This company is commonly known as Azure Pay Limited. The company was founded 6 years ago and was given the registration number SC584247. The firm's registered office is in DUNFERMLINE. You can find them at Century House, 43 East Port, Dunfermline, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AZURE PAY LIMITED |
---|---|---|
Company Number | : | SC584247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Century House, 43 East Port, Dunfermline, Scotland, KY12 7JE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Dunnock Road, Dunfermline, Scotland, KY11 8QE | Director | 05 May 2023 | Active |
Century House, 43 East Port, Dunfermline, Scotland, KY12 7JE | Director | 20 December 2017 | Active |
Mr Neville Taylor | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 63, Dunnock Road, Dunfermline, Scotland, KY11 8QE |
Nature of control | : |
|
Mr Wayne Lee Large | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Century House, 43 East Port, Dunfermline, Scotland, KY12 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.