Company NameAZUR Business Solutions Ltd.
Company StatusDissolved
Company NumberSC063202
CategoryPrivate Limited Company
Incorporation Date3 October 1977(46 years, 5 months ago)
Dissolution Date24 July 2015 (8 years, 8 months ago)
Previous NamesWeir Group Management Systems Limited and Weir Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Harvey Myhill
StatusClosed
Appointed29 November 2013(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 24 July 2015)
RoleCompany Director
Correspondence AddressNewton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(37 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameAlexander Hunter Howden
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 1995)
RoleSystems Manager
Correspondence Address12 Bankhead Road
Clarkston
Glasgow
Lanarkshire
G76 9BW
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(11 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(11 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2001)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed25 May 1989(11 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameMr Ian Dickson Connell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(12 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 1999)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address8 Southway
Harrogate
North Yorkshire
HG2 0EA
Director NameMichael David Stirling Johnstone
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityÕRitish
StatusResigned
Appointed01 January 1990(12 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 May 1998)
RoleComputer Salesman
Correspondence AddressNewmills
Lauder
Berwickshire
TD2 6PE
Scotland
Director NameKeith David Nabarro
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressLaurel Cottage Old Lane
Ashford Hill
Thatcham
Berkshire
RG19 8BG
Director NameRussell Alexander Gordon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 14 June 2000)
RoleSystems Manager
Correspondence Address13 Ormonde Drive
Glasgow
Lanarkshire
G44 3SR
Scotland
Director NameThomas Mill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 September 1999)
RoleComputer Systems Marketing
Country of ResidenceScotland
Correspondence Address5 Alston Gardens
Bearsden
Glasgow
G61 4RZ
Scotland
Director NameMartin Elliot
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2001)
RoleRegional Director
Correspondence AddressThe New House Bell Green Lane
Kings Norton
Birmingham
B38 0EN
Director NameRobert Ernest Elton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2000)
RoleComputer Consultant
Correspondence AddressVictoria Cottage
Clifton Lane, Ruddington
Nottingham
Nottinghamshire
NG11 6AB
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2001)
RoleEngineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameMr Kelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(21 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurners Hall Farm Mackeyre End
Harpenden
Hertfordshire
AL5 5DU
Director NameMrs Linda Margaret Andrews
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(22 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 July 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address61 Ravenswood Drive
Shawlands
Glasgow
G41 3UH
Scotland
Secretary NameMrs Linda Margaret Andrews
NationalityBritish
StatusResigned
Appointed20 October 2000(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Ravenswood Drive
Shawlands
Glasgow
G41 3UH
Scotland
Secretary NameMiss Nicola Busby
NationalityBritish
StatusResigned
Appointed22 August 2005(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address6 Pheasant Way
Cirencester
Gloucestershire
GL7 1BL
Wales
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(30 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 April 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2009(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Director NameMr Anthony Charles Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleIT Services Consultant & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameMr Peter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCameron Court Suites 6 & 7
Cameron Street
Hillington Park
Glasgow
G52 4JG
Scotland
Director NameMr Spencer Neal Dredge
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(36 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland

Contact

Websitewww.azurebusiness.net

Location

Registered Address125 West Regent Street
Glasgow
G2 2SA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

700.1k at £1Maxima Information Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
6 January 2015Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page)
16 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
28 November 2014Registered office address changed from Cameron Court Suites 6 & 7 Cameron Street Hillington Park Glasgow G52 4JG to 125 West Regent Street Glasgow G2 2SA on 28 November 2014 (1 page)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 700,100
(4 pages)
13 February 2014Termination of appointment of Peter Hallett as a director (1 page)
13 February 2014Appointment of Mr Spencer Neal Dredge as a director (2 pages)
10 February 2014Termination of appointment of Nicola Busby as a secretary (1 page)
10 February 2014Appointment of Mr Paul Harvey Myhill as a secretary (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 February 2013Termination of appointment of David Memory as a director (1 page)
21 January 2013Termination of appointment of Kelvin Harrison as a director (1 page)
13 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
20 November 2012Appointment of Mr Anthony Charles Weaver as a director (3 pages)
20 November 2012Appointment of Mr Peter John Hallett as a director (3 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts made up to 31 May 2011 (10 pages)
31 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
28 May 2009Secretary's change of particulars / nicola busby / 30/09/2008 (1 page)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
8 May 2009Director appointed david william memory (2 pages)
8 May 2009Appointment terminated director john taylor (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
14 July 2008Director appointed john james taylor (1 page)
14 July 2008Appointment terminated director linda andrews (1 page)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
4 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
19 May 2005Return made up to 10/05/05; full list of members (2 pages)
13 January 2005Dec mort/charge * (2 pages)
13 January 2005Dec mort/charge * (2 pages)
24 December 2004Dec mort/charge * (2 pages)
16 August 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
28 May 2003Return made up to 10/05/03; full list of members (7 pages)
10 January 2003Accounts made up to 31 May 2002 (16 pages)
4 December 2002Registered office changed on 04/12/02 from: systems house inverlair avenue glasgow G44 4UU (1 page)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
10 October 2001Company name changed weir systems LIMITED\certificate issued on 10/10/01 (2 pages)
28 September 2001Registered office changed on 28/09/01 from: systems house inverlair avenue cathcart glasgow (1 page)
12 July 2001Partic of mort/charge * (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
4 July 2001£ nc 100/700000 29/06/01 (1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
4 July 2001Ad 29/06/01--------- £ si 699900@1=699900 £ ic 100/700000 (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 149 newlands road glasgow G44 4EU (1 page)
7 June 2001Director resigned (1 page)
15 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2001Accounts made up to 29 December 2000 (17 pages)
10 January 2001Director resigned (1 page)
20 November 2000Accounts made up to 31 December 1999 (16 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
13 October 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
19 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 February 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
20 August 1999Accounts made up to 1 January 1999 (16 pages)
20 August 1999Accounts made up to 1 January 1999 (16 pages)
27 July 1999Return made up to 10/05/99; full list of members (9 pages)
23 March 1999New director appointed (3 pages)
23 March 1999Director resigned (1 page)
1 October 1998Accounts made up to 26 December 1997 (18 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Return made up to 10/05/98; full list of members (10 pages)
13 February 1998Director's particulars changed (1 page)
27 June 1997Return made up to 10/05/97; full list of members (10 pages)
31 May 1997Accounts made up to 27 December 1996 (17 pages)
24 January 1997New director appointed (2 pages)
25 June 1996Return made up to 10/05/96; full list of members (11 pages)
22 April 1996Accounts made up to 29 December 1995 (18 pages)
21 November 1995Accounts made up to 31 December 1994 (20 pages)
2 October 1995Director resigned (2 pages)
18 May 1995Return made up to 10/05/95; no change of members (6 pages)
26 November 1987Memorandum and Articles of Association (14 pages)