AZINI 1 (GP) LIMITED
Status | LIQUIDATION |
Company No. | SC320482 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 29 days |
Jurisdiction | Scotland |
SUMMARY
AZINI 1 (GP) LIMITED is an liquidation private limited company with number SC320482. It was incorporated 17 years, 29 days ago, on 05 April 2007. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 15 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-25
Officer name: Mr Nicholas John Habgood
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burness Paull Llp
Termination date: 2016-01-20
Documents
Accounts with accounts type small
Date: 20 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type small
Date: 08 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-02
Officer name: Burness Paull & Williamsons Llp
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change corporate secretary company with change date
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-30
Officer name: Burness Llp
Documents
Accounts with accounts type small
Date: 11 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type small
Date: 14 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/08 to 31/07/08
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian shelf (634) LIMITED\certificate issued on 11/05/07
Documents
Some Companies
14 SOUTH ERSKINE PARK,GLASGOW,G61 4NA
Number: | SC322155 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDIAL HOUSE 98 HIGH STREET,WOKING,GU21 4SU
Number: | 07847285 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,LEEDS,LS11 0LR
Number: | 09962440 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLYFOOT HEALING WITH HORSES CIC
57 RED KITE WAY,HIGH WYCOMBE,HP13 5SF
Number: | 08436497 |
Status: | ACTIVE |
Category: | Community Interest Company |
30 HARWICH ROAD,COLCHESTER,CO7 7LS
Number: | 05768606 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 11223873 |
Status: | ACTIVE |
Category: | Private Limited Company |