PLANYS CLOUD LTD

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

    Company NamePLANYS CLOUD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388529
    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 PLANYS CLOUD LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PLANYS CLOUD LTD located?

    Registered Office Address
    7th Floor, 90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANYS CLOUD LTD?

    Previous Company Names
    Company NameFromUntil
    STEPCHANGE BUSINESS SOLUTIONS LIMITEDNov 09, 2010Nov 09, 2010

    What are the latest accounts for PLANYS CLOUD LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PLANYS CLOUD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Suite 6 16 Comely Park Dunfermline Fife KY12 7HU to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on Apr 06, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of Darren William Anderson Taylor as a director on Aug 21, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Termination of appointment of Paul Barclay as a director on Jul 20, 2016

    2 pagesTM01

    Appointment of Mr Darren William Anderson Taylor as a director on Mar 10, 2016

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Appointment of Mr Paul Stewart as a director on Jul 01, 2015

    2 pagesAP01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE to Suite 6, 16 Comely Park Dunfermline Fife KY12 7HU

    1 pagesAD02

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

    7 pagesAA

    Registered office address changed from , G5 Carnegie Conference Centre, Pittsburgh Road Halbeath, Dunfermline, Fife, KY11 8DY to Suite 6 16 Comely Park Dunfermline Fife KY12 7HU on Sep 24, 2014

    1 pagesAD01

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

    7 pagesAA

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

    7 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 31, 2014 to Jun 30, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed stepchange business solutions LIMITED\certificate issued on 11/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2013

    Change company name resolution on Jan 10, 2013

    RES15
    change-of-nameJan 11, 2013

    Change of name by resolution

    NM01

    Annual return made up to Nov 09, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of PLANYS CLOUD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKNESS, Julie Elizabeth
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    Secretary
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    173898680001
    HENRY, Joseph Ivie
    Cupar Road
    KY15 7LS Ladybank
    Claremont Villa
    Fife
    Director
    Cupar Road
    KY15 7LS Ladybank
    Claremont Villa
    Fife
    ScotlandBritishDirector160838760001
    STEWART, Paul Derek
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    Director
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    ScotlandBritishCreative Director199081080001
    WEXELSTEIN, Steven David
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    Director
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    ScotlandBritishManager111812340001
    BARCLAY, Paul
    16 Comely Park
    KY12 7HU Dunfermline
    Suite 6
    Fife
    Scotland
    Director
    16 Comely Park
    KY12 7HU Dunfermline
    Suite 6
    Fife
    Scotland
    ScotlandBritishManager173898420001
    EDGAR, James William Hardie
    Canal Terrace
    EH49 6BN Linlithgow
    6
    Director
    Canal Terrace
    EH49 6BN Linlithgow
    6
    UkBritishDirector159223350001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    TAYLOR, Darren William Anderson
    16 Comely Park
    KY12 7HU Dunfermline
    Suite 6
    Fife
    Director
    16 Comely Park
    KY12 7HU Dunfermline
    Suite 6
    Fife
    ScotlandBrittishDevelopment Director206570170001

    Who are the persons with significant control of PLANYS CLOUD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven David Wexelstein
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    Apr 06, 2016
    90 St. Vincent Street
    G2 5UB Glasgow
    7th Floor,
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PLANYS CLOUD LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2017Petition date
    Mar 24, 2017Commencement of winding up
    Mar 07, 2018Dissolved on
    Dec 04, 2017Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB 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