About

Registered Number: SC144693
Date of Incorporation: 01/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Baycloud Ltd was registered on 01 June 1993, it's status at Companies House is "Active". There are 5 directors listed as Renard, Anne-christine Jeanne Marie, Renard, Elisabeth Mathilde Nathalie Emmanuelle, Renard, Leopold Maurice Jean Guy, De Bierre, Julia, Touitou, Jocelyn Judith for the organisation in the Companies House registry. We don't know the number of employees at Baycloud Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENARD, Anne-Christine Jeanne Marie 18 October 2019 - 1
RENARD, Elisabeth Mathilde Nathalie Emmanuelle 18 October 2019 - 1
RENARD, Leopold Maurice Jean Guy 18 October 2019 - 1
DE BIERRE, Julia 20 October 2013 18 October 2019 1
TOUITOU, Jocelyn Judith 27 January 2009 30 October 2013 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 18 February 2020
PSC01 - N/A 13 November 2019
PSC01 - N/A 07 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
PSC07 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 July 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
PSC01 - N/A 15 May 2018
PSC09 - N/A 05 April 2018
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 14 August 2017
TM02 - Termination of appointment of secretary 28 July 2017
AP04 - Appointment of corporate secretary 28 July 2017
AD01 - Change of registered office address 28 July 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 04 March 2011
AP04 - Appointment of corporate secretary 03 March 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 June 2005
363a - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 01 July 1996
RESOLUTIONS - N/A 10 August 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 10 August 1995
RESOLUTIONS - N/A 03 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 19 July 1994
288 - N/A 16 August 1993
CERTNM - Change of name certificate 13 August 1993
RESOLUTIONS - N/A 10 August 1993
287 - Change in situation or address of Registered Office 10 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
MEM/ARTS - N/A 10 August 1993
NEWINC - New incorporation documents 01 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.