AZUNO LIMITED
95-107 LANCEFIELD STREET AREASIDE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8HZ

Company number SC208726
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address C/O AHMAD & NABI MCMULLAN, 3RD FLOOR, 95-107 LANCEFIELD STREET, GLASGOW, G3 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 . The most likely internet sites of AZUNO LIMITED are www.azuno.co.uk, and www.azuno.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Azuno Limited is a Private Limited Company. The company registration number is SC208726. Azuno Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Azuno Limited is C O Ahmad Nabi Mcmullan 3rd Floor 95 107 Lancefield Street Glasgow G3 8hz. . NABI, Ghulam is a Secretary of the company. AHMAD, Mumtaz is a Director of the company. NABI, Ghulam is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NABI, Ghulam
Appointed Date: 19 July 2000

Director
AHMAD, Mumtaz
Appointed Date: 19 July 2000
73 years old

Director
NABI, Ghulam
Appointed Date: 19 July 2000
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 July 2000
Appointed Date: 03 July 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr Ghulam Nabi
Notified on: 1 March 2017
81 years old
Nature of control: Has significant influence or control

AZUNO LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 July 2016
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

...
... and 45 more events
02 Aug 2000
Registered office changed on 02/08/00 from: 24 great king street edinburgh midlothian EH3 6QN
02 Aug 2000
Director resigned
02 Aug 2000
Secretary resigned
28 Jul 2000
Company name changed areaside LIMITED\certificate issued on 31/07/00
03 Jul 2000
Incorporation

AZUNO LIMITED Charges

1 June 2007
Standard security
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 274 to 308 broomloan road, glasgow GLA44059.
15 October 2004
Standard security
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor house at block 63 arcadia street, glasgow…
15 October 2004
Standard security
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/l, 63 arcadia street, bridgeton, glasgow GLA170853.
16 September 2004
Standard security
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eastmost flatted dwellinghouse known as flat 1/2, 12…
11 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost house on first floor of 54 gibson street, glasgow…
27 November 2002
Standard security
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects and others known as and forming the second…
24 October 2002
Standard security
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house on the second floor 169 calder street…
23 May 2002
Standard security
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1,11 langside road,glasgow,registered under title no…
28 March 2001
Standard security
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor flat at 57 clouston street, glasgow.
21 December 2000
Standard security
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 641 great western road, glasgow.
6 November 2000
Bond & floating charge
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…