Company NameODRO Ltd
Company StatusActive
Company NumberSC415532
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Previous NamesCloutec Ltd and Cloudtec Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Douglas Beeby
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Doges Building 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Ryan McCabe
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Doges Building 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Graham Alan Clarke
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestor Director
Country of ResidenceScotland
Correspondence Address36 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMr David Duggan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Doges Building 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMrs Rhona Helen Scouller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address31 Kettil'Stoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Director NameMr William Mackie Scouller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressG1 Templeton House 62 Templeton Street
Templeton Building
Glasgow
G40 1DA
Scotland
Director NameMr Russell Taylor McAllister Borland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1 Templeton House 62 Templeton Street
Templeton Building
Glasgow
G40 1DA
Scotland
Director NameMr John Charles Trower
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1 Templeton House 62 Templeton Street
Templeton Building
Glasgow
G40 1DA
Scotland
Director NameMr Gavin Walter Speirs
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1 Templeton House 62 Templeton Street
Templeton Building
Glasgow
G40 1DA
Scotland
Director NameMr Douglas Loan
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 May 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Doges Building 62 Templeton Street
Glasgow
G40 1DA
Scotland

Location

Registered Address2nd Floor, Doges Building
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.01William Scouller
69.93%
Ordinary
43 at £0.01Mark Douglas Beeby
15.03%
Ordinary
43 at £0.01Mark Douglas Roger
15.03%
Ordinary

Financials

Year2014
Net Worth-£68,238
Cash£56

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

1 July 2020Delivered on: 3 July 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
15 February 2018Delivered 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 2016Delivered on: 23 July 2016
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

26 July 2023Termination of appointment of David Duggan as a director on 6 June 2023 (1 page)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
5 September 2022S1096 Court Order to Rectify (1 page)
22 August 2022Accounts for a small company made up to 31 January 2022 (17 pages)
2 August 2022Termination of appointment of Douglas Loan as a director on 23 May 2022 (1 page)
14 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
14 December 2021Register(s) moved to registered office address 2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA (1 page)
29 October 2021Registered 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 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 May 2021Second filing of Confirmation Statement dated 5 December 2020 (9 pages)
13 May 2021Memorandum and Articles of Association (23 pages)
13 May 2021Appointment of Mr Graham Alan Clarke as a director on 6 May 2021 (2 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 May 2021Appointment of Mr David Duggan as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Mr Douglas Loan as a director on 6 May 2021 (2 pages)
12 May 2021Termination of appointment of John Charles Trower as a director on 6 May 2021 (1 page)
11 May 2021Termination of appointment of Gavin Walter Speirs as a director on 6 May 2021 (1 page)
11 May 2021Termination of appointment of Russell Taylor Mcallister Borland as a director on 6 May 2021 (1 page)
11 May 2021Cessation of Mark Douglas Beeby as a person with significant control on 6 May 2021 (1 page)
11 May 2021Notification of Odro Holdings Ltd as a person with significant control on 6 May 2021 (2 pages)
11 May 2021Termination of appointment of William Mackie Scouller as a director on 6 May 2021 (1 page)
11 May 2021Cessation of Ryan Mccabe as a person with significant control on 6 May 2021 (1 page)
27 April 2021Registered 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 2021Micro company accounts made up to 31 January 2020 (5 pages)
10 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
10 December 2020Confirmation statement made on 5 December 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/05/2021
(5 pages)
5 December 2020Change of details for Mr Ryan Mccabe as a person with significant control on 5 December 2020 (2 pages)
5 December 2020Director's details changed for Ryan Mccabe on 5 December 2020 (2 pages)
25 July 2020Alterations to floating charge SC4155320002 (16 pages)
25 July 2020Alterations to floating charge SC4155320001 (16 pages)
8 July 2020Alterations to floating charge SC4155320003 (17 pages)
3 July 2020Registration of charge SC4155320003, created on 1 July 2020 (16 pages)
26 June 2020Resolutions
  • RES13 ‐ Transfer of 1122 ordinary shares of £0.00001 each. Any statutory pre-emption rights associated with the transfer should be waived. 22/06/2020
(3 pages)
10 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 03/03/2020
(3 pages)
10 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer 785 ordinary shares of £0.00001 between the shareholders of the company for total price of £10000 03/03/2020
(3 pages)
5 February 2020Sub-division of shares on 27 January 2020 (6 pages)
24 January 2020Change of details for Mr Ryan Mccabe as a person with significant control on 24 January 2020 (2 pages)
13 January 2020Change of details for Mr Mark Douglas Beeby as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Mark Douglas Beeby on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Ryan Mccabe on 13 January 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
20 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 3.14
(3 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
28 January 2019Cessation of William Mackie Scouller as a person with significant control on 24 December 2018 (1 page)
14 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 December 2018Appointment of Mr Gavin Walter Speirs as a director on 24 December 2018 (2 pages)
3 December 2018Appointment of Mr John Charles Trower as a director on 1 August 2018 (2 pages)
3 December 2018Appointment of Mr Russell Taylor Mcallister Borland as a director on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Mr William Mackie Scouller on 31 July 2018 (2 pages)
20 August 2018Director's details changed for Mr Mark Douglas Beeby on 31 July 2018 (2 pages)
20 August 2018Director's details changed for Mr Ryan Mccabe on 31 July 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
6 March 2018Registration of charge SC4155320002, created on 15 February 2018 (8 pages)
6 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
6 February 2018Notification of Ryan Mccabe as a person with significant control on 6 April 2017 (2 pages)
6 February 2018Change of details for Mr William Mackie Scouller as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Notification of Mark Douglas Beeby as a person with significant control on 26 June 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
1 June 2017Register(s) moved to registered inspection location 163 Bath Street Glasgow G2 4SQ (1 page)
1 June 2017Register inspection address has been changed to 163 Bath Street Glasgow G2 4SQ (1 page)
1 June 2017Register inspection address has been changed to 163 Bath Street Glasgow G2 4SQ (1 page)
1 June 2017Register(s) moved to registered inspection location 163 Bath Street Glasgow G2 4SQ (1 page)
31 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3.12
(4 pages)
31 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Each ordinary share of £0.01 each in the issued share capital of the company be subdivided into 10 ordinary shares of £0.001 each 28/04/2017
(1 page)
31 May 2017Sub-division of shares on 28 April 2017 (3 pages)
31 May 2017Sub-division of shares on 28 April 2017 (3 pages)
31 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3.12
(4 pages)
31 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Each ordinary share of £0.01 each in the issued share capital of the company be subdivided into 10 ordinary shares of £0.001 each 28/04/2017
(1 page)
31 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 July 2016Registration of charge SC4155320001, created on 11 July 2016 (10 pages)
23 July 2016Registration of charge SC4155320001, created on 11 July 2016 (10 pages)
9 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 3.04
(4 pages)
9 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 3.04
(4 pages)
9 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2.86
(6 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2.86
(6 pages)
14 December 2015Appointment of Mr Ryan Mccabe as a director on 22 October 2015 (2 pages)
14 December 2015Appointment of Mr Ryan Mccabe as a director on 22 October 2015 (2 pages)
14 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 May 2015Appointment of Mr Mark Douglas Beeby as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Mark Douglas Beeby as a director on 19 May 2015 (2 pages)
10 April 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (16 pages)
10 April 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (16 pages)
10 April 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (16 pages)
10 April 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (16 pages)
2 April 2015Sub-division of shares on 19 November 2014 (5 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (16 pages)
2 April 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 286
(4 pages)
2 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.01 19/11/2014
(1 page)
2 April 2015Sub-division of shares on 19 November 2014 (5 pages)
2 April 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 286
(4 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (16 pages)
12 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 286

Statement of capital on 2015-04-02
  • GBP 2.86
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(4 pages)
12 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 286

Statement of capital on 2015-04-02
  • GBP 2.86
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(4 pages)
18 November 2014Termination of appointment of Rhona Helen Scouller as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of Rhona Helen Scouller as a director on 14 November 2014 (1 page)
29 October 2014Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
5 June 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 June 2014 (1 page)
19 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2015.
(5 pages)
19 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2015.
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2013Company name changed cloudtec LTD\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed cloudtec LTD\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2013Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland on 5 October 2013 (1 page)
5 October 2013Director's details changed for Mr William Macfie Scouller on 1 October 2013 (2 pages)
5 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 October 2013Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland on 5 October 2013 (1 page)
5 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 October 2013Director's details changed for Mr William Macfie Scouller on 1 October 2013 (2 pages)
5 October 2013Director's details changed for Mr William Macfie Scouller on 1 October 2013 (2 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2015.
(5 pages)
12 March 2013Registered office address changed from 31 Kettisltoun Mains Linlithgow West Lothian EH49 6SQ United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2015.
(5 pages)
12 March 2013Registered office address changed from 31 Kettisltoun Mains Linlithgow West Lothian EH49 6SQ United Kingdom on 12 March 2013 (1 page)
27 February 2012Company name changed cloutec LTD\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Company name changed cloutec LTD\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)