Broadband Cloud Solutions Limited EDINBURGH


Broadband Cloud Solutions started in year 2002 as Private Limited Company with registration number SC227137. The Broadband Cloud Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edinburgh at Suite 1,. Postal code: EH6 6JA. Since 14th November 2011 Broadband Cloud Solutions Limited is no longer carrying the name Mentor Investments.

The firm has 3 directors, namely Alan L., Martijn H. and George R.. Of them, George R. has been with the company the longest, being appointed on 27 July 2012 and Alan L. and Martijn H. have been with the company for the least time - from 1 April 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil H. who worked with the the firm until 31 July 2022.

Broadband Cloud Solutions Limited Address / Contact

Office Address Suite 1,
Office Address2 2 Commercial Street
Town Edinburgh
Post code EH6 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227137
Date of Incorporation Mon, 21st Jan 2002
Industry Data processing, hosting and related activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Alan L.

Position: Director

Appointed: 01 April 2018

Martijn H.

Position: Director

Appointed: 01 April 2018

George R.

Position: Director

Appointed: 27 July 2012

Neil H.

Position: Secretary

Appointed: 16 November 2017

Resigned: 31 July 2022

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 07 May 2013

Resigned: 25 October 2017

David O.

Position: Director

Appointed: 27 July 2012

Resigned: 31 March 2018

Neil H.

Position: Director

Appointed: 27 July 2012

Resigned: 31 July 2022

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2012

Resigned: 07 May 2013

Graham D.

Position: Director

Appointed: 15 November 2004

Resigned: 31 October 2016

Peterkins Services Limited

Position: Corporate Nominee Director

Appointed: 21 January 2002

Resigned: 15 November 2004

Company previous names

Mentor Investments November 14, 2011
Ict Acquisitions October 17, 2008
Duncan Project Management April 18, 2007
Glen Project Management October 25, 2004
Glen Asset Management June 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2228 328178 659416 595496 210387 294296 182      
Balance Sheet
Current Assets2111 84946 865143 32496 47836 15156 70290 23759 546118 763145 358199 402139 525
Net Assets Liabilities      296 182299 713161 854121 05588 95959 284156 309
Cash Bank In Hand2105 85044 30067 34419 55538       
Debtors 5 9992 56574 48476 47936 113       
Intangible Fixed Assets 127 667159 620414 870528 593528 593       
Net Assets Liabilities Including Pension Asset Liability 228 328178 659416 595496 210387 294296 182      
Stocks Inventory   1 496444        
Tangible Fixed Assets  1 07010 95712 3264 724       
Reserves/Capital
Called Up Share Capital225 00025 00036 87542 08342 083       
Profit Loss Account Reserve -10 026-58 895-78 774-181 745-281 384       
Shareholder Funds2228 328178 659416 595496 210387 294296 182      
Other
Average Number Employees During Period       556854
Creditors      245 126179 174212 089234 328159 865179 75582 395
Fixed Assets   425 827540 919533 317484 606447 247372 994317 668263 009206 238118 278
Net Current Assets Liabilities2100 66117 969-9 232-44 709-146 023-188 42488 937152 543132 17014 50719 64757 130
Total Assets Less Current Liabilities2228 328178 659416 595496 210387 294296 182358 310220 451185 498248 502225 885175 408
Creditors Due Within One Year 11 18828 896152 556141 187182 174245 126      
Net Assets Liability Excluding Pension Asset Liability2228 328           
Nominal Value Shares Issued 1           
Number Shares Allotted 2 500 0002 500 0003 687 5004 208 3004 208 300       
Number Shares Issued 24 998           
Intangible Fixed Assets Additions    113 723        
Intangible Fixed Assets Cost Or Valuation   414 870528 593        
Par Value Share    0        
Share Capital Allotted Called Up Paid225 00025 00036 87542 08342 083       
Share Premium Account 213 354212 554458 494635 872626 595       
Tangible Fixed Assets Additions  1 07020 6285 478        
Tangible Fixed Assets Cost Or Valuation  1 07021 69827 17627 176       
Tangible Fixed Assets Depreciation   10 74114 85022 452       
Tangible Fixed Assets Depreciation Charged In Period   10 7414 109        
Value Shares Allotted  00 0       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements