ERSKINE LOGIE CLOUD LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Registered office address changed from PO Box G2 8NJ C/O Bdo Llp 2 Atlantic Square 31 York Street, Glasgow Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-09-24

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

16/03/2316 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Registered office address changed from C/O Bdo Llp C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ Scotland to PO Box G2 8NJ C/O Bdo Llp 2 Atlantic Square 31 York Street, Glasgow on 2022-11-07

View Document

04/11/224 November 2022 Termination of appointment of Paul Cosgrave as a director on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to C/O Bdo Llp C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ on 2022-11-02

View Document

01/11/221 November 2022 Appointment of Paul Cosgrave as a director on 2022-11-01

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

06/08/216 August 2021 Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/179 November 2017 ADOPT ARTICLES 20/10/2017

View Document

27/10/1727 October 2017 CESSATION OF RODERICK ANGUS ERSKINE STUART AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI MANAGED SERVICES GROUP LIMITED

View Document

27/10/1727 October 2017 CESSATION OF ELSPETH VANCE MACLEAN MCMANUS INCH AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF KEITH LOGIE INCH AS A PSC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK STUART

View Document

25/10/1725 October 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLE

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH INCH

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH INCH

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADIE

View Document

18/08/1718 August 2017 CESSATION OF CAROLINE LUCY ERSKINE HAMELIJNCK AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

08/05/178 May 2017 06/03/17 STATEMENT OF CAPITAL GBP 340

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ANDREW ADRIAN OSBORNE

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR MARTIN RICHARD LITTLE

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 ADOPT ARTICLES 13/12/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 300

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 ADOPT ARTICLES 01/06/2015

View Document

03/02/153 February 2015 13/01/15 STATEMENT OF CAPITAL GBP 200

View Document

02/02/152 February 2015 DIRECTOR APPOINTED ROBERT JOHN DUNCAN ADIE

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company