Company NameAzoth Ai Ltd
Company StatusDissolved
Company NumberSC511575
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 months ago)
Dissolution Date13 April 2023 (1 year ago)
Previous NameComplyants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter John Ayrton Gaskell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Kevan Fearnley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 13 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Gordon Angus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(4 years, 8 months after company formation)
Appointment Duration3 years (closed 13 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameCameron McKenna Nabarro Olswang Llp (Corporation)
StatusClosed
Appointed18 June 2018(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 13 April 2023)
Correspondence Address6 Queens Road Aberdeen Ab15 4zt Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Alan John Kirk Bell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrathens Eco-Business Park Brathens
Glassel
Banchory
Aberdeenshire
AB31 4BW
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2015(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite 2b
Johnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 July 2017Change of details for Mr Peter John Gaskell as a person with significant control on 15 September 2016 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Notification of Alan John Kirk Bell as a person with significant control on 24 July 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
19 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 90
(3 pages)
16 September 2016Appointment of Mr Alan John Kirk Bell as a director on 15 September 2016 (2 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 1
(25 pages)