Company NameNimbus Data Limited
Company StatusDissolved
Company NumberSC380690
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)
Previous NameNimbus Cloud Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAulton Farm Auchattie
Banchory
AB31 6PT
Scotland
Director NameMr Robin Scott Sinclair Parkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbank Pitfodels Station Road
Cults
Aberdeenshire
AB15 9XR
Scotland

Location

Registered Address5 Carden Place
Aberdeen
Grampian
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Alexander Bain
50.00%
Ordinary
1 at £1Robin Scott Sinclair Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,041
Cash£18,730
Current Liabilities£106,573

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2015Voluntary strike-off action has been suspended (1 page)
9 September 2015Voluntary strike-off action has been suspended (1 page)
8 August 2015Satisfaction of charge 1 in full (4 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Application to strike the company off the register (2 pages)
2 July 2015Application to strike the company off the register (2 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Director's details changed for Mr Michael Alexander Bain on 21 June 2012 (2 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Mr Michael Alexander Bain on 21 June 2012 (2 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU United Kingdom on 10 May 2011 (1 page)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
26 July 2010Company name changed nimbus cloud LIMITED\certificate issued on 26/07/10
  • CONNOT ‐
(3 pages)
26 July 2010Company name changed nimbus cloud LIMITED\certificate issued on 26/07/10
  • CONNOT ‐
(3 pages)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
21 June 2010Incorporation (23 pages)
21 June 2010Incorporation (23 pages)