Company NameEcloud Ltd
Company StatusDissolved
Company NumberSC373384
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ian McKee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2017(7 years after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Michael John Drummond Johnston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NameMrs Vania Ruth Johnston
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address47/B Brisbane Street
Greenock
PA16 8NR
Scotland

Contact

Websiteecloudltd.com

Location

Registered Address"Riversleigh"
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

1 at £1Michael John Drummond Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,198
Cash£24
Current Liabilities£3,755

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
16 April 2020Memorandum and Articles of Association (19 pages)
14 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
12 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 March 2019Second filing of Confirmation Statement dated 19/02/2019 (4 pages)
11 March 2019Confirmation statement made on 19 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 18/03/2019
(5 pages)
19 December 2018Termination of appointment of Michael John Drummond Johnston as a director on 13 December 2018 (1 page)
23 November 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
6 March 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 March 2017Director's details changed for Mr Ian Mckee on 16 March 2017 (2 pages)
16 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(3 pages)
16 March 2017Director's details changed for Mr Ian Mckee on 16 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Ian Mckee on 2 March 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Director's details changed for Mr Ian Mckee on 2 March 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 19 February 2017
  • GBP 80
(3 pages)
2 March 2017Appointment of Mr Ian Mckee as a director on 19 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Michael John Drummond Johnston on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Michael John Drummond Johnston on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Ian Mckee as a director on 19 February 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 19 February 2017
  • GBP 80
(3 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 November 2016Termination of appointment of Vania Ruth Johnston as a secretary on 14 November 2016 (1 page)
24 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Registered 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 2016Termination of appointment of Vania Ruth Johnston as a secretary on 14 November 2016 (1 page)
24 November 2016Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)