Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Michael John Drummond Johnston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Secretary Name | Mrs Vania Ruth Johnston |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47/B Brisbane Street Greenock PA16 8NR Scotland |
Website | ecloudltd.com |
---|
Registered Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
1 at £1 | Michael John Drummond Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,198 |
Cash | £24 |
Current Liabilities | £3,755 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
---|---|
16 April 2020 | Memorandum and Articles of Association (19 pages) |
14 April 2020 | Resolutions
|
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 March 2019 | Second filing of Confirmation Statement dated 19/02/2019 (4 pages) |
11 March 2019 | Confirmation statement made on 19 February 2019 with updates
|
19 December 2018 | Termination of appointment of Michael John Drummond Johnston as a director on 13 December 2018 (1 page) |
23 November 2018 | Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
16 March 2017 | Director's details changed for Mr Ian Mckee on 16 March 2017 (2 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
16 March 2017 | Director's details changed for Mr Ian Mckee on 16 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Ian Mckee on 2 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Mr Ian Mckee on 2 March 2017 (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 19 February 2017
|
2 March 2017 | Appointment of Mr Ian Mckee as a director on 19 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Michael John Drummond Johnston on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Michael John Drummond Johnston on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ian Mckee as a director on 19 February 2017 (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 19 February 2017
|
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 November 2016 | Termination of appointment of Vania Ruth Johnston as a secretary on 14 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 47/B Brisbane Street Greenock PA16 8NR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 24 November 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 November 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Vania Ruth Johnston as a secretary on 14 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 47/B Brisbane Street Greenock PA16 8NR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 24 November 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|