kingdom | British | 134382880001 | ||||||
KELLY, Malcolm James, Mr. | Secretary | Balade, 9 Hazel Avenue Lenzie G66 4RR Glasgow Lanarkshire | British | 103788380001 | ||||||
ANDREWS, Linda Margaret | Director | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | United Kingdom | British | Finance Director | 72431750001 | ||||
BOYD, Ian Mair | Director | 34 Newark Drive Pollokshields G41 4PZ Glasgow | United Kingdom | British | Ca | 35578940002 | ||||
CONNELL, Ian Dickson | Director | 8 Southway HG2 0EA Harrogate North Yorkshire | England | British | Contracts Director | 1050800001 | ||||
DREDGE, Spencer Neal | Director | West Regent Street G2 2SA Glasgow 125 Scotland | United Kingdom | British | Accountant | 138270950001 | ||||
ELLIOT, Martin | Director | The New House Bell Green Lane Kings Norton B38 0EN Birmingham | British | Regional Director | 29526320003 | |||||
ELTON, Robert Ernest | Director | Victoria Cottage Clifton Lane, Ruddington NG11 6AB Nottingham Nottinghamshire | British | Computer Consultant | 74627830002 | |||||
GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | Engineer | 88627240001 | |||||
GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | Engineer | 5470005 | ||||
GORDON, Russell Alexander | Director | 13 Ormonde Drive G44 3SR Glasgow Lanarkshire | British | Systems Manager | 831300001 | |||||
HALLETT, Peter John | Director | Cameron Court Suites 6 & 7 Cameron Street G52 4JG Hillington Park Glasgow | United Kingdom | British | Cfo | 20621770002 | ||||
HARKNESS, William | Director | Torwood Knockbuckle Road PA13 4JT Kilmacolm Renfrewshire | Scotland | British | Solicitor | 587590002 | ||||
HARRISON, Kelvin Frank | Director | Turners Hall Farm Mackeyre End AL5 5DU Harpenden Hertfordshire | United Kingdom | British | Chartered Engineer | 152236760001 | ||||
HOWDEN, Alexander Hunter | Director | 12 Bankhead Road Clarkston G76 9BW Glasgow Lanarkshire | British | Systems Manager | 596810001 | |||||
JOHNSTONE, Michael David Stirling | Director | Newmills TD2 6PE Lauder Berwickshire | Õritish | Computer Salesman | 1050790002 | |||||
MEMORY, David William | Director | 5 Holbein Gate HA6 3SH Northwood Middlesex | England | English | Accountant | 20274060001 | ||||
MILL, Thomas | Director | 5 Alston Gardens Bearsden G61 4RZ Glasgow | Scotland | British | Computer Systems Marketing | 120002210001 | ||||
NABARRO, Keith David | Director | Laurel Cottage Old Lane Ashford Hill RG19 8BG Thatcham Berkshire | British | Director | 64576390001 | |||||
TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | Chartered Accountant | 138774840001 | ||||
WEAVER, Anthony Charles | Director | West Regent Street G2 2SA Glasgow 125 Scotland | United Kingdom | British | It Services Consultant & Co Director | 153397180001 |
Does AZUR BUSINESS SOLUTIONS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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