Warning: file_put_contents(c/3a4d22b15a5d323d0888d2fc35864a60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Room Cloud Limited, G68 9AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ROOM CLOUD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Room Cloud Limited. The company was founded 7 years ago and was given the registration number SC557204. The firm's registered office is in CUMBERNAULD. You can find them at Sgarbach House, 10 Binniehall Road, Cumbernauld, Lanarkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE ROOM CLOUD LIMITED
Company Number:SC557204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sgarbach House, 10 Binniehall Road, Cumbernauld, Lanarkshire, G68 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. Colme Street, Edinburgh, United Kingdom, EH3 6AD

Director10 February 2017Active
Sgarbach House, 10 Binniehall Road, Cumbernauld, G68 9AJ

Director10 February 2017Active

People with Significant Control

Mr Anthony Mark Fryer
Notified on:10 February 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:Sgarbach House, 10 Binniehall Road, Cumbernauld, G68 9AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Lynn Fryer
Notified on:10 February 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:Sgarbach House, 10 Binniehall Road, Cumbernauld, G68 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Accounts

Change account reference date company previous extended.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Address

Change registered office address company with date old address new address.

Download
2017-03-21Capital

Capital allotment shares.

Download
2017-03-21Capital

Capital name of class of shares.

Download
2017-03-21Resolution

Resolution.

Download
2017-02-20Officers

Change person director company with change date.

Download
2017-02-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.