AZURE SUPPORT SERVICES LIMITED
Overview
Company Name | AZURE SUPPORT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC203913 |
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 AZURE SUPPORT SERVICES LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is AZURE SUPPORT SERVICES LIMITED located?
Registered Office Address | 3-5 Melville Street EH3 7PE Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AZURE SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2618) LIMITED | Feb 14, 2000 | Feb 14, 2000 |
What are the latest accounts for AZURE SUPPORT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for AZURE SUPPORT SERVICES LIMITED?
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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Ian Boston as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Eleni Savva as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2013 | 46 pages | AA | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 26 pages | AA | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Elior Uk Limited on Apr 30, 2012 | 1 pages | CH02 | ||||||||||
Group of companies' accounts made up to Sep 30, 2011 | 25 pages | AA | ||||||||||
Termination of appointment of Catherine Roe as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Nicholas Ian Boston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Foster as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Philip Joseph Foster as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Audis as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB* on Mar 01, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of AZURE SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELIANCE RESTAURANTS LIMITED | Secretary | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | 100644210002 | |||||||
SAVVA, Eleni | Director | Crown Court 66 Cheapside EC2V 6LR London 1 United Kingdom | United Kingdom | British | Finance Director | 208221010001 | ||||
ELIANCE RESTAURANTS LIMITED | Director | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | 100644210002 | |||||||
ELIOR UK HOLDINGS LIMITED | Director | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | 100644380004 | |||||||
MILNE, Grigor Lewis | Secretary | 86 Braid Road EH10 6AP Edinburgh Lothian | British | Solicitor | 80182790001 | |||||
TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | Solicitor | 38346270001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
AUDIS, Michael Franklin | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire United Kingdom | United Kingdom | British | Director | 66099070005 | ||||
BLACK, Mary Caroline | Director | 16 Cleveden Road G12 0PG Glasgow Lanarkshire | British | Company Director | 69438450001 | |||||
BOSTON, Nicholas Ian | Director | Mark Way GU7 2BW Surrey Chestnuts United Kingdom | England | British | Finance Director | 158913350001 | ||||
FOSTER, Philip Joseph | Director | 7 Douces Manor St Leonords Street ME19 6UB West Malling Coach House Kent United Kingdom | United Kingdom | British | Chartered Accountant | 150302010001 | ||||
HORNE, David William Murray | Director | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | Solicitor | 41593900002 | |||||
LEFEBVRE, Pascal | Director | 33 Rue Des Manais Viroflay 78220 France | France | French | Director | 111991900001 | ||||
MORISON, Lawrence Scott | Director | 85 Lancefield Quay Flat 1 G3 8HA Glasgow Lanarkshire | British | Company Director | 67289220001 | |||||
MURRAY, David Douglas | Director | 3 Belgrave Crescent EH4 3AQ Edinburgh | British | Market Executive | 62451390001 | |||||
MURRAY, David Edward, Sir | Director | 8a Easter Belmont Road EH12 6EX Edinburgh | Scotland | British | Metal Trader | 34535230001 | ||||
ODAM, Douglas John | Director | Houston Road PA7 5NY Bishopton Crossways Renfrewshire | Scotland | British | Director | 137726270001 | ||||
ROE, Catherine Margaret | Director | LU6 | United Kingdom | British | Managing Director | 99484790002 | ||||
TAHIR, Sarah | Director | 13 Marchmont Street EH9 1EL Edinburgh | British | Solicitor | 38346270001 | |||||
WILSON, James Donald Gilmour | Director | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | Chartered Accountant | 69298770001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of AZURE SUPPORT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eliance Events Limited | Apr 06, 2016 | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AZURE SUPPORT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jul 03, 2000 Delivered On Jul 07, 2000 | 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
|
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