Baycloud Limited
- Active
- Incorporated on 1 Jun 1993
Reg Address: 27 Lauriston Street, Edinburgh EH3 9DQ, Scotland
Previous Names:
Mitreshelf 166 Limited - 1 Jun 1993
Company Classifications:
74990 - Non-trading company
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Baycloud Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anne-Christine Jeanne Marie Renard | Director | 18 Oct 2019 | French | Active |
2 | Elisabeth Mathilde Nathalie Emmanuelle Renard | Director | 18 Oct 2019 | French | Active |
3 | Steven Lyall Hall | Director | 18 Oct 2019 | British | Active |
4 | JORDAN COMPANY SECRETARIES LIMITED | Corporate Secretary | 28 Jul 2017 | - | Resigned 18 Feb 2020 |
5 | Julia De Bierre | Director | 20 Oct 2013 | British | Resigned 18 Oct 2019 |
6 | AS COMPANY SERVICES LIMITED | Corporate Secretary | 1 Aug 2010 | - | Active |
7 | Jocelyn Judith Touitou | Director | 27 Jan 2009 | French | Resigned 30 Oct 2013 |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 May 2004 | - | Resigned 23 Jun 2004 |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Aug 1999 | - | Resigned 1 May 2004 |
10 | DOUGHTY NOMINEES LIMITED | Corporate Director | 9 Aug 1993 | - | Resigned 1 Mar 2011 |
11 | James Russell Lang | Nominee Director | 1 Jun 1993 | British | Resigned 9 Aug 1993 |
12 | James Allan Millar | Nominee Director | 1 Jun 1993 | British | Resigned 9 Aug 1993 |
13 | ALEX MORISON & CO WS | Secretary | 1 Jun 1993 | - | Resigned 31 Jul 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Anne-Christine Jeanne Marie Renard Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 18 Oct 2019 | French | Active |
2 | Mr Leopold Maurice Jean Guy Renard Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 18 Oct 2019 | French | Active |
3 | Mrs Julia De Bierre Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 18 Oct 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Baycloud Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 Jun 2024 | Download PDF |
2 | Accounts - Dormant | 30 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 22 Jun 2023 | Download PDF |
4 | Accounts - Dormant | 18 Oct 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 15 Jun 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - Updates | 17 Jun 2021 | Download PDF |
7 | Accounts - Dormant | 9 Dec 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 8 Dec 2020 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
10 | Gazette - Filings Brought Up To Date | 3 Nov 2020 | Download PDF 1 Pages |
11 | Gazette - Notice Compulsory | 20 Oct 2020 | Download PDF 1 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 18 Feb 2020 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Nov 2019 | Download PDF 2 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Nov 2019 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2019 | Download PDF 1 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Nov 2019 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2019 | Download PDF 2 Pages |
20 | Accounts - Dormant | 27 Sep 2019 | Download PDF 3 Pages |
21 | Confirmation Statement - Updates | 11 Jul 2019 | Download PDF 4 Pages |
22 | Officers - Change Corporate Secretary Company With Change Date | 5 Apr 2019 | Download PDF 1 Pages |
23 | Accounts - Dormant | 27 Sep 2018 | Download PDF 3 Pages |
24 | Confirmation Statement - Updates | 25 Jun 2018 | Download PDF 4 Pages |
25 | Officers - Termination Secretary Company | 25 Jun 2018 | Download PDF 1 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 May 2018 | Download PDF 2 Pages |
27 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 5 Apr 2018 | Download PDF 2 Pages |
28 | Officers - Change Corporate Secretary Company With Change Date | 16 Aug 2017 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 14 Aug 2017 | Download PDF 5 Pages |
30 | Officers - Termination Secretary Company | 28 Jul 2017 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 28 Jul 2017 | Download PDF 1 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name Date | 28 Jul 2017 | Download PDF 2 Pages |
33 | Accounts - Dormant | 27 Feb 2017 | Download PDF 2 Pages |
34 | Accounts - Dormant | 29 Sep 2016 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2016 | Download PDF 6 Pages |
36 | Officers - Change Person Director Company With Change Date | 10 May 2016 | Download PDF 2 Pages |
37 | Accounts - Dormant | 23 Sep 2015 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 4 Pages |
39 | Accounts - Dormant | 29 Sep 2014 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2014 | Download PDF 4 Pages |
41 | Officers - Appoint Person Director Company With Name | 17 Jan 2014 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name | 17 Jan 2014 | Download PDF 2 Pages |
43 | Accounts - Dormant | 25 Sep 2013 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2013 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 4 Pages |
46 | Accounts - Dormant | 11 Jan 2012 | Download PDF 4 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2011 | Download PDF 4 Pages |
48 | Officers - Termination Director Company With Name | 4 Mar 2011 | Download PDF 2 Pages |
49 | Accounts - Dormant | 3 Mar 2011 | Download PDF 4 Pages |
50 | Officers - Appoint Corporate Secretary Company With Name | 3 Mar 2011 | Download PDF 3 Pages |
51 | Officers - Termination Secretary Company With Name | 4 Feb 2011 | Download PDF 2 Pages |
52 | Address - Change Registered Office Company With Date Old | 4 Feb 2011 | Download PDF 2 Pages |
53 | Accounts - Dormant | 15 Sep 2010 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2010 | Download PDF 5 Pages |
55 | Accounts - Dormant | 29 Oct 2009 | Download PDF 4 Pages |
56 | Annual Return - Legacy | 25 Jun 2009 | Download PDF 3 Pages |
57 | Officers - Legacy | 27 May 2009 | Download PDF 2 Pages |
58 | Accounts - Dormant | 3 Nov 2008 | Download PDF 4 Pages |
59 | Annual Return - Legacy | 30 Jun 2008 | Download PDF 3 Pages |
60 | Accounts - Dormant | 24 Sep 2007 | Download PDF 4 Pages |
61 | Annual Return - Legacy | 2 Jul 2007 | Download PDF 2 Pages |
62 | Accounts - Dormant | 9 Jun 2006 | Download PDF 4 Pages |
63 | Annual Return - Legacy | 7 Jun 2006 | Download PDF 2 Pages |
64 | Accounts - Dormant | 23 Dec 2005 | Download PDF 4 Pages |
65 | Annual Return - Legacy | 21 Jun 2005 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 15 Jun 2004 | Download PDF 4 Pages |
67 | Officers - Legacy | 15 Jun 2004 | Download PDF 1 Pages |
68 | Officers - Legacy | 15 Jun 2004 | Download PDF 2 Pages |
69 | Accounts - Dormant | 18 Feb 2004 | Download PDF 4 Pages |
70 | Annual Return - Legacy | 4 Jun 2003 | Download PDF 6 Pages |
71 | Accounts - Dormant | 18 Feb 2003 | Download PDF 4 Pages |
72 | Annual Return - Legacy | 13 Jun 2002 | Download PDF 6 Pages |
73 | Accounts - Dormant | 25 Mar 2002 | Download PDF 4 Pages |
74 | Annual Return - Legacy | 5 Jun 2001 | Download PDF 6 Pages |
75 | Accounts - Full | 16 Jan 2001 | Download PDF 4 Pages |
76 | Annual Return - Legacy | 5 Jun 2000 | Download PDF 6 Pages |
77 | Accounts - Dormant | 2 Feb 2000 | Download PDF 4 Pages |
78 | Officers - Legacy | 11 Aug 1999 | Download PDF 1 Pages |
79 | Officers - Legacy | 11 Aug 1999 | Download PDF 2 Pages |
80 | Officers - Legacy | 11 Aug 1999 | Download PDF 1 Pages |
81 | Address - Legacy | 11 Aug 1999 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 3 Jun 1999 | Download PDF 4 Pages |
83 | Accounts - Dormant | 3 Jun 1999 | Download PDF 4 Pages |
84 | Annual Return - Legacy | 3 Jun 1998 | Download PDF 4 Pages |
85 | Accounts - Dormant | 1 Apr 1998 | Download PDF 4 Pages |
86 | Accounts - Dormant | 2 Oct 1997 | Download PDF 4 Pages |
87 | Annual Return - Legacy | 6 Jun 1997 | Download PDF 6 Pages |
88 | Accounts - Dormant | 21 Aug 1996 | Download PDF 4 Pages |
89 | Annual Return - Legacy | 1 Jul 1996 | Download PDF 4 Pages |
90 | Accounts - Dormant | 10 Aug 1995 | Download PDF 4 Pages |
91 | Annual Return - Legacy | 10 Aug 1995 | Download PDF 4 Pages |
92 | Resolution | 10 Aug 1995 | Download PDF 2 Pages |
93 | Resolution | 3 Nov 1994 | Download PDF |
94 | Accounts - Dormant | 3 Nov 1994 | Download PDF |
95 | Annual Return - Legacy | 19 Jul 1994 | Download PDF |
96 | Officers - Legacy | 16 Aug 1993 | Download PDF |
97 | Change Of Name - Certificate Company | 13 Aug 1993 | Download PDF 2 Pages |
98 | Incorporation - Memorandum Articles | 10 Aug 1993 | Download PDF 8 Pages |
99 | Officers - Legacy | 10 Aug 1993 | Download PDF |
100 | Officers - Legacy | 10 Aug 1993 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Browncliffe Limited Mutual People: Anne-Christine Jeanne Marie Renard , Steven Lyall Hall , Elisabeth Mathilde Nathalie Emmanuelle Renard | Active |
2 | Buccmoor General Partner Limited Mutual People: AS COMPANY SERVICES LIMITED | Active |
3 | Clairmonts Trustees Limited Mutual People: AS COMPANY SERVICES LIMITED | Active |
4 | Lepperton Limited Mutual People: AS COMPANY SERVICES LIMITED | Liquidation |
5 | Lunan Marine Management Limited Mutual People: AS COMPANY SERVICES LIMITED | dissolved |
6 | Sl Hall Limited Mutual People: Steven Lyall Hall | dissolved |