BAYCLOUD LIMITED

Register to unlock more data on OkredoRegister

BAYCLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144693

Incorporation date

01/06/1993

Size

Dormant

Contacts

Registered address

Registered address

27 Lauriston Street, Edinburgh EH3 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1993)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/12/2020
Registered office address changed from , 4th Floor 115 George Street, Edinburgh, EH2 4JN, United Kingdom to 27 Lauriston Street Edinburgh EH3 9DQ on 2020-12-01
dot icon03/11/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon18/02/2020
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2020-02-18
dot icon13/11/2019
Notification of Leopold Maurice Jean Guy Renard as a person with significant control on 2019-10-18
dot icon07/11/2019
Notification of Anne-Christine Jeanne Marie Renard as a person with significant control on 2019-10-18
dot icon01/11/2019
Appointment of Mr Leopold Maurice Jean Guy Renard as a director on 2019-10-18
dot icon01/11/2019
Appointment of Ms Anne-Christine Jeanne Marie Renard as a director on 2019-10-18
dot icon01/11/2019
Cessation of Julia De Bierre as a person with significant control on 2019-10-18
dot icon01/11/2019
Termination of appointment of Julia De Bierre as a director on 2019-10-18
dot icon01/11/2019
Appointment of Ms Elisabeth Mathilde Nathalie Emmanuelle Renard as a director on 2019-10-18
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon25/06/2018
Termination of appointment of a secretary
dot icon15/05/2018
Notification of Julia De Bierre as a person with significant control on 2016-04-06
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon14/08/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/07/2017
Termination of appointment of a secretary
dot icon28/07/2017
Appointment of Jordan Company Secretaries Limited as a secretary on 2017-07-28
dot icon28/07/2017
Registered office address changed from , 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY to 27 Lauriston Street Edinburgh EH3 9DQ on 2017-07-28
dot icon27/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mrs Julia De Bierre on 2016-05-10
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/01/2014
Appointment of Julia De Bierre as a director
dot icon17/01/2014
Termination of appointment of Jocelyn Touitou as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/03/2011
Termination of appointment of Doughty Nominees Limited as a director
dot icon03/03/2011
Appointment of As Company Services Limited as a secretary
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Registered office address changed from , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA on 2011-02-04
dot icon04/02/2011
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/06/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Director appointed jocelyn judith touitou
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/07/2007
Return made up to 01/06/07; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/06/2006
Return made up to 01/06/06; full list of members
dot icon23/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/06/2005
Return made up to 01/06/05; full list of members
dot icon15/06/2004
Return made up to 01/06/04; no change of members
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
Secretary resigned
dot icon18/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon18/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/06/2002
Return made up to 01/06/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/06/2001
Return made up to 01/06/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-12-31
dot icon05/06/2000
Return made up to 01/06/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/08/1999
Director's particulars changed
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Registered office changed on 11/08/99 from: 22 ainslie place, edinburgh, EH3 6AJ
dot icon03/06/1999
Return made up to 01/06/99; no change of members
dot icon03/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/06/1998
Return made up to 01/06/98; no change of members
dot icon01/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/06/1997
Return made up to 01/06/97; full list of members
dot icon21/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/07/1996
Return made up to 01/06/96; no change of members
dot icon10/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/08/1995
Return made up to 01/06/95; no change of members
dot icon10/08/1995
Resolutions
dot icon03/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon03/11/1994
Resolutions
dot icon19/07/1994
Return made up to 01/06/94; full list of members
dot icon16/08/1993
New director appointed
dot icon13/08/1993
Certificate of change of name
dot icon10/08/1993
Resolutions
dot icon10/08/1993
Registered office changed on 10/08/93 from: 2 blythswood square, glasgow, strathclyde, G2 4AD
dot icon10/08/1993
Accounting reference date notified as 31/12
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Secretary's particulars changed
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Memorandum and Articles of Association
dot icon01/06/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renard, Leopold Maurice Jean Guy
Director
18/10/2019 - Present
1
Renard, Elisabeth Mathilde Nathalie Emmanuelle
Director
18/10/2019 - Present
2
Renard, Anne-Christine Jeanne Marie
Director
18/10/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYCLOUD LIMITED

BAYCLOUD LIMITED is an(a) Active company incorporated on 01/06/1993 with the registered office located at 27 Lauriston Street, Edinburgh EH3 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYCLOUD LIMITED?

toggle

BAYCLOUD LIMITED is currently Active. It was registered on 01/06/1993 .

Where is BAYCLOUD LIMITED located?

toggle

BAYCLOUD LIMITED is registered at 27 Lauriston Street, Edinburgh EH3 9DQ.

What does BAYCLOUD LIMITED do?

toggle

BAYCLOUD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAYCLOUD LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.