SCHOOL CLOUD SYSTEMS LTD
Status | ACTIVE |
Company No. | SC366647 |
Category | Private Limited Company |
Incorporated | 09 Oct 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
SCHOOL CLOUD SYSTEMS LTD is an active private limited company with number SC366647. It was incorporated 14 years, 8 months, 9 days ago, on 09 October 2009. The company address is 48 West George Street, Glasgow, G2 1BP, Scotland.
Company Fillings
Change to a person with significant control
Date: 23 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tes Global Limited
Change date: 2024-05-22
Documents
Change person director company with change date
Date: 16 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-15
Officer name: Mr Roderick John Williams
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Paul Simon Simpson
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Kayleigh Louise Wright
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Legacy
Date: 29 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23
Documents
Legacy
Date: 28 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23
Documents
Legacy
Date: 28 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Legacy
Date: 02 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: 48 West George Street Glasgow G2 1BP
Change date: 2023-04-27
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Old address: The Albus Brook Street Glasgow G40 3AP United Kingdom
Change date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21
Documents
Legacy
Date: 01 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21
Documents
Legacy
Date: 26 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21
Documents
Legacy
Date: 26 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21
Documents
Legacy
Date: 16 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tes Global Limited
Notification date: 2021-02-25
Documents
Change account reference date company current shortened
Date: 02 Mar 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-08-31
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-25
Officer name: Marcus Steven Fields
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Beattie
Termination date: 2021-02-25
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: Mr Roderick John Williams
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: Mr Paul Simon Simpson
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-25
Psc name: Marcus Steven Fields
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-25
Psc name: Robert John Beattie
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 08 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-16
Psc name: Mr Marcus Steven Fields
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: 20-23 Woodside Place Glasgow G3 7QF
New address: The Albus Brook Street Glasgow G40 3AP
Documents
Resolution
Date: 28 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: 25 Castleton Drive Newton Mearns Glasgow G77 5LE
New address: 20-23 Woodside Place Glasgow G3 7QF
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Beattie
Documents
Capital allotment shares
Date: 21 Oct 2009
Action Date: 09 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-09
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Fields
Documents
Some Companies
C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 07610115 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HALL,LEEDS,LS18 4RS
Number: | 03218883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3.1C 39 THE PARADE,LEICESTER,LE2 5BB
Number: | 11412679 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLWOOD,WINCHESTER,SO22 4NP
Number: | 07552726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON COURT (LUTON) MANAGEMENT LIMITED
70/78 COLLINGDON STREET,LUTON,LU1 1RX
Number: | 01673690 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOCKE PROPERTY SOLUTIONS LIMITED
COLLINGHAM HOUSE,LONDON,SW19 1QT
Number: | 10842526 |
Status: | ACTIVE |
Category: | Private Limited Company |