Company NameIntegrated Cloud Solutions Limited
Company StatusDissolved
Company NumberSC423666
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon William Boyle
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 4th Floor
West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr James Linning Gallagher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 4th Floor
West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Steven John Boyle
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressFrench Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMrs Anne Boyle
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address163 4th Floor
West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Kevin O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFrench Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr William Simon Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 September 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address163 4th Floor
West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Dorian Milo Wiskow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2018)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 4th Floor
West George Street
Glasgow
G2 2JJ
Scotland
Secretary NameMr Kevin O'Sullivan
StatusResigned
Appointed19 July 2018(6 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 August 2018)
RoleCompany Director
Correspondence Address23 Victoria Road
Kirkintilloch
Glasgow
G66 5AN
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

888.3k at £0.001Steven Boyle
88.87%
Ordinary A
100k at £0.001Anne Boyle
10.01%
Ordinary A
4k at £0.001James Linning Gallagher
0.40%
Ordinary B
3k at £0.001Simon Boyle
0.30%
Ordinary B
1.3k at £0.001Rachael Boyle
0.13%
Ordinary A
1.3k at £0.001Ryan Boyle
0.13%
Ordinary A
500 at £0.001Andrew Young
0.05%
Ordinary C
500 at £0.001Laura Taggart
0.05%
Ordinary C
500 at £0.001Leigh Boyle
0.05%
Ordinary C
100 at £0.001Mukersh Sharma
0.01%
Ordinary D
100 at £0.001Nayan Mistry
0.01%
Ordinary D

Financials

Year2014
Net Worth£1,972,860
Cash£497,986
Current Liabilities£2,644,049

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

19 March 2020Final Gazette dissolved following liquidation (1 page)
19 December 2019Final account prior to dissolution in MVL (final account attached) (6 pages)
5 November 2019Termination of appointment of Kevin O'sullivan as a secretary on 14 August 2018 (1 page)
5 November 2019Termination of appointment of Kevin O'sullivan as a director on 14 August 2018 (1 page)
5 November 2019Termination of appointment of Steven John Boyle as a director on 14 August 2018 (1 page)
14 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-13
(1 page)
14 August 2018Registered office address changed from 163 4th Floor West George Street Glasgow G2 2JJ to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 14 August 2018 (2 pages)
25 July 2018Appointment of Mr Kevin O'sullivan as a secretary on 19 July 2018 (2 pages)
22 June 2018Termination of appointment of Dorian Milo Wiskow as a director on 22 June 2018 (1 page)
4 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
23 May 2018Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 991.300
(4 pages)
23 May 2018Purchase of own shares. (3 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
15 August 2017Termination of appointment of James Linning Gallagher as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of James Linning Gallagher as a director on 15 August 2017 (1 page)
19 July 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
19 July 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
23 May 2017Termination of appointment of William Simon Muir as a director on 30 September 2016 (1 page)
23 May 2017Termination of appointment of William Simon Muir as a director on 30 September 2016 (1 page)
18 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 May 2016Termination of appointment of Simon William Boyle as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Simon William Boyle as a director on 26 May 2016 (1 page)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 999.5
(7 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 999.5
(7 pages)
9 May 2016Termination of appointment of Anne Boyle as a secretary on 7 May 2016 (1 page)
9 May 2016Termination of appointment of Anne Boyle as a secretary on 7 May 2016 (1 page)
9 May 2016Director's details changed for Mr William Simon Muir on 7 May 2016 (2 pages)
9 May 2016Director's details changed for Mr William Simon Muir on 7 May 2016 (2 pages)
28 April 2016Appointment of Mr William Simon Muir as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr William Simon Muir as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Dorian Milo Wiskow as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Dorian Milo Wiskow as a director on 28 April 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 999.5
(7 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 999.5
(7 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 999.5
(7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(7 pages)
21 May 2014Appointment of Mr Kevin O'sullivan as a director (2 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(7 pages)
21 May 2014Appointment of Mr Kevin O'sullivan as a director (2 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(7 pages)
2 April 2014Registered office address changed from 6 Paterson's Laun Balmore, Torrance Glasgow G64 4AN Scotland on 2 April 2014 (1 page)
2 April 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
2 April 2014Registered office address changed from 163 West George Street 4Th Floor Glasgow G2 2JJ Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 6 Paterson's Laun Balmore, Torrance Glasgow G64 4AN Scotland on 2 April 2014 (1 page)
2 April 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
2 April 2014Registered office address changed from 163 West George Street 4Th Floor Glasgow G2 2JJ Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 6 Paterson's Laun Balmore, Torrance Glasgow G64 4AN Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 163 West George Street 4Th Floor Glasgow G2 2JJ Scotland on 2 April 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2012Change of share class name or designation (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)