Company NameAzzurro Limited
DirectorsMoira Bain and Yvonne Wilson
Company StatusActive
Company NumberSC053537
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMs Moira Bain
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1989(15 years, 10 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Holm Court
Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Secretary NameMs Moira Bain
NationalityBritish
StatusCurrent
Appointed26 October 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Holm Court
Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Director NameMrs Yvonne Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(32 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressUnit 32
Brownsburn Industrial Estate
Brownsburn Road
Airdrie
ML6 9SE
Scotland
Director NameEdward Learmonth
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(15 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 1998)
RoleChairman
Correspondence Address103 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HP
Scotland
Director NameJean Learmonth
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(15 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 1998)
RoleSecretary
Correspondence Address103 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HP
Scotland
Director NameAlan William Scott
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(15 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 1998)
RoleAccountant
Correspondence AddressThe Croft
Kincaple
St Andrews
Fife
KY16 9SH
Scotland
Secretary NameJean Learmonth
NationalityBritish
StatusResigned
Appointed02 May 1989(15 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address103 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HP
Scotland
Director NameMr Ross Macfarlane
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(22 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 August 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address77 Brambling Road
Coatbridge
ML5 4UP
Scotland
Director NameMr David Hemingway Brunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(42 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 32
Brownsburn Industrial Estate
Brownsburn Road
Airdrie
ML6 9SE
Scotland

Contact

Websiteazzurro-ltd.com

Location

Registered AddressUnit 32
Brownsburn Industrial Estate
Brownsburn Road
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

7.6k at £1Moira Bain
95.00%
Ordinary
400 at £1Elizabeth Guthrie Bain
5.00%
Ordinary

Financials

Year2014
Net Worth£675,331
Cash£718,057
Current Liabilities£477,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

15 September 2004Delivered 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 1988Delivered 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

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 February 2017Termination of appointment of David Hemingway Brunt as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of David Hemingway Brunt as a director on 28 February 2017 (1 page)
11 April 2016Appointment of Mr David Hemingway Brunt as a director on 1 February 2016 (2 pages)
11 April 2016Appointment of Mr David Hemingway Brunt as a director on 1 February 2016 (2 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,000
(5 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 April 2015Director's details changed for Mrs Yvonne Wilson on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mrs Yvonne Wilson on 1 August 2014 (2 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8,000
(5 pages)
10 April 2015Director's details changed for Mrs Yvonne Wilson on 1 August 2014 (2 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 8,000
(5 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 8,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 'Draft agreement' authorisation 21/08/2013
(1 page)
19 September 2013Purchase of own shares. (3 pages)
19 September 2013Cancellation of shares. Statement of capital on 19 September 2013
  • GBP 8,000
(4 pages)
19 September 2013Purchase of own shares. (3 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 'Draft agreement' authorisation 21/08/2013
(1 page)
19 September 2013Cancellation of shares. Statement of capital on 19 September 2013
  • GBP 8,000
(4 pages)
11 September 2013Termination of appointment of Ross Macfarlane as a director (1 page)
11 September 2013Termination of appointment of Ross Macfarlane as a director (1 page)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 April 2011Director's details changed for Mrs Yvonne Wilson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Yvonne Wilson on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Mrs Yvonne Wilson on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Director's details changed for Yvonne Gill on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Moira Bain on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ross Macfarlane on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ross Macfarlane on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Moira Bain on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Yvonne Gill on 12 April 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 28/03/09; full list of members (4 pages)
9 April 2009Return made up to 28/03/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Return made up to 28/03/07; full list of members (7 pages)
16 April 2007Return made up to 28/03/07; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
25 April 2005Return made up to 28/03/05; full list of members (7 pages)
25 April 2005Return made up to 28/03/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2004Dec mort/charge * (4 pages)
22 September 2004Dec mort/charge * (4 pages)
17 September 2004Partic of mort/charge * (6 pages)
17 September 2004Partic of mort/charge * (6 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 28/03/03; full list of members (7 pages)
18 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 March 2003Nc inc already adjusted 31/12/02 (1 page)
9 March 2003Ad 31/12/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Nc inc already adjusted 31/12/02 (1 page)
9 March 2003Particulars of contract relating to shares (4 pages)
9 March 2003Ad 31/12/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 March 2003Particulars of contract relating to shares (4 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Company name changed E. & J. learmonth (business syst ems) LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed E. & J. learmonth (business syst ems) LIMITED\certificate issued on 14/05/99 (2 pages)
9 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 May 1999Return made up to 28/03/99; full list of members (6 pages)
9 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 May 1999Return made up to 28/03/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Memorandum and Articles of Association (3 pages)
9 November 1998Memorandum 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 1998Director resigned (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
6 April 1998Return made up to 28/03/98; no change of members (6 pages)
6 April 1998Return made up to 28/03/98; no change of members (6 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
7 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
9 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)