BIKECLOUD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIKECLOUD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC027672
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIKECLOUD LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is BIKECLOUD LIMITED located?

    Registered Office Address
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BIKECLOUD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLACE, CAMERON & COMPANY LIMITEDApr 25, 1950Apr 25, 1950

    What are the latest accounts for BIKECLOUD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for BIKECLOUD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIKECLOUD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    16 pages4.17(Scot)

    Registered office address changed from * 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG* on Aug 01, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Certificate of change of name

    Company name changed wallace, cameron & company LIMITED\certificate issued on 29/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 29, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 24, 2013

    RES15

    Memorandum and Articles of Association

    30 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Giovanni Benedetti as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Palmer as a director

    1 pagesTM01

    Termination of appointment of Andrew Palmer as a secretary

    1 pagesTM02

    legacy

    3 pagesMG03s

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2012

    Statement of capital on Jun 12, 2012

    • Capital: GBP 1,856,766
    SH01

    legacy

    3 pagesMG03s

    Termination of appointment of Paul Anderson as a director

    1 pagesTM01

    Termination of appointment of Ian Mallard as a director

    2 pagesTM01

    Termination of appointment of Ian Mallard as a secretary

    2 pagesTM02

    Appointment of Andrew Palmer as a secretary

    3 pagesAP03

    Appointment of Andrew Palmer as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Termination of appointment of Graeme Carruthers as a director

    2 pagesTM01

    legacy

    5 pagesMG01s

    Annual return made up to Jun 07, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of BIKECLOUD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENEDETTI, Giovanni
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Secretary
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    175991450001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomItalian90520001
    LENNOX, Alexander Craig
    2 Dunmore Drive
    Milngavie
    G62 6NZ Glasgow
    Strathclyde
    Scotland
    Secretary
    2 Dunmore Drive
    Milngavie
    G62 6NZ Glasgow
    Strathclyde
    Scotland
    British47685000001
    MALLARD, Ian
    Skaterigg Drive
    G13 1SR Glasgow
    25
    Secretary
    Skaterigg Drive
    G13 1SR Glasgow
    25
    British146386340001
    PALMER, Andrew
    Borland Road
    G61 2ND Bearsden
    37
    Secretary
    Borland Road
    G61 2ND Bearsden
    37
    British163906450001
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    British53458580003
    ANDERSON, Paul
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    Scotland United Kingdom
    Director
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    Scotland United Kingdom
    ScotlandBritish160040730001
    CARRUTHERS, Graeme Frank Hamilton
    26 Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    Wallace Ameron & Co Ltd
    Director
    26 Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    Wallace Ameron & Co Ltd
    ScotlandBritish147817050001
    CLARK, Michael David
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    Director
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    British111876120001
    CRANSTON, Charles Johnstone
    Heathland 85 Woolsbridge Road
    Ashley Heath
    BH24 2LY Ringwood
    Hampshire
    Director
    Heathland 85 Woolsbridge Road
    Ashley Heath
    BH24 2LY Ringwood
    Hampshire
    British1322560003
    DENHURST, Mark
    Millhill Crescent
    FK15 0LH Greenloaning
    8
    Perthshire
    Director
    Millhill Crescent
    FK15 0LH Greenloaning
    8
    Perthshire
    British130744440001
    FRYER, Alan Richmond
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    Director
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    British9290001
    HOLBROOK, Paul
    Oak Cottage
    School Lane, Burwardsley
    CH3 9NX Chester
    Cheshire
    Director
    Oak Cottage
    School Lane, Burwardsley
    CH3 9NX Chester
    Cheshire
    United KingdomBritish151168180001
    HUGHES, Adrian John David
    29 Wakehurst Drive
    NN4 0TN Northampton
    Northamptonshire
    Director
    29 Wakehurst Drive
    NN4 0TN Northampton
    Northamptonshire
    United KingdomBritish67694050001
    JACK, Sheena Buchanan
    Nursery Drive
    Dalgarven Meadows
    KA13 6EL Kilwinning
    28
    Director
    Nursery Drive
    Dalgarven Meadows
    KA13 6EL Kilwinning
    28
    ScotlandBritish161099050001
    KEMP, Kenneth Reginald
    29 Batchelors Way
    HP7 9AH Amersham
    Buckinghamshire
    Director
    29 Batchelors Way
    HP7 9AH Amersham
    Buckinghamshire
    British28260001
    LAURI, Toomas Rein
    32 Avenue De Miremont
    1206
    FOREIGN Geneva
    Switzerland
    Director
    32 Avenue De Miremont
    1206
    FOREIGN Geneva
    Switzerland
    Swedish1128790001
    MACKAY, Ian Duncan
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    Director
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    British74583500001
    MALLARD, Ian
    Skaterigg Drive
    G13 1SR Glasgow
    25
    Director
    Skaterigg Drive
    G13 1SR Glasgow
    25
    UkBritish146386250001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritish82210090001
    NEILSON, Iain Macarthur Blackadder
    30 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    Director
    30 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    British9280001
    OWENS, Anthony
    41 Beltonfoot Way
    ML2 0GA Wishaw
    North Lanarkshire
    Director
    41 Beltonfoot Way
    ML2 0GA Wishaw
    North Lanarkshire
    ScotlandBritish86285020002
    PALMER, Andrew Grant Dougal
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    Director
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    ScotlandBritish176138150001
    PITTMAN, Philip John
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    Director
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    ScotlandBritish115658830001
    REILLY, Brennan Michael
    17 Glenpark Avenue
    Thornliebank
    G46 7JE Glasgow
    Lanarkshire
    Director
    17 Glenpark Avenue
    Thornliebank
    G46 7JE Glasgow
    Lanarkshire
    British52482110002
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Director
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    United KingdomBritish53458580003
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Director
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    United KingdomBritish53458580003

    Does BIKECLOUD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 13, 2011
    Delivered On Jun 17, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 17, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Jul 28, 2010
    Delivered On Aug 03, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Jan 31, 2008
    Delivered On Feb 06, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 06, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Dec 21, 2007
    Delivered On Dec 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 22, 2007Registration of a charge (410)
    • Jan 11, 2013Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 06, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Oct 22, 1999Alteration to a floating charge (466 Scot)
    • Dec 15, 2000Alteration to a floating charge (466 Scot)
    • Oct 14, 2003Alteration to a floating charge (466 Scot)
    • Feb 12, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Giovanni Benedetti
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Oct 19, 1999Alteration to a floating charge (466 Scot)
    • Dec 15, 2000Alteration to a floating charge (466 Scot)
    • Oct 06, 2003Alteration to a floating charge (466 Scot)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 21, 1993
    Delivered On Oct 26, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as all and whole the tenants' interest under the lease of the property known as ultra house, drakemire drive, castlemilk, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 1993Registration of a charge (410)
    • Oct 12, 2000Statement of satisfaction of a charge in full or part (419a)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 19, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 1993Registration of a charge (410)
    • Oct 25, 1999Alteration to a floating charge (466 Scot)
    • Dec 20, 2000Alteration to a floating charge (466 Scot)
    • Oct 13, 2003Alteration to a floating charge (466 Scot)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 19, 1993
    Delivered On Oct 26, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 1993Registration of a charge (410)
    • Oct 25, 1999Alteration to a floating charge (466 Scot)
    • Dec 20, 2000Alteration to a floating charge (466 Scot)
    • Oct 13, 2003Alteration to a floating charge (466 Scot)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does BIKECLOUD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2015Conclusion of winding up
    Jul 19, 2013Petition date
    Jul 19, 2013Commencement of winding up
    Jul 02, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Nigel Mckay
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    John Charles Reid
    Deloitte Llp
    Lomond House, 9
    G2 1QQ George Square
    Glasgow
    practitioner
    Deloitte Llp
    Lomond House, 9
    G2 1QQ George Square
    Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0