Company NameBaycloud Limited
Company StatusActive
Company NumberSC144693
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anne-Christine Jeanne Marie Renard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Elisabeth Mathilde Nathalie Emmanuelle Renard
Date of BirthJune 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Leopold Maurice Jean Guy Renard
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed01 August 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJocelyn Judith Touitou
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2013)
RoleRealty Owner
Country of ResidenceIndonesia
Correspondence AddressVilla Arte No. 13 Kuta Cg Bima Seminyak
Kuta
Bali
08361
Director NameMrs Julia De Bierre
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(20 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameDoughty Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1993(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 01 March 2011)
Correspondence Address5-7 St Helens Place
London
EC3A 6AU
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1999(6 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2004(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2017(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Julia De Bierre
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 December 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 December 2020Registered office address changed from , 4th Floor 115 George Street, Edinburgh, EH2 4JN, United Kingdom to 27 Lauriston Street Edinburgh EH3 9DQ on 1 December 2020 (1 page)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
18 February 2020Termination of appointment of Vistra Company Secretaries Limited as a secretary on 18 February 2020 (1 page)
13 November 2019Notification of Leopold Maurice Jean Guy Renard as a person with significant control on 18 October 2019 (2 pages)
7 November 2019Notification of Anne-Christine Jeanne Marie Renard as a person with significant control on 18 October 2019 (2 pages)
1 November 2019Appointment of Ms Anne-Christine Jeanne Marie Renard as a director on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Julia De Bierre as a director on 18 October 2019 (1 page)
1 November 2019Cessation of Julia De Bierre as a person with significant control on 18 October 2019 (3 pages)
1 November 2019Appointment of Ms Elisabeth Mathilde Nathalie Emmanuelle Renard as a director on 18 October 2019 (2 pages)
1 November 2019Appointment of Mr Leopold Maurice Jean Guy Renard as a director on 18 October 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 June 2018Termination of appointment of a secretary (1 page)
25 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
15 May 2018Notification of Julia De Bierre as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
14 August 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 July 2017Appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2017 (2 pages)
28 July 2017Appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 4th Floor 115 George Street Edinburgh EH2 4JN on 28 July 2017 (1 page)
28 July 2017Registered office address changed from , 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY to 27 Lauriston Street Edinburgh EH3 9DQ on 28 July 2017 (1 page)
28 July 2017Termination of appointment of a secretary (1 page)
28 July 2017Termination of appointment of a secretary (1 page)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
10 May 2016Director's details changed for Mrs Julia De Bierre on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mrs Julia De Bierre on 10 May 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
17 January 2014Termination of appointment of Jocelyn Touitou as a director (2 pages)
17 January 2014Appointment of Julia De Bierre as a director (3 pages)
17 January 2014Appointment of Julia De Bierre as a director (3 pages)
17 January 2014Termination of appointment of Jocelyn Touitou as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Doughty Nominees Limited as a director (2 pages)
4 March 2011Termination of appointment of Doughty Nominees Limited as a director (2 pages)
3 March 2011Appointment of As Company Services Limited as a secretary (3 pages)
3 March 2011Appointment of As Company Services Limited as a secretary (3 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
4 February 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
4 February 2011Registered office address changed from , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 4 February 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 May 2009Director appointed jocelyn judith touitou (2 pages)
27 May 2009Director appointed jocelyn judith touitou (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (3 pages)
30 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 01/06/06; full list of members (2 pages)
7 June 2006Return made up to 01/06/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Return made up to 01/06/04; no change of members (4 pages)
15 June 2004Return made up to 01/06/04; no change of members (4 pages)
15 June 2004New secretary appointed (2 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 June 2003Return made up to 01/06/03; full list of members (6 pages)
4 June 2003Return made up to 01/06/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Return made up to 01/06/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 December 2000 (4 pages)
16 January 2001Full accounts made up to 31 December 2000 (4 pages)
5 June 2000Return made up to 01/06/00; full list of members (6 pages)
5 June 2000Return made up to 01/06/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Secretary resigned (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 22 ainslie place, edinburgh, EH3 6AJ (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999New secretary appointed (1 page)
11 August 1999Registered office changed on 11/08/99 from: 22 ainslie place edinburgh EH3 6AJ (1 page)
11 August 1999Secretary resigned (2 pages)
11 August 1999New secretary appointed (1 page)
3 June 1999Return made up to 01/06/99; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 June 1999Return made up to 01/06/99; no change of members (4 pages)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 July 1996Return made up to 01/06/96; no change of members (4 pages)
1 July 1996Return made up to 01/06/96; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Return made up to 01/06/95; no change of members (4 pages)
10 August 1995Return made up to 01/06/95; no change of members (4 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 August 1993Company name changed mitreshelf 166 LIMITED\certificate issued on 16/08/93 (2 pages)
13 August 1993Company name changed mitreshelf 166 LIMITED\certificate issued on 16/08/93 (2 pages)
10 August 1993Memorandum and Articles of Association (8 pages)
10 August 1993Memorandum and Articles of Association (8 pages)
1 June 1993Incorporation (19 pages)
1 June 1993Incorporation (19 pages)