Glasgow
G40 1DA
Scotland
Director Name | Mr Ryan McCabe |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Graham Alan Clarke |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investor Director |
Country of Residence | Scotland |
Correspondence Address | 36 Melville Street Edinburgh EH3 7HA Scotland |
Director Name | Mr David Duggan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mrs Rhona Helen Scouller |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 31 Kettil'Stoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Director Name | Mr William Mackie Scouller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland |
Director Name | Mr Russell Taylor McAllister Borland |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland |
Director Name | Mr John Charles Trower |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland |
Director Name | Mr Gavin Walter Speirs |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland |
Director Name | Mr Douglas Loan |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2022) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA Scotland |
Registered Address | 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
200 at £0.01 | William Scouller 69.93% Ordinary |
---|---|
43 at £0.01 | Mark Douglas Beeby 15.03% Ordinary |
43 at £0.01 | Mark Douglas Roger 15.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,238 |
Cash | £56 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
1 July 2020 | Delivered on: 3 July 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
15 February 2018 | Delivered on: 6 March 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Particulars: Over the whole of the property which is or may from time to time while this instrument is in force be comprised in the property and undertaking of the said odro limited. Outstanding |
11 July 2016 | Delivered on: 23 July 2016 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
26 July 2023 | Termination of appointment of David Duggan as a director on 6 June 2023 (1 page) |
---|---|
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
5 September 2022 | S1096 Court Order to Rectify (1 page) |
22 August 2022 | Accounts for a small company made up to 31 January 2022 (17 pages) |
2 August 2022 | Termination of appointment of Douglas Loan as a director on 23 May 2022 (1 page) |
14 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
14 December 2021 | Register(s) moved to registered office address 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA (1 page) |
29 October 2021 | Registered office address changed from G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland to 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA on 29 October 2021 (1 page) |
11 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 May 2021 | Second filing of Confirmation Statement dated 5 December 2020 (9 pages) |
13 May 2021 | Memorandum and Articles of Association (23 pages) |
13 May 2021 | Appointment of Mr Graham Alan Clarke as a director on 6 May 2021 (2 pages) |
13 May 2021 | Resolutions
|
13 May 2021 | Resolutions
|
12 May 2021 | Appointment of Mr David Duggan as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Douglas Loan as a director on 6 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of John Charles Trower as a director on 6 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Gavin Walter Speirs as a director on 6 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Russell Taylor Mcallister Borland as a director on 6 May 2021 (1 page) |
11 May 2021 | Cessation of Mark Douglas Beeby as a person with significant control on 6 May 2021 (1 page) |
11 May 2021 | Notification of Odro Holdings Ltd as a person with significant control on 6 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of William Mackie Scouller as a director on 6 May 2021 (1 page) |
11 May 2021 | Cessation of Ryan Mccabe as a person with significant control on 6 May 2021 (1 page) |
27 April 2021 | Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland to G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA on 27 April 2021 (1 page) |
13 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with updates
|
5 December 2020 | Change of details for Mr Ryan Mccabe as a person with significant control on 5 December 2020 (2 pages) |
5 December 2020 | Director's details changed for Ryan Mccabe on 5 December 2020 (2 pages) |
25 July 2020 | Alterations to floating charge SC4155320002 (16 pages) |
25 July 2020 | Alterations to floating charge SC4155320001 (16 pages) |
8 July 2020 | Alterations to floating charge SC4155320003 (17 pages) |
3 July 2020 | Registration of charge SC4155320003, created on 1 July 2020 (16 pages) |
26 June 2020 | Resolutions
|
10 March 2020 | Resolutions
|
10 March 2020 | Resolutions
|
10 March 2020 | Resolutions
|
5 February 2020 | Sub-division of shares on 27 January 2020 (6 pages) |
24 January 2020 | Change of details for Mr Ryan Mccabe as a person with significant control on 24 January 2020 (2 pages) |
13 January 2020 | Change of details for Mr Mark Douglas Beeby as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Mark Douglas Beeby on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Ryan Mccabe on 13 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
20 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
28 January 2019 | Cessation of William Mackie Scouller as a person with significant control on 24 December 2018 (1 page) |
14 January 2019 | Resolutions
|
27 December 2018 | Appointment of Mr Gavin Walter Speirs as a director on 24 December 2018 (2 pages) |
3 December 2018 | Appointment of Mr John Charles Trower as a director on 1 August 2018 (2 pages) |
3 December 2018 | Appointment of Mr Russell Taylor Mcallister Borland as a director on 1 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr William Mackie Scouller on 31 July 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Mark Douglas Beeby on 31 July 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Ryan Mccabe on 31 July 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
6 March 2018 | Registration of charge SC4155320002, created on 15 February 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
6 February 2018 | Notification of Ryan Mccabe as a person with significant control on 6 April 2017 (2 pages) |
6 February 2018 | Change of details for Mr William Mackie Scouller as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Notification of Mark Douglas Beeby as a person with significant control on 26 June 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
1 June 2017 | Register(s) moved to registered inspection location 163 Bath Street Glasgow G2 4SQ (1 page) |
1 June 2017 | Register inspection address has been changed to 163 Bath Street Glasgow G2 4SQ (1 page) |
1 June 2017 | Register inspection address has been changed to 163 Bath Street Glasgow G2 4SQ (1 page) |
1 June 2017 | Register(s) moved to registered inspection location 163 Bath Street Glasgow G2 4SQ (1 page) |
31 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
31 May 2017 | Resolutions
|
31 May 2017 | Sub-division of shares on 28 April 2017 (3 pages) |
31 May 2017 | Sub-division of shares on 28 April 2017 (3 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
31 May 2017 | Resolutions
|
31 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 July 2016 | Registration of charge SC4155320001, created on 11 July 2016 (10 pages) |
23 July 2016 | Registration of charge SC4155320001, created on 11 July 2016 (10 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
9 May 2016 | Resolutions
|
9 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
9 May 2016 | Resolutions
|
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 December 2015 | Appointment of Mr Ryan Mccabe as a director on 22 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Ryan Mccabe as a director on 22 October 2015 (2 pages) |
14 December 2015 | Registered office address changed from 31 Kettilstoun Mains 31 Kettilstoun Mains Linlithgow EH49 6SQ to 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 31 Kettilstoun Mains 31 Kettilstoun Mains Linlithgow EH49 6SQ to 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ on 14 December 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 May 2015 | Appointment of Mr Mark Douglas Beeby as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Mark Douglas Beeby as a director on 19 May 2015 (2 pages) |
10 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (16 pages) |
10 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (16 pages) |
10 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (16 pages) |
10 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (16 pages) |
2 April 2015 | Sub-division of shares on 19 November 2014 (5 pages) |
2 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (16 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
2 April 2015 | Resolutions
|
2 April 2015 | Sub-division of shares on 19 November 2014 (5 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
2 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (16 pages) |
12 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
Statement of capital on 2015-04-02
|
12 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
Statement of capital on 2015-04-02
|
18 November 2014 | Termination of appointment of Rhona Helen Scouller as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Rhona Helen Scouller as a director on 14 November 2014 (1 page) |
29 October 2014 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 June 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 June 2014 (1 page) |
19 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 October 2013 | Company name changed cloudtec LTD\certificate issued on 07/10/13
|
7 October 2013 | Company name changed cloudtec LTD\certificate issued on 07/10/13
|
5 October 2013 | Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland on 5 October 2013 (1 page) |
5 October 2013 | Director's details changed for Mr William Macfie Scouller on 1 October 2013 (2 pages) |
5 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 October 2013 | Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland on 5 October 2013 (1 page) |
5 October 2013 | Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland on 5 October 2013 (1 page) |
5 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr William Macfie Scouller on 1 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr William Macfie Scouller on 1 October 2013 (2 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders
|
12 March 2013 | Registered office address changed from 31 Kettisltoun Mains Linlithgow West Lothian EH49 6SQ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders
|
12 March 2013 | Registered office address changed from 31 Kettisltoun Mains Linlithgow West Lothian EH49 6SQ United Kingdom on 12 March 2013 (1 page) |
27 February 2012 | Company name changed cloutec LTD\certificate issued on 27/02/12
|
27 February 2012 | Company name changed cloutec LTD\certificate issued on 27/02/12
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|