Company NameAzzurro Holdings Limited
DirectorsYvonne Wilson and Moira Bain
Company StatusActive
Company NumberSC527689
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Yvonne Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(3 days after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Brownsburn Industrial Estate
Brownsburn Road
Airdrie
ML6 9SE
Scotland
Director NameMs Moira Bain
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Brownsburn Industrial Estate
Brownsburn Road
Airdrie
ML6 9SE
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor 145 St Vincent Street
Glasgow
G2 5JF
Scotland

Location

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

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

22 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
23 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
1 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
13 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
2 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
19 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 100
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 100
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 80
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 80
(4 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
18 April 2016Appointment of Ms Moira Bain as a director on 14 April 2016 (3 pages)
18 April 2016Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland to Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE on 18 April 2016 (2 pages)
18 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
18 April 2016Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland to Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE on 18 April 2016 (2 pages)
18 April 2016Appointment of Ms Moira Bain as a director on 14 April 2016 (3 pages)
26 February 2016Termination of appointment of Joyce Helen White as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mrs Yvonne Wilson as a director on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Joyce Helen White as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mrs Yvonne Wilson as a director on 26 February 2016 (2 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)