BIKECLOUD LIMITED

Register to unlock more data on OkredoRegister

BIKECLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC027672

Incorporation date

25/04/1950

Size

Full

Contacts

Registered address

Registered address

Lomond House, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1950)
dot icon02/07/2015
Final Gazette dissolved following liquidation
dot icon02/04/2015
Notice of final meeting of creditors
dot icon01/08/2013
Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 2013-08-01
dot icon31/07/2013
Court order notice of winding up
dot icon31/07/2013
Notice of winding up order
dot icon29/05/2013
Certificate of change of name
dot icon29/05/2013
Resolutions
dot icon07/05/2013
Memorandum and Articles of Association
dot icon07/05/2013
Resolutions
dot icon20/02/2013
Appointment of Mr Giovanni Benedetti as a secretary
dot icon20/02/2013
Termination of appointment of Andrew Palmer as a director
dot icon20/02/2013
Termination of appointment of Andrew Palmer as a secretary
dot icon14/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 11
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon30/03/2012
Termination of appointment of Paul Anderson as a director
dot icon19/10/2011
Termination of appointment of Ian Mallard as a director
dot icon19/10/2011
Termination of appointment of Ian Mallard as a secretary
dot icon19/10/2011
Appointment of Andrew Palmer as a secretary
dot icon19/10/2011
Appointment of Andrew Palmer as a director
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Termination of appointment of Graeme Carruthers as a director
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon13/05/2011
Appointment of Paul Anderson as a director
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon19/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Appointment of Graeme Carruthers as a director
dot icon03/11/2009
Termination of appointment of Kenneth Wilson as a secretary
dot icon03/11/2009
Termination of appointment of Kenneth Wilson as a director
dot icon22/10/2009
Appointment of Ian Mallard as a secretary
dot icon22/10/2009
Appointment of Ian Mallard as a director
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon16/02/2009
Full accounts made up to 2007-12-31
dot icon12/01/2009
Appointment terminated director paul holbrook
dot icon07/08/2008
Appointment terminated director mark denhurst
dot icon03/07/2008
Return made up to 08/06/08; full list of members
dot icon28/05/2008
Director appointed mark denhurst
dot icon28/05/2008
Director and secretary appointed kenneth wilson
dot icon02/05/2008
Appointment terminated secretary alexander lennox
dot icon15/04/2008
Director appointed paul holbrook
dot icon07/04/2008
Appointment terminated director sheena jack
dot icon07/04/2008
Director appointed sheena jack
dot icon12/02/2008
Dec mort/charge *
dot icon06/02/2008
Partic of mort/charge *
dot icon06/02/2008
Director resigned
dot icon15/01/2008
Dec mort/charge *
dot icon22/12/2007
Partic of mort/charge *
dot icon19/12/2007
Dec mort/charge *
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
Dec mort/charge *
dot icon13/11/2007
Dec mort/charge *
dot icon13/06/2007
Return made up to 08/06/07; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 08/06/06; full list of members
dot icon31/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon29/12/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 08/06/05; full list of members
dot icon16/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Alterations to a floating charge
dot icon13/10/2003
Alterations to a floating charge
dot icon13/10/2003
Alterations to a floating charge
dot icon06/10/2003
Alterations to a floating charge
dot icon07/07/2003
Return made up to 08/06/03; full list of members
dot icon31/12/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Director resigned
dot icon09/09/2002
Return made up to 08/06/02; full list of members
dot icon08/01/2002
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 08/06/01; full list of members
dot icon12/06/2001
Director resigned
dot icon20/12/2000
Alterations to a floating charge
dot icon20/12/2000
Alterations to a floating charge
dot icon15/12/2000
Alterations to a floating charge
dot icon15/12/2000
Alterations to a floating charge
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Dec mort/charge *
dot icon05/10/2000
Return made up to 08/06/00; full list of members
dot icon05/10/2000
Location of register of members address changed
dot icon17/08/2000
Director resigned
dot icon13/06/2000
Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG
dot icon07/04/2000
Registered office changed on 07/04/00 from: ultra house 303 drakemire drive castlemilk indl estate glasgow G45 9SU
dot icon13/01/2000
New director appointed
dot icon25/10/1999
Alterations to a floating charge
dot icon25/10/1999
Alterations to a floating charge
dot icon22/10/1999
Alterations to a floating charge
dot icon19/10/1999
Partic of mort/charge *
dot icon19/10/1999
Alterations to a floating charge
dot icon19/10/1999
Partic of mort/charge *
dot icon13/08/1999
Return made up to 08/06/99; no change of members
dot icon05/07/1999
Auditor's resignation
dot icon04/07/1999
Auditor's resignation
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Director resigned
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 08/06/98; no change of members
dot icon11/08/1997
Return made up to 08/06/97; full list of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon14/02/1997
Director resigned
dot icon15/07/1996
Return made up to 08/06/96; no change of members
dot icon09/04/1996
Full accounts made up to 1995-12-30
dot icon26/06/1995
Return made up to 08/06/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon08/07/1994
Return made up to 08/06/94; full list of members
dot icon09/06/1994
New director appointed
dot icon09/01/1994
Full accounts made up to 1993-09-30
dot icon02/11/1993
New director appointed
dot icon28/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon28/10/1993
Director resigned
dot icon27/10/1993
Partic of mort/charge *
dot icon26/10/1993
Partic of mort/charge *
dot icon26/10/1993
Partic of mort/charge *
dot icon25/10/1993
Auditor's resignation
dot icon25/10/1993
Auditor's resignation
dot icon25/10/1993
Declaration of assistance for shares acquisition
dot icon14/06/1993
Return made up to 08/06/93; full list of members
dot icon03/06/1993
Full accounts made up to 1992-09-30
dot icon06/04/1993
Director resigned
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 08/06/92; full list of members
dot icon27/05/1992
Auditor's resignation
dot icon27/03/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon15/08/1991
Return made up to 08/06/91; change of members
dot icon18/01/1991
New director appointed
dot icon28/10/1990
Auditor's resignation
dot icon24/10/1990
Auditor's resignation
dot icon20/06/1990
Return made up to 08/06/90; full list of members
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Resolutions
dot icon13/06/1990
£ nc 6000/1856766 05/09/89
dot icon28/11/1989
New director appointed
dot icon21/11/1989
Director resigned
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Director resigned
dot icon21/11/1989
Director resigned
dot icon04/10/1989
Director resigned;new director appointed
dot icon26/09/1989
Miscellaneous
dot icon26/09/1989
Miscellaneous
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 09/06/89; full list of members
dot icon24/05/1989
New director appointed
dot icon24/05/1989
New director appointed
dot icon24/05/1989
Director resigned
dot icon24/05/1989
Director resigned
dot icon24/05/1989
Director resigned
dot icon24/05/1989
Secretary resigned;new secretary appointed
dot icon21/06/1988
Return made up to 10/06/88; full list of members
dot icon21/06/1988
Full accounts made up to 1988-01-02
dot icon18/05/1988
Director resigned
dot icon22/12/1987
Return made up to 10/07/87; full list of members
dot icon04/12/1987
Full accounts made up to 1987-01-03
dot icon21/08/1987
New director appointed
dot icon12/01/1987
Director resigned
dot icon24/12/1986
Director resigned
dot icon02/06/1986
Full accounts made up to 1985-12-28
dot icon02/06/1986
Return made up to 28/05/86; full list of members
dot icon05/05/1965
Resolutions
dot icon04/12/1950
Certificate of change of name
dot icon25/04/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holbrook, Paul
Director
28/03/2008 - 16/12/2008
14
Hughes, Adrian John David
Director
18/05/1994 - 31/12/1996
6
Pittman, Philip John
Director
10/02/2005 - 31/12/2005
17
Jack, Sheena Buchanan
Director
19/03/2008 - 19/03/2008
9
Carruthers, Graeme Frank Hamilton
Director
02/11/2009 - 24/06/2011
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIKECLOUD LIMITED

BIKECLOUD LIMITED is an(a) Dissolved company incorporated on 25/04/1950 with the registered office located at Lomond House, 9 George Square, Glasgow G2 1QQ. There are currently 2 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 BIKECLOUD LIMITED?

toggle

BIKECLOUD LIMITED is currently Dissolved. It was registered on 25/04/1950 and dissolved on 02/07/2015.

Where is BIKECLOUD LIMITED located?

toggle

BIKECLOUD LIMITED is registered at Lomond House, 9 George Square, Glasgow G2 1QQ.

What does BIKECLOUD LIMITED do?

toggle

BIKECLOUD LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BIKECLOUD LIMITED?

toggle

The latest filing was on 02/07/2015: Final Gazette dissolved following liquidation.