CLOUDLINE CONSULTING LIMITED

CLOUDLINE CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLOUDLINE CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276977
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOUDLINE CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CLOUDLINE CONSULTING LIMITED located?

    Registered Office Address
    17-21 East Mayfield
    EH9 1SE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUDLINE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIFTY/50 LTD.Dec 03, 2004Dec 03, 2004

    What are the latest accounts for CLOUDLINE CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for CLOUDLINE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Creative Exchange 29/35 Constitution Street Leith Edinburgh Midlothian EH6 7BS to 17-21 East Mayfield Edinburgh EH9 1SE on Dec 14, 2017

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    6 pagesCS01

    Registered office address changed from Mitchell House 4-5 Mitchell Street Edinburgh Midlothian EH6 4BD to Creative Exchange 29/35 Constitution Street Leith Edinburgh Midlothian EH6 7BS on Jul 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 200
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Who are the officers of CLOUDLINE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYMOND, Martin James
    Springbank
    Old Perth Road
    KY13 9YA Milnathort
    Kinross-Shire
    Secretary
    Springbank
    Old Perth Road
    KY13 9YA Milnathort
    Kinross-Shire
    BritishPublic Relations97686040001
    O'NEALE, Ali
    East Mayfield
    EH9 1SE Edinburgh
    17-21
    Scotland
    Director
    East Mayfield
    EH9 1SE Edinburgh
    17-21
    Scotland
    ScotlandBritishCommunications Manager102070100002
    RAYMOND, Martin James
    East Mayfield
    EH9 1SE Edinburgh
    17-21
    Scotland
    Director
    East Mayfield
    EH9 1SE Edinburgh
    17-21
    Scotland
    ScotlandBritishMarketing Director97686040001
    JONES, Andrew Paul Stirling
    Cross Keys
    Arden
    G84 9EE Helensburgh
    Meikle Dumfin Farm
    Argyle & Bute
    Secretary
    Cross Keys
    Arden
    G84 9EE Helensburgh
    Meikle Dumfin Farm
    Argyle & Bute
    BritishMedia Consultant102070200001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    JONES, Andrew Paul Stirling
    Cross Keys
    Arden
    G84 9EE Helensburgh
    Meikle Dumfin Farm
    Argyle & Bute
    Director
    Cross Keys
    Arden
    G84 9EE Helensburgh
    Meikle Dumfin Farm
    Argyle & Bute
    United KingdomBritishMedia Consultant102070200001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CLOUDLINE CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ali O'Neale
    East Mayfield
    EH9 1SE Edinburgh
    17-21
    Scotland
    Apr 06, 2016
    East Mayfield
    EH9 1SE Edinburgh
    17-21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin James Raymond
    Old Perth Road
    Milnathort
    KY13 9YA Kinross
    Springbank
    Kinross-Shire
    Scotland
    Apr 06, 2016
    Old Perth Road
    Milnathort
    KY13 9YA Kinross
    Springbank
    Kinross-Shire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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