INTEGRATED CLOUD GROUP LIMITED

INTEGRATED CLOUD GROUP LIMITED

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

    Company NameINTEGRATED CLOUD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTEGRATED CLOUD GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTEGRATED CLOUD GROUP LIMITED located?

    Registered Office Address
    C/O Wri Associates Limited, Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED CLOUD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMAN CAPITAL SERVICES LTDFeb 27, 2008Feb 27, 2008

    What are the latest accounts for INTEGRATED CLOUD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for INTEGRATED CLOUD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Termination of appointment of Steven John Boyle as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Anne Boyle as a secretary on Jul 31, 2019

    1 pagesTM02

    Registered office address changed from 6 Paterson's Laun, Balmore, Glasgow Paterson's Laun Torrance Glasgow G64 4AN Scotland to C/O Wri Associates Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Jul 31, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 26, 2019

    LRESEX

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin O'sullivan as a director on Jun 15, 2019

    1 pagesTM01

    Registered office address changed from 163 West George Street 4th Floor Glasgow G2 2JJ to 6 Paterson's Laun, Balmore, Glasgow Paterson's Laun Torrance Glasgow G64 4AN on Mar 29, 2019

    1 pagesAD01

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    11 pagesAA

    Full accounts made up to Nov 30, 2016

    23 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Nov 30, 2015

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 07, 2016

    RES15

    Annual return made up to Jun 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Kevin O'sullivan as a director

    2 pagesAP01

    Registered office address changed from * 6 Paterson's Laun Balmore Glasgow G64 4AN* on Apr 02, 2014

    1 pagesAD01

    Appointment of Mrs Anne Boyle as a secretary

    2 pagesAP03

    Termination of appointment of Lynne Young as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2012

    5 pagesAA

    Who are the officers of INTEGRATED CLOUD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Anne
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Limited, Third Floor
    Secretary
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Limited, Third Floor
    185264970001
    YOUNG, Lynne Marie
    18 Baldoran Drive
    G66 8FZ Milton Of Campsie
    Lanarkshire
    Secretary
    18 Baldoran Drive
    G66 8FZ Milton Of Campsie
    Lanarkshire
    British102181620001
    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
    BOYLE, Steven John
    Paterson's Laun
    Balmore
    G64 4AN Glasgow
    6
    Scotland
    Director
    Paterson's Laun
    Balmore
    G64 4AN Glasgow
    6
    Scotland
    ScotlandScottish70500260004
    CANNING, Denise Anne
    64 Hopepark Drive
    Stoneycroft
    G68 9FH Cumbernauld
    Director
    64 Hopepark Drive
    Stoneycroft
    G68 9FH Cumbernauld
    ScotlandBritish102181960002
    O'SULLIVAN, Kevin
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6 Paterson's Laun, Balmore, Glasgow
    Scotland
    Director
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6 Paterson's Laun, Balmore, Glasgow
    Scotland
    ScotlandBritish56024700002
    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 INTEGRATED CLOUD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven John Boyle
    Paterson's Laun
    Balmore, Torrance
    G64 4AN Glasgow
    6
    Scotland
    Jun 06, 2016
    Paterson's Laun
    Balmore, Torrance
    G64 4AN Glasgow
    6
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTEGRATED CLOUD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2023Due to be dissolved on
    Jul 26, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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