Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROADBAND CLOUD SOLUTIONS LIMITED
Company Information for

BROADBAND CLOUD SOLUTIONS LIMITED

4 REDHEUGHS RIGG, SOUTH GYLE, EDINBURGH, EH12 9DQ,
Company Registration Number
SC227137
Private Limited Company
Active

Company Overview

About Broadband Cloud Solutions Ltd
BROADBAND CLOUD SOLUTIONS LIMITED was founded on 2002-01-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Broadband Cloud Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROADBAND CLOUD SOLUTIONS LIMITED
 
Legal Registered Office
4 REDHEUGHS RIGG
SOUTH GYLE
EDINBURGH
EH12 9DQ
Other companies in G2
 
Previous Names
MENTOR INVESTMENTS LIMITED14/11/2011
ICT ACQUISITIONS LIMITED17/10/2008
DUNCAN PROJECT MANAGEMENT LIMITED18/04/2007
GLEN PROJECT MANAGEMENT LIMITED 25/10/2004
Filing Information
Company Number SC227137
Company ID Number SC227137
Date formed 2002-01-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADBAND CLOUD SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of BROADBAND CLOUD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL CAMERON HUNTER
Company Secretary 2017-11-16
MARTIJN LAMBERT HENGELMOLEN
Director 2018-04-01
NEIL CAMERON HUNTER
Director 2012-07-27
ALAN GORDON LORIMER
Director 2018-04-01
GEORGE ALAN ROBB
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SUTHERLAND OVENS
Director 2012-07-27 2018-03-31
MACLAY MURRAY & SPENS LLP
Company Secretary 2013-05-07 2017-10-25
GRAHAM JOHN DUNCAN
Director 2004-11-15 2016-10-31
SF SECRETARIES LIMITED
Company Secretary 2012-07-10 2013-05-07
PETERKINS, SOLICITORS
Nominated Secretary 2002-01-21 2012-07-10
PETERKINS SERVICES LIMITED
Nominated Director 2002-01-21 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CAMERON HUNTER HE SHARED LEGAL LIMITED Director 2015-04-19 CURRENT 2015-04-19 Active - Proposal to Strike off
ALAN GORDON LORIMER BAOBAB EBOOKS SERVICES LIMITED Director 2017-11-22 CURRENT 2013-08-12 Active
ALAN GORDON LORIMER CRAIGLEITH CONNECTED LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
ALAN GORDON LORIMER BATCH LIMITED Director 2002-11-27 CURRENT 1999-03-30 Active
GEORGE ALAN ROBB GULF WEALTH MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-08-15 Active - Proposal to Strike off
GEORGE ALAN ROBB ILEX ASSOCIATES LIMITED Director 2012-06-19 CURRENT 2010-02-03 Active
GEORGE ALAN ROBB ASSET MANAGEMENT ADVISERS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
GEORGE ALAN ROBB PLAISTOW VILLAGE TRUST LIMITED Director 2010-05-11 CURRENT 2005-12-13 Active
GEORGE ALAN ROBB IFDC LIMITED Director 1998-11-13 CURRENT 1983-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM Suite 1, 2 Commercial Street Edinburgh EH6 6JA Scotland
2024-02-05CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-15Compulsory strike-off action has been discontinued
2023-04-14CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON HUNTER
2022-08-04TM02Termination of appointment of Neil Cameron Hunter on 2022-07-31
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-24CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-14CH01Director's details changed for Mr Neil Cameron Hunter on 2021-11-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-05CH01Director's details changed for Mr Martijn Lambert Hengelmolen on 2020-09-15
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-07-29LATEST SOC29/07/18 STATEMENT OF CAPITAL;GBP 63650.03
2018-07-29SH0114/06/18 STATEMENT OF CAPITAL GBP 63650.03
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-14AP01DIRECTOR APPOINTED MR MARTIJN LAMBERT HENGELMOLEN
2018-04-13AP01DIRECTOR APPOINTED MR ALAN GORDON LORIMER
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND OVENS
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 18/01/2018
2018-01-18AP03Appointment of Mr Neil Cameron Hunter as company secretary on 2017-11-16
2017-10-26TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-10-25
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 1 George Square Glasgow G2 1AL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 48374.03
2016-12-28SH0114/12/16 STATEMENT OF CAPITAL GBP 48374.03
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DUNCAN
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 42083.36
2016-02-12AR0121/01/16 ANNUAL RETURN FULL LIST
2015-05-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 42083.36
2015-02-17AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O MACLAY MURRAY & SPENS LLP GEORGE SQUARE 1 GLASGOW G2 1AL
2014-12-04SH0128/11/14 STATEMENT OF CAPITAL GBP 286875.02
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-07SH0131/03/14 STATEMENT OF CAPITAL GBP 36875.02
2014-02-13AR0121/01/14 FULL LIST
2014-02-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 07/05/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 07/05/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 07/05/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 07/05/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DUNCAN / 07/05/2013
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O MACLAY, MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 07/05/2013
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 07/05/2013
2013-07-03AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 07/05/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 07/05/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DUNCAN / 07/05/2013
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-30AR0121/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DUNCAN / 21/01/2013
2013-01-24RP04SECOND FILING FOR FORM SH01
2012-08-03AP01DIRECTOR APPOINTED MR GEORGE ALAN ROBB
2012-08-03AP01DIRECTOR APPOINTED NEIL CAMERON HUNTER
2012-08-03AP01DIRECTOR APPOINTED DAVID OVENS
2012-08-03RES01ADOPT ARTICLES 27/07/2012
2012-08-03SH0127/07/12 STATEMENT OF CAPITAL GBP 25000.00
2012-08-02AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2012-07-25SH02SUB-DIVISION 19/07/12
2012-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25RES13SUB-DIVISION 19/07/2012
2012-07-25SH0119/07/12 STATEMENT OF CAPITAL GBP 6250
2012-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 10/07/2012
2012-07-17AP04CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 100 UNION STREET ABERDEEN AB10 1QR
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-01AR0121/01/12 FULL LIST
2011-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-14CERTNMCOMPANY NAME CHANGED MENTOR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/11/11
2011-11-14RES15CHANGE OF NAME 09/11/2011
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-21AR0121/01/11 FULL LIST
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-25AR0121/01/10 FULL LIST
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 25/01/2010
2009-04-07AA30/09/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-16CERTNMCOMPANY NAME CHANGED ICT ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 17/10/08
2008-05-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-18CERTNMCOMPANY NAME CHANGED DUNCAN PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 18/04/07
2007-01-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-09363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-10-25CERTNMCOMPANY NAME CHANGED GLEN PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-26363aRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-06-10CERTNMCOMPANY NAME CHANGED GLEN ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/06/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to BROADBAND CLOUD SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADBAND CLOUD SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADBAND CLOUD SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BROADBAND CLOUD SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BROADBAND CLOUD SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADBAND CLOUD SOLUTIONS LIMITED
Trademarks
We have not found any records of BROADBAND CLOUD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADBAND CLOUD SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BROADBAND CLOUD SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADBAND CLOUD SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADBAND CLOUD SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADBAND CLOUD SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.