Advanced company searchLink opens in new window

BIKECLOUD LIMITED

Company number SC027672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2015 4.17(Scot) Notice of final meeting of creditors
01 Aug 2013 AD01 Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 1 August 2013
31 Jul 2013 CO4.2(Scot) Court order notice of winding up
31 Jul 2013 4.2(Scot) Notice of winding up order
29 May 2013 CERTNM Company name changed wallace, cameron & company LIMITED\certificate issued on 29/05/13
  • CONNOT ‐
29 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-24
07 May 2013 MEM/ARTS Memorandum and Articles of Association
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AP03 Appointment of Mr Giovanni Benedetti as a secretary
20 Feb 2013 TM01 Termination of appointment of Andrew Palmer as a director
20 Feb 2013 TM02 Termination of appointment of Andrew Palmer as a secretary
14 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 11
05 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,856,766
04 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
30 Mar 2012 TM01 Termination of appointment of Paul Anderson as a director
19 Oct 2011 TM01 Termination of appointment of Ian Mallard as a director
19 Oct 2011 TM02 Termination of appointment of Ian Mallard as a secretary
19 Oct 2011 AP03 Appointment of Andrew Palmer as a secretary
19 Oct 2011 AP01 Appointment of Andrew Palmer as a director
07 Oct 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 TM01 Termination of appointment of Graeme Carruthers as a director
17 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 14
07 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders