Company NameCloud Global Ltd
Company StatusActive
Company NumberSC388805
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Graeme Frater
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMr Craig Ross McDonald
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMrs Louise Anne Ewart
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMr Craig Ewart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SG
Scotland

Contact

Websitewww.cloudglobal.co.uk/
Email address[email protected]

Location

Registered AddressUnit 7, No.1 Cargo Building Campsie Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1Craig Ross Mc Donald
33.33%
Ordinary
50 at £0.1Craig Ewart
16.67%
Ordinary
50 at £0.1Graeme Frater
16.67%
Ordinary
50 at £0.1Louise Ewart
16.67%
Ordinary
50 at £0.1Stella Frater
16.67%
Ordinary

Financials

Year2014
Net Worth£258,499
Cash£287,707
Current Liabilities£200,077

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

11 August 2023Delivered on: 18 August 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2008 diamond DA42. Reg : g- cikm. Serial no : 42.367. for full description please refer to the instrument.
Outstanding
11 August 2023Delivered on: 18 August 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2008 diamond DA42. Reg : g-dgps. Serial no : 42.355. for full description please refer to the instrument.
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2008 diamond aircraft industries DA42 twin star.
Outstanding

Filing History

7 January 2024Micro company accounts made up to 31 March 2023 (8 pages)
31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
18 August 2023Registration of charge SC3888050002, created on 11 August 2023 (26 pages)
18 August 2023Registration of charge SC3888050003, created on 11 August 2023 (26 pages)
15 June 2023Previous accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
30 January 2023Director's details changed for Mr Craig Ross Mcdonald on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Craig Ross Mcdonald on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Graeme Frater on 30 January 2023 (2 pages)
5 December 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 December 2020Micro company accounts made up to 30 November 2019 (4 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
21 November 2018Confirmation statement made on 15 November 2018 with updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
31 August 2018Registration of charge SC3888050001, created on 24 August 2018 (10 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 May 2017Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Director's details changed for Mr Craig Ross Mcdonald on 1 December 2014 (2 pages)
18 November 2015Director's details changed for Mr Graeme Frater on 15 April 2015 (3 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(6 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(6 pages)
18 November 2015Director's details changed for Mr Craig Ewart on 15 November 2015 (3 pages)
18 November 2015Director's details changed for Mr Graeme Frater on 15 April 2015 (3 pages)
18 November 2015Director's details changed for Mr Craig Ewart on 15 November 2015 (3 pages)
18 November 2015Director's details changed for Mr Craig Ross Mcdonald on 1 December 2014 (2 pages)
18 November 2015Director's details changed for Mr Craig Ross Mcdonald on 1 December 2014 (2 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30
(5 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 March 2014Director's details changed for Mr Craig Ross Mcdonald on 11 March 2013 (2 pages)
11 March 2014Director's details changed for Mr Craig Ross Mcdonald on 11 March 2013 (2 pages)
11 March 2014Registered office address changed from 24 Shuttle Street Kilbarchan Johnstone Renfrewshire PA10 2JR on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 24 Shuttle Street Kilbarchan Johnstone Renfrewshire PA10 2JR on 11 March 2014 (1 page)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30
(5 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30
(5 pages)
27 November 2013Registered office address changed from 85 Whitesbridge Avenue Paisley Renfrewshire PA3 3BL Scotland on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 85 Whitesbridge Avenue Paisley Renfrewshire PA3 3BL Scotland on 27 November 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
1 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 November 2010Incorporation (24 pages)
15 November 2010Incorporation (24 pages)