Company NameCloudsoft Corporation Limited
Company StatusActive
Company NumberSC349230
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor, Orchard Brae House 30 Queen
Edinburgh
EH4 2HS
Scotland
Director NameMr Ross John Gray
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(9 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Hillpark Avenue
Edinburgh
EH4 7AH
Scotland
Director NameMr Scott Leiper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Kirk Road
Stonehaven
AB39 2DX
Scotland
Director NameMr John Beveridge Swan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor, Orchard Brae House 30 Queen
Edinburgh
EH4 2HS
Scotland
Director NameMr David McCann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCloud Technology Strategic Consultant
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor, Orchard Brae House 30 Queen
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2021(13 years after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Duncan Johnston-Watt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 day after company formation)
Appointment Duration9 years (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dryden Place
Edinburgh
EH9 1RP
Scotland
Secretary NameMr Robert Mackintosh Mackean
NationalityBritish
StatusResigned
Appointed16 February 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameAlex Heneveld
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2010)
RoleSoftware Architect
Correspondence AddressRocklynn 8 Market Place
Lauder
Scottish Borders
TD2 6SR
Scotland
Director NameDerek James Gray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameGlenn Woodcock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13d Aubert Park
Highbury
London
N5 1TL
Director NameMs Linda Bernardi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2010(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 09 July 2011)
RoleFounder & Ceo, Straterra Partners
Country of ResidenceUnited States
Correspondence Address13 Dryden Place
Edinburgh
EH9 1RP
Scotland
Director NameMr Shawn Patrick Findlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2014)
RoleInvestor, Private Equity Finance
Country of ResidenceUnited States
Correspondence Address50 West Avenue
Darien
Conneticut
Ct 06820
Director NameMr Richard Hanley Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2017)
RoleTechnology And Product Strategy Consultant
Country of ResidenceUnited States
Correspondence Address365 Forest Avenue, Unit 5b
Palo Alto
California
Ca 94301
Director NameMr Adam Wray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2017)
RoleTechnology Executive
Country of ResidenceUnited States
Correspondence Address13 Dryden Place
Edinburgh
EH9 1RP
Scotland
Director NameMr Andrew John Parsliffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCodebase 3, Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Secretary NameMr Andrew John Parsliffe
StatusResigned
Appointed01 June 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Secretary NameMiss Anel Jansen
StatusResigned
Appointed01 January 2018(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressSuite 2, Ground Floor, Orchard Brae House 30 Queen
Edinburgh
EH4 2HS
Scotland
Director NameMr Mark Ross Sutherland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(12 years after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor, Orchard Brae House 30 Queen
Edinburgh
EH4 2HS
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.cloudsoftcorp.com/
Telephone0131 5601288
Telephone regionEdinburgh

Location

Registered AddressSuite 2, Ground Floor, Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
6.87%
-
1.9m at £0.01Andromeda Capital Partners LLP
33.33%
Ordinary
225k at £0.01Alex Heneveld
3.86%
Ordinary
213.6k at £0.01William Dobbie
3.67%
Ordinary
1.4m at £0.01Scottish Enterprise-scottish Co-investment Fund
24.29%
Ordinary
166.7k at £0.01Scottish Enterprise-scottish Seed Fund
2.86%
Ordinary
675k at £0.01Duncan Johnston-watt
11.59%
Ordinary
667.6k at £0.01Derek James Gray
11.46%
Ordinary
50k at £0.01Mr Paul Wiltshire
0.86%
Ordinary Non-voting
25k at £0.01Adam Wray
0.43%
Ordinary
25k at £0.01Miller Trust
0.43%
Ordinary
20k at £0.01Glenn Woodcock
0.34%
Ordinary

Financials

Year2014
Net Worth£751,719
Cash£1,031,237
Current Liabilities£229,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

22 June 2023Delivered on: 22 June 2023
Persons entitled:
Ross Gray
David Mccann
Joshua Robert Wallace Myers

Classification: A registered charge
Outstanding
6 April 2023Delivered on: 6 April 2023
Persons entitled:
Ross Gray
David Mccann
Joshua Robert Wallace Myers
Derek Gray
William Dobbie
Scott Leiper

Classification: A registered charge
Outstanding
15 March 2022Delivered on: 17 March 2022
Persons entitled:
Ross Gray
David Mccann
Joshua Robert Wallace Myers
Derek Gray
William Dobbie
Scott Leiper
Derek Gray
William Dobbie
Scott Leiper

Classification: A registered charge
Outstanding
23 March 2020Delivered on: 31 March 2020
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loan Fund LP)

Classification: A registered charge
Outstanding
23 March 2020Delivered on: 31 March 2020
Persons entitled: Derek Gray and Others

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loan Fund L.P.)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 26 September 2013
Satisfied on: 11 December 2014
Persons entitled: Andromeda Capital Partners LLP. as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2013Delivered on: 14 March 2013
Satisfied on: 11 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 October 2023Appointment of Mr David Mccann as a director on 1 January 2023 (2 pages)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 September 2023Appointment of Mr John Beveridge Swan as a director on 1 January 2023 (2 pages)
29 September 2023Termination of appointment of Mark Ross Sutherland as a director on 29 September 2023 (1 page)
28 September 2023Registration of charge SC3492300009, created on 26 September 2023 (10 pages)
28 June 2023Alterations to floating charge SC3492300008 (19 pages)
27 June 2023Alterations to floating charge SC3492300004 (20 pages)
27 June 2023Alterations to floating charge SC3492300006 (20 pages)
27 June 2023Alterations to floating charge SC3492300007 (20 pages)
22 June 2023Registration of charge SC3492300008, created on 22 June 2023 (8 pages)
10 May 2023Accounts for a small company made up to 31 December 2022 (18 pages)
6 April 2023Registration of charge SC3492300007, created on 6 April 2023 (10 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
18 July 2022Director's details changed for Mr Ross John Gray on 1 July 2022 (2 pages)
22 April 2022Accounts for a small company made up to 31 December 2021 (21 pages)
17 March 2022Registration of charge SC3492300006, created on 15 March 2022 (10 pages)
20 January 2022Director's details changed for Mr Ross John Gray on 30 November 2021 (2 pages)
21 December 2021Appointment of Mbm Secretarial Services Limited as a secretary on 1 October 2021 (2 pages)
20 December 2021Change of details for Mr Derek James Gray as a person with significant control on 23 March 2020 (2 pages)
4 October 2021Termination of appointment of Anel Jansen as a secretary on 30 September 2021 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
25 August 2021Satisfaction of charge SC3492300005 in full (1 page)
2 August 2021Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
13 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2021Accounts for a small company made up to 31 December 2020 (20 pages)
12 October 2020Confirmation statement made on 29 September 2020 with updates (6 pages)
1 October 2020Appointment of Mr Mark Ross Sutherland as a director on 1 October 2020 (2 pages)
10 September 2020Secretary's details changed for Miss Anel Jansen on 1 September 2020 (1 page)
17 June 2020Accounts for a small company made up to 31 December 2019 (21 pages)
17 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2020Memorandum and Articles of Association (29 pages)
17 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 655,985.42
(4 pages)
10 April 2020Alterations to floating charge SC3492300004 (19 pages)
10 April 2020Alterations to floating charge SC3492300005 (19 pages)
1 April 2020Termination of appointment of Andrew John Parsliffe as a director on 1 April 2020 (1 page)
31 March 2020Registration of charge SC3492300005, created on 23 March 2020 (9 pages)
31 March 2020Satisfaction of charge SC3492300003 in full (1 page)
31 March 2020Registration of charge SC3492300004, created on 23 March 2020 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
7 March 2019Accounts for a small company made up to 31 December 2018 (19 pages)
1 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 155,984.42
(3 pages)
4 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption whether statutory or in company article of association be dis-applied in respect of allotments 16/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
25 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 155,308.65
(4 pages)
10 January 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 111,108.65
(3 pages)
18 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
26 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 109,780
(4 pages)
21 February 2018Group of companies' accounts made up to 31 December 2017 (21 pages)
11 January 2018Appointment of Mr Scott Leiper as a director on 1 January 2018 (2 pages)
10 January 2018Cessation of Oxygen House Investments Ltd as a person with significant control on 13 November 2017 (1 page)
10 January 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 98,530
(3 pages)
10 January 2018Termination of appointment of Andrew John Parsliffe as a secretary on 31 December 2017 (1 page)
10 January 2018Appointment of Miss Anel Jansen as a secretary on 1 January 2018 (2 pages)
10 January 2018Notification of Derek James Gray as a person with significant control on 13 November 2017 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 99,780
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 97,930.00
(4 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 97,930.00
(4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Duncan Johnston-Watt as a director on 5 October 2017 (1 page)
9 October 2017Termination of appointment of Duncan Johnston-Watt as a director on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Ross John Gray as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Ross John Gray as a director on 5 October 2017 (2 pages)
25 August 2017Registered office address changed from 13 Dryden Place Edinburgh EH9 1RP to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 13 Dryden Place Edinburgh EH9 1RP to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 25 August 2017 (1 page)
31 July 2017Termination of appointment of Derek James Gray as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Derek James Gray as a director on 31 July 2017 (1 page)
30 June 2017Termination of appointment of Richard Hanley Miller as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Richard Hanley Miller as a director on 30 June 2017 (1 page)
6 June 2017Termination of appointment of Adam Wray as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Adam Wray as a director on 2 June 2017 (1 page)
27 March 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
27 March 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
6 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That all rights of pre-emption disapplied in respect to allotment 11/08/2016
(2 pages)
6 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That all rights of pre-emption disapplied in respect to allotment 11/08/2016
(2 pages)
6 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 61,530.00
(8 pages)
6 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 61,530.00
(8 pages)
25 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 57,480.00
(6 pages)
25 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 57,480.00
(6 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
30 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Mezzanine facility agreement approved 19/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Mezzanine facility agreement approved 19/11/2015
(2 pages)
30 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 56,730.00
(5 pages)
30 November 2015Appointment of Mr William Dobbie as a director on 20 November 2015 (3 pages)
30 November 2015Appointment of Mr William Dobbie as a director on 20 November 2015 (3 pages)
30 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 56,730.00
(5 pages)
12 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 54,230
(22 pages)
12 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 54,230
(22 pages)
1 June 2015Termination of appointment of Robert Mackintosh Mackean as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Robert Mackintosh Mackean as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Andrew John Parsliffe as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Andrew John Parsliffe as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Andrew John Parsliffe as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Robert Mackintosh Mackean as a secretary on 1 June 2015 (1 page)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 April 2015Appointment of Mr Andrew John Parsliffe as a director on 15 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew John Parsliffe as a director on 15 April 2015 (2 pages)
31 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 54,230.00
(5 pages)
31 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 54,230.00
(5 pages)
19 December 2014Registration of charge SC3492300003, created on 16 December 2014 (13 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 53,980.00
(5 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 53,980.00
(5 pages)
19 December 2014Registration of charge SC3492300003, created on 16 December 2014 (13 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
12 December 2014Termination of appointment of Shawn Patrick Findlan as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Shawn Patrick Findlan as a director on 12 December 2014 (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge SC3492300002 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge SC3492300002 in full (1 page)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 49,250
(20 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 49,250
(20 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 February 2014Appointment of Mr Adam Wray as a director (2 pages)
18 February 2014Appointment of Mr Adam Wray as a director (2 pages)
12 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 41,000
(8 pages)
12 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 41,000
(8 pages)
6 November 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 41,000.00
(7 pages)
6 November 2013Annual return made up to 29 September 2013 with a full list of shareholders (19 pages)
6 November 2013Annual return made up to 29 September 2013 with a full list of shareholders (19 pages)
6 November 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 41,000.00
(7 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 September 2013Alterations to floating charge 1 (14 pages)
26 September 2013Alterations to a floating charge (14 pages)
26 September 2013Alterations to floating charge 1 (14 pages)
26 September 2013Registration of charge 3492300002 (17 pages)
26 September 2013Registration of charge 3492300002 (17 pages)
26 September 2013Alterations to a floating charge (14 pages)
25 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Termination of appointment of Glenn Woodcock as a director (1 page)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Termination of appointment of Glenn Woodcock as a director (1 page)
14 February 2013Appointment of Mr Richard Hanley Miller as a director (2 pages)
14 February 2013Appointment of Mr Richard Hanley Miller as a director (2 pages)
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (18 pages)
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (18 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Statement of capital following an allotment of shares on 28 April 2012
  • GBP 40,500.00
(6 pages)
10 May 2012Statement of capital following an allotment of shares on 28 April 2012
  • GBP 40,500.00
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 38,875.00
(5 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 38,875.00
(5 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 38,875.00
(5 pages)
6 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (18 pages)
6 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (18 pages)
19 July 2011Appointment of Mr Shawn Patrick Findlan as a director (2 pages)
19 July 2011Appointment of Mr Shawn Patrick Findlan as a director (2 pages)
18 July 2011Termination of appointment of Linda Bernardi as a director (1 page)
18 July 2011Termination of appointment of Linda Bernardi as a director (1 page)
24 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 37,500.00
(5 pages)
24 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 37,500.00
(5 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (17 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (17 pages)
23 August 2010Appointment of Ms Linda Bernardi as a director (2 pages)
23 August 2010Appointment of Ms Linda Bernardi as a director (2 pages)
20 August 2010Termination of appointment of Alex Heneveld as a director (1 page)
20 August 2010Termination of appointment of Alex Heneveld as a director (1 page)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
3 September 2009Ad 14/08/09\gbp si [email protected]=6666.66\gbp ic 15833.34/22500\ (2 pages)
3 September 2009Ad 14/08/09\gbp si [email protected]=6666.66\gbp ic 15833.34/22500\ (2 pages)
17 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/share option 02/04/2009
(31 pages)
17 April 2009Particulars of contract relating to shares (2 pages)
17 April 2009Ad 02/04/09\gbp si [email protected]=1250\gbp ic 14583.34/15833.34\ (2 pages)
17 April 2009Particulars of contract relating to shares (2 pages)
17 April 2009Ad 02/04/09\gbp si [email protected]=3333.34\gbp ic 11250/14583.34\ (2 pages)
17 April 2009Director appointed glenn woodcock (3 pages)
17 April 2009Ad 02/04/09\gbp si [email protected]=3333.34\gbp ic 11250/14583.34\ (2 pages)
17 April 2009Director appointed glenn woodcock (3 pages)
17 April 2009Ad 02/04/09\gbp si [email protected]=1250\gbp ic 14583.34/15833.34\ (2 pages)
17 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/share option 02/04/2009
(31 pages)
4 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
4 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 March 2009Nc inc already adjusted 04/03/09 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
17 March 2009Resolutions
  • RES13 ‐ Subdivision of share capital 04/03/2009
(1 page)
17 March 2009Ad 19/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
17 March 2009Ad 04/03/09\gbp si 1250@1=1250\gbp ic 10000/11250\ (2 pages)
17 March 2009S-div (2 pages)
17 March 2009Director appointed derek james gray (2 pages)
17 March 2009Nc inc already adjusted 04/03/09 (2 pages)
17 March 2009Ad 04/03/09\gbp si 1250@1=1250\gbp ic 10000/11250\ (2 pages)
17 March 2009Particulars of contract relating to shares (2 pages)
17 March 2009Ad 19/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Appointing directors 19/02/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Subdivision of share capital 04/03/2009
(1 page)
17 March 2009Director appointed alex heneveld (2 pages)
17 March 2009Registered office changed on 17/03/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
17 March 2009Particulars of contract relating to shares (2 pages)
17 March 2009Nc inc already adjusted 19/02/09 (2 pages)
17 March 2009S-div (2 pages)
17 March 2009Particulars of contract relating to shares (2 pages)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2009Nc inc already adjusted 19/02/09 (2 pages)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Appointing directors 19/02/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2009Particulars of contract relating to shares (2 pages)
17 March 2009Director appointed alex heneveld (2 pages)
17 March 2009Director appointed derek james gray (2 pages)
20 February 2009Secretary appointed robert mackintosh mackean (2 pages)
20 February 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
20 February 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
20 February 2009Secretary appointed robert mackintosh mackean (2 pages)
2 October 2008Appointment terminated director wjm directors LIMITED (1 page)
2 October 2008Director appointed duncan johnston-watt (2 pages)
2 October 2008Director appointed duncan johnston-watt (2 pages)
2 October 2008Appointment terminated director wjm directors LIMITED (1 page)
29 September 2008Incorporation (17 pages)
29 September 2008Incorporation (17 pages)