Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Secretary Name | Ms Moira Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1998(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Holm Court Crossford Carluke Lanarkshire ML8 5GR Scotland |
Director Name | Mrs Yvonne Wilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2006(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE Scotland |
Director Name | Edward Learmonth |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 October 1998) |
Role | Chairman |
Correspondence Address | 103 Cairnhill Road Airdrie Lanarkshire ML6 9HP Scotland |
Director Name | Jean Learmonth |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 October 1998) |
Role | Secretary |
Correspondence Address | 103 Cairnhill Road Airdrie Lanarkshire ML6 9HP Scotland |
Director Name | Alan William Scott |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 October 1998) |
Role | Accountant |
Correspondence Address | The Croft Kincaple St Andrews Fife KY16 9SH Scotland |
Secretary Name | Jean Learmonth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 103 Cairnhill Road Airdrie Lanarkshire ML6 9HP Scotland |
Director Name | Mr Ross Macfarlane |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 August 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 77 Brambling Road Coatbridge ML5 4UP Scotland |
Director Name | Mr David Hemingway Brunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(42 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE Scotland |
Website | azzurro-ltd.com |
---|
Registered Address | Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
7.6k at £1 | Moira Bain 95.00% Ordinary |
---|---|
400 at £1 | Elizabeth Guthrie Bain 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,331 |
Cash | £718,057 |
Current Liabilities | £477,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
15 September 2004 | Delivered on: 17 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
8 January 1988 | Delivered on: 20 January 1988 Satisfied on: 22 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
12 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of David Hemingway Brunt as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of David Hemingway Brunt as a director on 28 February 2017 (1 page) |
11 April 2016 | Appointment of Mr David Hemingway Brunt as a director on 1 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr David Hemingway Brunt as a director on 1 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 April 2015 | Director's details changed for Mrs Yvonne Wilson on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mrs Yvonne Wilson on 1 August 2014 (2 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mrs Yvonne Wilson on 1 August 2014 (2 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
19 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
11 September 2013 | Termination of appointment of Ross Macfarlane as a director (1 page) |
11 September 2013 | Termination of appointment of Ross Macfarlane as a director (1 page) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 April 2011 | Director's details changed for Mrs Yvonne Wilson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Yvonne Wilson on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Mrs Yvonne Wilson on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Director's details changed for Yvonne Gill on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Moira Bain on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ross Macfarlane on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ross Macfarlane on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Moira Bain on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Yvonne Gill on 12 April 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members
|
20 April 2006 | Return made up to 28/03/06; full list of members
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2004 | Dec mort/charge * (4 pages) |
22 September 2004 | Dec mort/charge * (4 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 March 2003 | Nc inc already adjusted 31/12/02 (1 page) |
9 March 2003 | Ad 31/12/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | Nc inc already adjusted 31/12/02 (1 page) |
9 March 2003 | Particulars of contract relating to shares (4 pages) |
9 March 2003 | Ad 31/12/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 March 2003 | Particulars of contract relating to shares (4 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 28/03/01; full list of members
|
20 March 2001 | Return made up to 28/03/01; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members
|
10 April 2000 | Return made up to 28/03/00; full list of members
|
13 May 1999 | Company name changed E. & J. learmonth (business syst ems) LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed E. & J. learmonth (business syst ems) LIMITED\certificate issued on 14/05/99 (2 pages) |
9 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
9 November 1998 | Memorandum and Articles of Association (3 pages) |
9 November 1998 | Memorandum and Articles of Association (3 pages) |
29 October 1998 | £ ic 500/100 26/10/98 £ sr 400@1=400 (1 page) |
29 October 1998 | £ ic 500/100 26/10/98 £ sr 400@1=400 (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
6 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
6 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
7 May 1997 | Return made up to 28/03/97; no change of members
|
7 May 1997 | Return made up to 28/03/97; no change of members
|
10 September 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 May 1995 | Return made up to 08/04/95; no change of members
|
9 May 1995 | Return made up to 08/04/95; no change of members
|