Company NameCloud Nominees Limited
Company StatusDissolved
Company NumberSC416691
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameCloud Silver Lining UK Limited

Business Activity

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

Directors

Director NameMr James Alexander Slater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed18 February 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr John White
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mair End
Aberlady
Longniddry
East Lothian
EH32 0UG
Scotland

Location

Registered AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Alexander Slater
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (4 pages)
7 June 2017Application to strike the company off the register (4 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 July 2015Director's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Director's details changed for Mr James Alexander Slater on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr James Alexander Slater on 15 July 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 October 2013Company name changed cloud silver lining uk LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed cloud silver lining uk LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 February 2013Appointment of Mr James Alexander Slater as a director (2 pages)
18 February 2013Appointment of Mr James Alexander Slater as a director (2 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Termination of appointment of John White as a director (1 page)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Termination of appointment of John White as a director (1 page)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)