Company NameBikecloud Limited
Company StatusDissolved
Company NumberSC027672
CategoryPrivate Limited Company
Incorporation Date25 April 1950(74 years ago)
Dissolution Date2 July 2015 (8 years, 9 months ago)
Previous NameWallace, Cameron & Company Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Giovanni Benedetti
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed19 October 1993(43 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary NameMr Giovanni Benedetti
StatusClosed
Appointed20 February 2013(62 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 02 July 2015)
RoleCompany Director
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameBrennan Michael Reilly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(39 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address17 Glenpark Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7JE
Scotland
Director NameIain Macarthur Blackadder Neilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(39 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address30 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director NameKenneth Reginald Kemp
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(39 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 September 1989)
RoleCompany Director
Correspondence Address29 Batchelors Way
Amersham
Buckinghamshire
HP7 9AH
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(39 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 September 1989)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Secretary NameAlexander Craig Lennox
NationalityBritish
StatusResigned
Appointed09 June 1989(39 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address2 Dunmore Drive
Milngavie
Glasgow
Strathclyde
G62 6NZ
Scotland
Director NameToomas Rein Lauri
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 1990(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address32 Avenue De Miremont
1206
Geneva
Foreign
Director NameCharles Johnstone Cranston
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressHeathland 85 Woolsbridge Road
Ashley Heath
Ringwood
Hampshire
BH24 2LY
Director NameMr Adrian John David Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(44 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wakehurst Drive
Northampton
Northamptonshire
NN4 0TN
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(49 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(49 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(49 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameMr Philip John Pittman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(54 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Craigievar Place
West Acres, Newton Mearns
Glasgow
Lanarkshire
G77 6YE
Scotland
Director NameMr Anthony Owens
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Beltonfoot Way
Wishaw
North Lanarkshire
ML2 0GA
Scotland
Director NameMichael David Clark
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(55 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleFinance Director
Correspondence Address31 Cheviot Crescent
East Kilbride
Lanarkshire
G75 9GG
Scotland
Director NameMrs Sheena Buchanan Jack
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(57 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Nursery Drive
Dalgarven Meadows
Kilwinning
KA13 6EL
Scotland
Director NameMr Paul Holbrook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(57 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
School Lane, Burwardsley
Chester
Cheshire
CH3 9NX
Wales
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(58 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMark Denhurst
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(58 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 July 2008)
RoleSales Director
Correspondence Address8 Millhill Crescent
Greenloaning
Perthshire
FK15 0LH
Scotland
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed06 May 2008(58 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameIan Mallard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(59 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Skaterigg Drive
Glasgow
G13 1SR
Scotland
Secretary NameIan Mallard
NationalityBritish
StatusResigned
Appointed25 September 2009(59 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 October 2011)
RoleCompany Director
Correspondence Address25 Skaterigg Drive
Glasgow
G13 1SR
Scotland
Director NameMr Graeme Frank Hamilton Carruthers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(59 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2011)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWallace Ameron & Co Ltd 26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
Director NamePaul Anderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(61 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2011)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
Director NameMr Andrew Grant Dougal Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(61 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
Secretary NameAndrew Palmer
NationalityBritish
StatusResigned
Appointed04 October 2011(61 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleCompany Director
Correspondence Address37 Borland Road
Bearsden
G61 2ND
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.9m at £1Wallace Cameron Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,712,302
Gross Profit£4,185,671
Net Worth£1,534,543
Cash£2,683
Current Liabilities£4,684,583

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Notice of final meeting of creditors (16 pages)
1 August 2013Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 1 August 2013 (2 pages)
31 July 2013Court order notice of winding up (1 page)
31 July 2013Notice of winding up order (1 page)
29 May 2013Company name changed wallace, cameron & company LIMITED\certificate issued on 29/05/13
  • CONNOT ‐
(3 pages)
29 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-24
(1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Memorandum and Articles of Association (30 pages)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a director (1 page)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,856,766
(5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,856,766
(5 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
30 March 2012Termination of appointment of Paul Anderson as a director (1 page)
19 October 2011Appointment of Andrew Palmer as a secretary (3 pages)
19 October 2011Termination of appointment of Ian Mallard as a secretary (2 pages)
19 October 2011Termination of appointment of Ian Mallard as a director (2 pages)
19 October 2011Appointment of Andrew Palmer as a director (3 pages)
7 October 2011Full accounts made up to 31 December 2010 (22 pages)
28 June 2011Termination of appointment of Graeme Carruthers as a director (2 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
13 May 2011Appointment of Paul Anderson as a director (3 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
22 December 2009Appointment of Graeme Carruthers as a director (3 pages)
3 November 2009Termination of appointment of Kenneth Wilson as a director (2 pages)
3 November 2009Termination of appointment of Kenneth Wilson as a secretary (2 pages)
22 October 2009Appointment of Ian Mallard as a secretary (2 pages)
22 October 2009Appointment of Ian Mallard as a director (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (21 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 February 2009Full accounts made up to 31 December 2007 (23 pages)
12 January 2009Appointment terminated director paul holbrook (2 pages)
7 August 2008Appointment terminated director mark denhurst (1 page)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
28 May 2008Director appointed mark denhurst (2 pages)
28 May 2008Director and secretary appointed kenneth wilson (2 pages)
2 May 2008Appointment terminated secretary alexander lennox (1 page)
15 April 2008Director appointed paul holbrook (2 pages)
7 April 2008Appointment terminated director sheena jack (1 page)
7 April 2008Director appointed sheena jack (2 pages)
12 February 2008Dec mort/charge * (2 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Director resigned (1 page)
15 January 2008Dec mort/charge * (2 pages)
22 December 2007Partic of mort/charge * (3 pages)
19 December 2007Dec mort/charge * (2 pages)
13 December 2007Full accounts made up to 31 December 2006 (26 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (24 pages)
26 July 2006Return made up to 08/06/06; full list of members (2 pages)
31 March 2006New director appointed (4 pages)
30 March 2006Director resigned (2 pages)
29 December 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (21 pages)
20 June 2005Return made up to 08/06/05; full list of members (3 pages)
16 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2004Full accounts made up to 31 December 2003 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
14 October 2003Alterations to a floating charge (13 pages)
13 October 2003Alterations to a floating charge (15 pages)
13 October 2003Alterations to a floating charge (12 pages)
6 October 2003Alterations to a floating charge (15 pages)
7 July 2003Return made up to 08/06/03; full list of members (6 pages)
31 December 2002Full accounts made up to 31 December 2001 (21 pages)
5 November 2002Director resigned (1 page)
9 September 2002Return made up to 08/06/02; full list of members (5 pages)
8 January 2002Full accounts made up to 31 December 2000 (19 pages)
20 August 2001Return made up to 08/06/01; full list of members (5 pages)
12 June 2001Director resigned (1 page)
20 December 2000Alterations to a floating charge (17 pages)
20 December 2000Alterations to a floating charge (11 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
13 November 2000Full accounts made up to 31 December 1999 (18 pages)
12 October 2000Dec mort/charge * (4 pages)
5 October 2000Return made up to 08/06/00; full list of members (8 pages)
17 August 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page)
7 April 2000Registered office changed on 07/04/00 from: ultra house 303 drakemire drive castlemilk indl estate glasgow G45 9SU (1 page)
13 January 2000New director appointed (3 pages)
25 October 1999Alterations to a floating charge (9 pages)
25 October 1999Alterations to a floating charge (9 pages)
22 October 1999Alterations to a floating charge (14 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Alterations to a floating charge (15 pages)
19 October 1999Partic of mort/charge * (6 pages)
13 August 1999Return made up to 08/06/99; no change of members (5 pages)
5 July 1999Auditor's resignation (1 page)
4 July 1999Auditor's resignation (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (22 pages)
9 May 1999Director resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 July 1998Return made up to 08/06/98; no change of members (5 pages)
11 August 1997Return made up to 08/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
14 February 1997Director resigned (1 page)
15 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1996Full accounts made up to 30 December 1995 (17 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
2 November 1993New director appointed (3 pages)
27 October 1993Partic of mort/charge * (3 pages)
26 October 1993Partic of mort/charge * (3 pages)
26 October 1993Partic of mort/charge * (3 pages)
25 October 1993Declaration of assistance for shares acquisition (9 pages)
15 August 1991Full accounts made up to 31 December 1990 (15 pages)
13 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
4 December 1950Company name changed\certificate issued on 04/12/50 (4 pages)
25 April 1950Certificate of incorporation (1 page)