CLOUDSOFT CORPORATION LIMITED

Suite 2, Ground Floor, Orchard Brae House Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH4 2HS, Scotland
StatusACTIVE
Company No.SC349230
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 8 months, 16 days
JurisdictionScotland

SUMMARY

CLOUDSOFT CORPORATION LIMITED is an active private limited company with number SC349230. It was incorporated 15 years, 8 months, 16 days ago, on 29 September 2008. The company address is Suite 2, Ground Floor, Orchard Brae House Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH4 2HS, Scotland.



Company Fillings

Mortgage alter floating charge with number

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300010

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300011

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300009

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300012

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2024

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-21

Capital : 1,195,985.42 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492300006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492300007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-15

Charge number: SC3492300010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3492300011

Charge creation date: 2023-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3492300012

Charge creation date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mccann

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Beveridge Swan

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ross Sutherland

Termination date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-26

Charge number: SC3492300009

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Jun 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Jun 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Jun 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3492300008

Charge creation date: 2023-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3492300007

Charge creation date: 2023-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Ross John Gray

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3492300006

Charge creation date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross John Gray

Change date: 2021-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr Derek James Gray

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anel Jansen

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492300005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland

New address: Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS

Change date: 2021-08-02

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Mark Ross Sutherland

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-01

Officer name: Miss Anel Jansen

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Capital : 655,985.42 GBP

Date: 2020-03-23

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Apr 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Apr 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3492300004

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Andrew John Parsliffe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-23

Charge number: SC3492300005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-23

Charge number: SC3492300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492300003

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Capital : 155,984.42 GBP

Date: 2019-02-25

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Capital : 155,308.65 GBP

Date: 2019-01-22

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-15

Capital : 111,108.65 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Capital : 109,780 GBP

Date: 2018-09-07

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Scott Leiper

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxygen House Investments Ltd

Cessation date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Derek James Gray

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anel Jansen

Appointment date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Parsliffe

Termination date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 99,780 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-21

Capital : 98,530 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Capital : 97,930.00 GBP

Date: 2017-11-13

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Duncan Johnston-Watt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross John Gray

Appointment date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

New address: 125 Princes Street 5th Floor Edinburgh EH2 4AD

Change date: 2017-08-25

Old address: 13 Dryden Place Edinburgh EH9 1RP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Derek James Gray

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Richard Hanley Miller

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Adam Wray

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH01

Capital : 61,530.00 GBP

Date: 2016-08-26

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 57,480.00 GBP

Date: 2016-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Dobbie

Appointment date: 2015-11-20

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Capital : 56,730.00 GBP

Date: 2015-11-20

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Mackintosh Mackean

Termination date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Andrew John Parsliffe

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Andrew John Parsliffe

Documents

Capital allotment shares

Date: 31 Dec 2014

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 54,230.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 53,980.00 GBP

Date: 2014-12-16

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3492300003

Charge creation date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Patrick Findlan

Termination date: 2014-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492300002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF


Some Companies

ARTEMIS CARS LIMITED

GREAT COSSINGTON FARMHOUSE,AYLESFORD,ME20 7DQ

Number:09953171
Status:ACTIVE
Category:Private Limited Company

CARSWELLCARE LIMITED

5 BRIDLE WAY,CRIEFF,PH7 4LL

Number:SC551243
Status:ACTIVE
Category:Private Limited Company

INSPIRED ART & DECORATING LTD.

53 DRILLFIELD ROAD,NORTHWICH,CW9 5HU

Number:09740442
Status:ACTIVE
Category:Private Limited Company

MHG DEVELOPMENTS LIMITED

ABACUS HOUSE,HUNTINGDON,PE29 3DP

Number:10620295
Status:ACTIVE
Category:Private Limited Company

SAFFRON ECONSULTANCY LTD

34A KENTWOOD HILL,READING,RG31 6DE

Number:09202005
Status:ACTIVE
Category:Private Limited Company

SYNOVA CAPITAL (FPCO) II LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC454605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source