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


  • Summary The company with name "Baycloud Limited" is a ltd and located in 27 Lauriston Street, Edinburgh EH3 9DQ. Baycloud Limited is currently in active status and it was incorporated on 1 Jun 1993 (31 years 3 months 20 days ago). Details about company profile is given in below sections.

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.