Company NameCloud 9 Nurseries Ltd.
Company StatusDissolved
Company NumberSC188514
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameVenturini Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGaynor Veronica Venturini
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 25 July 2014)
RoleNursery Manager
Correspondence Address1 Deemount Terrace
Aberdeen
AB11 7RX
Scotland
Secretary NameNatasha Gaynor Baxter
NationalityBritish
StatusClosed
Appointed09 April 2002(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2014)
RolePurchasing & Logistics
Correspondence Address1 Deemount Terrace
Aberdeen
Grampian
AB11 7RX
Scotland
Director NameAldo Venturini
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2002)
RoleRetired
Correspondence Address7 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Secretary NameDoris Janette Hay
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address6 Harvest Hill
Westhill
Aberdeenshire
AB32 6PU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,436
Current Liabilities£31,188

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Notice of final meeting of creditors (2 pages)
25 June 2012Registered office address changed from C/O Cs Corporate Solutions 11 Allardice Street Stonehaven AB39 2BS on 25 June 2012 (2 pages)
21 March 2006Appointment of a provisional liquidator (1 page)
21 March 2006Registered office changed on 21/03/06 from: 5 bon accord square aberdeen AB11 6XZ (1 page)
10 February 2006Notice of winding up order (1 page)
10 February 2006Court order notice of winding up (1 page)
26 November 2004Return made up to 14/08/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 August 2003Compulsory strike-off action has been discontinued (1 page)
14 August 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 78 montgomery street edinburgh EH7 5JA (1 page)
14 August 2003Return made up to 14/08/03; full list of members (7 pages)
1 August 2003First Gazette notice for compulsory strike-off (1 page)
22 January 2003Strike-off action suspended (1 page)
17 January 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
22 April 2002Company name changed venturini LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Return made up to 14/08/01; full list of members (7 pages)
30 January 2002Compulsory strike-off action has been discontinued (1 page)
24 January 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 January 2002First Gazette notice for compulsory strike-off (1 page)
7 February 2001Return made up to 14/08/00; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 August 1999 (5 pages)
23 November 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (6 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Director resigned (1 page)
14 August 1998Incorporation (16 pages)