AZK99 LIMITED

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

    Company NameAZK99 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162889
    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 AZK99 LIMITED?

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

    Where is AZK99 LIMITED located?

    Registered Office Address
    26 Charlotte Square
    EH2 4ET Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AZK99 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURRAY METALS GROUP LIMITEDMay 10, 2001May 10, 2001
    MURRAY METAL HOLDINGS LIMITEDSep 18, 1997Sep 18, 1997
    MURRAY MSL LIMITEDSep 27, 1996Sep 27, 1996
    MIMTEC SERVICES (1996) LIMITEDJan 19, 1996Jan 19, 1996

    What are the latest accounts for AZK99 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for AZK99 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AZK99 LIMITED?

    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

    Certificate of change of name

    Company name changed murray metals group LIMITED\certificate issued on 24/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2015

    Change of name notice

    CONNOT

    Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014

    3 pagesAA01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on Feb 27, 2015

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Termination of appointment of David William Murray Horne as a secretary on Nov 17, 2014

    1 pagesTM02

    Termination of appointment of Michael Scott Mcgill as a director on Nov 17, 2014

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 8,057,935
    SH01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Statement of capital following an allotment of shares on Mar 07, 2012

    • Capital: GBP 8,057,935
    4 pagesSH01

    Who are the officers of AZK99 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David Edward
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    ScotlandBritish34535230003
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Secretary
    1 East Savile Road
    EH16 5ND Edinburgh
    British36657620002
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British41593900004
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    COCKBURN, Kenneth Andrew
    6 East Comiston
    EH10 6RZ Edinburgh
    Director
    6 East Comiston
    EH10 6RZ Edinburgh
    ScotlandBritish835820002
    COCKBURN, Kenneth Andrew
    6 East Comiston
    EH10 6RZ Edinburgh
    Director
    6 East Comiston
    EH10 6RZ Edinburgh
    ScotlandBritish835820002
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Director
    1 East Savile Road
    EH16 5ND Edinburgh
    ScotlandBritish36657620002
    HILL, Graeme Everitt
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    EnglandBritish144984260001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish99070570001
    MCKIE, Robert Gordon
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    Director
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    British30277090001
    WILSON, James Donald Gilmour
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish69298770001

    Does AZK99 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares pledge
    Created On Jun 29, 2010
    Delivered On Jul 09, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgors entire right, title and interest in and to the shares.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 09, 2010Registration of a charge (MG01s)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Shares pledge
    Created On Apr 21, 2010
    Delivered On May 06, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgor's entire, right, title and interest in and to the shares.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 06, 2010Registration of a charge (MG01s)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Assignation in security of accounts
    Created On Apr 20, 2010
    Delivered On May 06, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Entire, right, title and interest in and to the accounts and the deposits.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 06, 2010Registration of a charge (MG01s)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 23, 1996
    Delivered On Mar 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 1996Registration of a charge (410)
    • Nov 20, 2014Satisfaction of a charge (MR04)

    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