Edinburgh
EH4 2HS
Scotland
Director Name | Mr Ross John Gray |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(9 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hillpark Avenue Edinburgh EH4 7AH Scotland |
Director Name | Mr Scott Leiper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Kirk Road Stonehaven AB39 2DX Scotland |
Director Name | Mr John Beveridge Swan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor, Orchard Brae House 30 Queen Edinburgh EH4 2HS Scotland |
Director Name | Mr David McCann |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Cloud Technology Strategic Consultant |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor, Orchard Brae House 30 Queen Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(13 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Duncan Johnston-Watt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 day after company formation) |
Appointment Duration | 9 years (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dryden Place Edinburgh EH9 1RP Scotland |
Secretary Name | Mr Robert Mackintosh Mackean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Alex Heneveld |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2010) |
Role | Software Architect |
Correspondence Address | Rocklynn 8 Market Place Lauder Scottish Borders TD2 6SR Scotland |
Director Name | Derek James Gray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Glenn Woodcock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13d Aubert Park Highbury London N5 1TL |
Director Name | Ms Linda Bernardi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2010(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 2011) |
Role | Founder & Ceo, Straterra Partners |
Country of Residence | United States |
Correspondence Address | 13 Dryden Place Edinburgh EH9 1RP Scotland |
Director Name | Mr Shawn Patrick Findlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2014) |
Role | Investor, Private Equity Finance |
Country of Residence | United States |
Correspondence Address | 50 West Avenue Darien Conneticut Ct 06820 |
Director Name | Mr Richard Hanley Miller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2017) |
Role | Technology And Product Strategy Consultant |
Country of Residence | United States |
Correspondence Address | 365 Forest Avenue, Unit 5b Palo Alto California Ca 94301 |
Director Name | Mr Adam Wray |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2017) |
Role | Technology Executive |
Country of Residence | United States |
Correspondence Address | 13 Dryden Place Edinburgh EH9 1RP Scotland |
Director Name | Mr Andrew John Parsliffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Codebase 3, Lady Lawson Street Edinburgh EH3 9DR Scotland |
Secretary Name | Mr Andrew John Parsliffe |
---|---|
Status | Resigned |
Appointed | 01 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Secretary Name | Miss Anel Jansen |
---|---|
Status | Resigned |
Appointed | 01 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Suite 2, Ground Floor, Orchard Brae House 30 Queen Edinburgh EH4 2HS Scotland |
Director Name | Mr Mark Ross Sutherland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(12 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor, Orchard Brae House 30 Queen Edinburgh EH4 2HS Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.cloudsoftcorp.com/ |
---|---|
Telephone | 0131 5601288 |
Telephone region | Edinburgh |
Registered Address | Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 6.87% - |
---|---|
1.9m at £0.01 | Andromeda Capital Partners LLP 33.33% Ordinary |
225k at £0.01 | Alex Heneveld 3.86% Ordinary |
213.6k at £0.01 | William Dobbie 3.67% Ordinary |
1.4m at £0.01 | Scottish Enterprise-scottish Co-investment Fund 24.29% Ordinary |
166.7k at £0.01 | Scottish Enterprise-scottish Seed Fund 2.86% Ordinary |
675k at £0.01 | Duncan Johnston-watt 11.59% Ordinary |
667.6k at £0.01 | Derek James Gray 11.46% Ordinary |
50k at £0.01 | Mr Paul Wiltshire 0.86% Ordinary Non-voting |
25k at £0.01 | Adam Wray 0.43% Ordinary |
25k at £0.01 | Miller Trust 0.43% Ordinary |
20k at £0.01 | Glenn Woodcock 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,719 |
Cash | £1,031,237 |
Current Liabilities | £229,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
22 June 2023 | Delivered on: 22 June 2023 Persons entitled: Ross Gray David Mccann Joshua Robert Wallace Myers Classification: A registered charge Outstanding |
---|---|
6 April 2023 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 31 March 2020 Persons entitled: Derek Gray and Others Classification: A registered charge Outstanding |
16 December 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
12 October 2023 | Appointment of Mr David Mccann as a director on 1 January 2023 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
29 September 2023 | Appointment of Mr John Beveridge Swan as a director on 1 January 2023 (2 pages) |
29 September 2023 | Termination of appointment of Mark Ross Sutherland as a director on 29 September 2023 (1 page) |
28 September 2023 | Registration of charge SC3492300009, created on 26 September 2023 (10 pages) |
28 June 2023 | Alterations to floating charge SC3492300008 (19 pages) |
27 June 2023 | Alterations to floating charge SC3492300004 (20 pages) |
27 June 2023 | Alterations to floating charge SC3492300006 (20 pages) |
27 June 2023 | Alterations to floating charge SC3492300007 (20 pages) |
22 June 2023 | Registration of charge SC3492300008, created on 22 June 2023 (8 pages) |
10 May 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
6 April 2023 | Registration of charge SC3492300007, created on 6 April 2023 (10 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
18 July 2022 | Director's details changed for Mr Ross John Gray on 1 July 2022 (2 pages) |
22 April 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
17 March 2022 | Registration of charge SC3492300006, created on 15 March 2022 (10 pages) |
20 January 2022 | Director's details changed for Mr Ross John Gray on 30 November 2021 (2 pages) |
21 December 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 October 2021 (2 pages) |
20 December 2021 | Change of details for Mr Derek James Gray as a person with significant control on 23 March 2020 (2 pages) |
4 October 2021 | Termination of appointment of Anel Jansen as a secretary on 30 September 2021 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
25 August 2021 | Satisfaction of charge SC3492300005 in full (1 page) |
2 August 2021 | Registered 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 2021 | Resolutions
|
27 April 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with updates (6 pages) |
1 October 2020 | Appointment of Mr Mark Ross Sutherland as a director on 1 October 2020 (2 pages) |
10 September 2020 | Secretary's details changed for Miss Anel Jansen on 1 September 2020 (1 page) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Memorandum and Articles of Association (29 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
10 April 2020 | Alterations to floating charge SC3492300004 (19 pages) |
10 April 2020 | Alterations to floating charge SC3492300005 (19 pages) |
1 April 2020 | Termination of appointment of Andrew John Parsliffe as a director on 1 April 2020 (1 page) |
31 March 2020 | Registration of charge SC3492300005, created on 23 March 2020 (9 pages) |
31 March 2020 | Satisfaction of charge SC3492300003 in full (1 page) |
31 March 2020 | Registration of charge SC3492300004, created on 23 March 2020 (9 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
7 March 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
4 February 2019 | Resolutions
|
25 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
10 January 2019 | Statement of capital following an allotment of shares on 15 October 2018
|
18 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
26 September 2018 | Resolutions
|
26 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
21 February 2018 | Group of companies' accounts made up to 31 December 2017 (21 pages) |
11 January 2018 | Appointment of Mr Scott Leiper as a director on 1 January 2018 (2 pages) |
10 January 2018 | Cessation of Oxygen House Investments Ltd as a person with significant control on 13 November 2017 (1 page) |
10 January 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
10 January 2018 | Termination of appointment of Andrew John Parsliffe as a secretary on 31 December 2017 (1 page) |
10 January 2018 | Appointment of Miss Anel Jansen as a secretary on 1 January 2018 (2 pages) |
10 January 2018 | Notification of Derek James Gray as a person with significant control on 13 November 2017 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Duncan Johnston-Watt as a director on 5 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Duncan Johnston-Watt as a director on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Ross John Gray as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ross John Gray as a director on 5 October 2017 (2 pages) |
25 August 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Derek James Gray as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Derek James Gray as a director on 31 July 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard Hanley Miller as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard Hanley Miller as a director on 30 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Adam Wray as a director on 2 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Adam Wray as a director on 2 June 2017 (1 page) |
27 March 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
27 March 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
30 November 2015 | Appointment of Mr William Dobbie as a director on 20 November 2015 (3 pages) |
30 November 2015 | Appointment of Mr William Dobbie as a director on 20 November 2015 (3 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
12 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 June 2015 | Termination of appointment of Robert Mackintosh Mackean as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Mackintosh Mackean as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew John Parsliffe as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew John Parsliffe as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew John Parsliffe as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert Mackintosh Mackean as a secretary on 1 June 2015 (1 page) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 April 2015 | Appointment of Mr Andrew John Parsliffe as a director on 15 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew John Parsliffe as a director on 15 April 2015 (2 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 23 December 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 23 December 2014
|
19 December 2014 | Registration of charge SC3492300003, created on 16 December 2014 (13 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
19 December 2014 | Registration of charge SC3492300003, created on 16 December 2014 (13 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
12 December 2014 | Termination of appointment of Shawn Patrick Findlan as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Shawn Patrick Findlan as a director on 12 December 2014 (1 page) |
11 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Satisfaction of charge SC3492300002 in full (1 page) |
11 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Satisfaction of charge SC3492300002 in full (1 page) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 February 2014 | Appointment of Mr Adam Wray as a director (2 pages) |
18 February 2014 | Appointment of Mr Adam Wray as a director (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
12 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
6 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (19 pages) |
6 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (19 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
26 September 2013 | Alterations to floating charge 1 (14 pages) |
26 September 2013 | Alterations to a floating charge (14 pages) |
26 September 2013 | Alterations to floating charge 1 (14 pages) |
26 September 2013 | Registration of charge 3492300002 (17 pages) |
26 September 2013 | Registration of charge 3492300002 (17 pages) |
26 September 2013 | Alterations to a floating charge (14 pages) |
25 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Termination of appointment of Glenn Woodcock as a director (1 page) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Termination of appointment of Glenn Woodcock as a director (1 page) |
14 February 2013 | Appointment of Mr Richard Hanley Miller as a director (2 pages) |
14 February 2013 | Appointment of Mr Richard Hanley Miller as a director (2 pages) |
20 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (18 pages) |
20 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (18 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 28 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 28 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
6 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (18 pages) |
6 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (18 pages) |
19 July 2011 | Appointment of Mr Shawn Patrick Findlan as a director (2 pages) |
19 July 2011 | Appointment of Mr Shawn Patrick Findlan as a director (2 pages) |
18 July 2011 | Termination of appointment of Linda Bernardi as a director (1 page) |
18 July 2011 | Termination of appointment of Linda Bernardi as a director (1 page) |
24 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (17 pages) |
10 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (17 pages) |
23 August 2010 | Appointment of Ms Linda Bernardi as a director (2 pages) |
23 August 2010 | Appointment of Ms Linda Bernardi as a director (2 pages) |
20 August 2010 | Termination of appointment of Alex Heneveld as a director (1 page) |
20 August 2010 | Termination of appointment of Alex Heneveld as a director (1 page) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
26 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Ad 14/08/09\gbp si [email protected]=6666.66\gbp ic 15833.34/22500\ (2 pages) |
3 September 2009 | Ad 14/08/09\gbp si [email protected]=6666.66\gbp ic 15833.34/22500\ (2 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Particulars of contract relating to shares (2 pages) |
17 April 2009 | Ad 02/04/09\gbp si [email protected]=1250\gbp ic 14583.34/15833.34\ (2 pages) |
17 April 2009 | Particulars of contract relating to shares (2 pages) |
17 April 2009 | Ad 02/04/09\gbp si [email protected]=3333.34\gbp ic 11250/14583.34\ (2 pages) |
17 April 2009 | Director appointed glenn woodcock (3 pages) |
17 April 2009 | Ad 02/04/09\gbp si [email protected]=3333.34\gbp ic 11250/14583.34\ (2 pages) |
17 April 2009 | Director appointed glenn woodcock (3 pages) |
17 April 2009 | Ad 02/04/09\gbp si [email protected]=1250\gbp ic 14583.34/15833.34\ (2 pages) |
17 April 2009 | Resolutions
|
4 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
4 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 March 2009 | Nc inc already adjusted 04/03/09 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Ad 19/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 March 2009 | Ad 04/03/09\gbp si 1250@1=1250\gbp ic 10000/11250\ (2 pages) |
17 March 2009 | S-div (2 pages) |
17 March 2009 | Director appointed derek james gray (2 pages) |
17 March 2009 | Nc inc already adjusted 04/03/09 (2 pages) |
17 March 2009 | Ad 04/03/09\gbp si 1250@1=1250\gbp ic 10000/11250\ (2 pages) |
17 March 2009 | Particulars of contract relating to shares (2 pages) |
17 March 2009 | Ad 19/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Director appointed alex heneveld (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
17 March 2009 | Particulars of contract relating to shares (2 pages) |
17 March 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
17 March 2009 | S-div (2 pages) |
17 March 2009 | Particulars of contract relating to shares (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Particulars of contract relating to shares (2 pages) |
17 March 2009 | Director appointed alex heneveld (2 pages) |
17 March 2009 | Director appointed derek james gray (2 pages) |
20 February 2009 | Secretary appointed robert mackintosh mackean (2 pages) |
20 February 2009 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
20 February 2009 | Secretary appointed robert mackintosh mackean (2 pages) |
2 October 2008 | Appointment terminated director wjm directors LIMITED (1 page) |
2 October 2008 | Director appointed duncan johnston-watt (2 pages) |
2 October 2008 | Director appointed duncan johnston-watt (2 pages) |
2 October 2008 | Appointment terminated director wjm directors LIMITED (1 page) |
29 September 2008 | Incorporation (17 pages) |
29 September 2008 | Incorporation (17 pages) |