Company Information for CLOUD 9 HEALTH LIMITED
6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC246269
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLOUD 9 HEALTH LIMITED | |
Legal Registered Office | |
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | |
Company Number | SC246269 | |
---|---|---|
Company ID Number | SC246269 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-06 14:17:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLOUD 9 HEALTH LTD. | Alberta | Active | Company formed on the 1995-06-06 | |
CLOUD 9 HEALTH & WELLNESS, LLC | 644 GENEVA PLACE TAMPA FL 33606 | Active | Company formed on the 2017-10-11 | |
CLOUD 9 HEALTH LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORNA MACKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART MACKENZIE |
Company Secretary | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Lorna Mackenzie as a person with significant control on 2019-04-05 | |
CH01 | Director's details changed for Miss Lorna Mackenzie on 2019-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
CH01 | Director's details changed for Miss Lorna Mackenzie on 2016-04-05 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ | |
CH01 | Director's details changed for Lorna Mackenzie on 2011-07-07 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEWART MACKENZIE | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lorna Mackenzie on 2010-03-22 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/07 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 8,007 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,709 |
Creditors Due Within One Year | 2013-03-31 | £ 9,894 |
Creditors Due Within One Year | 2012-03-31 | £ 14,213 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUD 9 HEALTH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,574 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 21,813 |
Current Assets | 2013-03-31 | £ 16,642 |
Current Assets | 2012-03-31 | £ 26,817 |
Debtors | 2013-03-31 | £ 6,068 |
Debtors | 2012-03-31 | £ 5,004 |
Secured Debts | 2013-03-31 | £ 10,150 |
Secured Debts | 2012-03-31 | £ 11,852 |
Shareholder Funds | 2012-03-31 | £ 4,426 |
Tangible Fixed Assets | 2013-03-31 | £ 1,316 |
Tangible Fixed Assets | 2012-03-31 | £ 1,531 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOUD 9 HEALTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |