Background WavePink WaveYellow Wave

AZETS DEBT SOLUTIONS LIMITED (SC569126)

AZETS DEBT SOLUTIONS LIMITED (SC569126) is an active UK company. incorporated on 20 June 2017. with registered office in Renfrew. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AZETS DEBT SOLUTIONS LIMITED has been registered for 8 years. Current directors include AIKMAN, David William, GALLANAGH, Peter, MILNE, Blair James.

Company Number
SC569126
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
Titanium House, Renfrew, PA4 8WF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AIKMAN, David William, GALLANAGH, Peter, MILNE, Blair James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS DEBT SOLUTIONS LIMITED

AZETS DEBT SOLUTIONS LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Renfrew. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AZETS DEBT SOLUTIONS LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

SC569126

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CAMPBELL DALLAS (DEBT SOLUTIONS) LTD
From: 20 June 2017To: 7 September 2020
Contact
Address

Titanium House Kings Inch Place Renfrew, PA4 8WF,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Apr 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Jun 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AIKMAN, David William

Active
Kings Inch Place, RenfrewPA4 8WF
Born July 1978
Director
Appointed 31 Dec 2023

GALLANAGH, Peter

Active
Kings Inch Place, RenfrewPA4 8WF
Born October 1969
Director
Appointed 31 Dec 2023

MILNE, Blair James

Active
Kings Inch Place, RenfrewPA4 8WF
Born December 1974
Director
Appointed 20 Jun 2017

BALDWIN, David James

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born December 1977
Director
Appointed 28 Sept 2018
Resigned 21 Apr 2020

FORSYTH, Derek Murray Law

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born January 1962
Director
Appointed 20 Jun 2017
Resigned 31 Dec 2023

HUNTER, David Kelso

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born February 1953
Director
Appointed 20 Jun 2017
Resigned 01 May 2018

SOUTHALL, Stephen Norman

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born June 1964
Director
Appointed 28 Sept 2018
Resigned 19 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Kings Inch Place, RenfrewPA4 8WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Incorporation Company
20 June 2017
NEWINCIncorporation