Advanced company searchLink opens in new window

INTEGRATED CLOUD SOLUTIONS LIMITED

Company number SC423666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
05 Nov 2019 TM01 Termination of appointment of Kevin O'sullivan as a director on 14 August 2018
05 Nov 2019 TM01 Termination of appointment of Steven John Boyle as a director on 14 August 2018
05 Nov 2019 TM02 Termination of appointment of Kevin O'sullivan as a secretary on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from 163 4th Floor West George Street Glasgow G2 2JJ to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 14 August 2018
14 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-13
25 Jul 2018 AP03 Appointment of Mr Kevin O'sullivan as a secretary on 19 July 2018
22 Jun 2018 TM01 Termination of appointment of Dorian Milo Wiskow as a director on 22 June 2018
04 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates
23 May 2018 SH06 Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 991.300
23 May 2018 SH03 Purchase of own shares.
28 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
15 Aug 2017 TM01 Termination of appointment of James Linning Gallagher as a director on 15 August 2017
19 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
23 May 2017 TM01 Termination of appointment of William Simon Muir as a director on 30 September 2016
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
26 May 2016 TM01 Termination of appointment of Simon William Boyle as a director on 26 May 2016
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 999.5
09 May 2016 CH01 Director's details changed for Mr William Simon Muir on 7 May 2016
09 May 2016 TM02 Termination of appointment of Anne Boyle as a secretary on 7 May 2016
28 Apr 2016 AP01 Appointment of Mr Dorian Milo Wiskow as a director on 28 April 2016
28 Apr 2016 AP01 Appointment of Mr William Simon Muir as a director on 28 April 2016
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014