Company NameCloudgine Limited
Company StatusDissolved
Company NumberSC423700
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameJohn Taylor Farnsworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameAxel Hohaus
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMr David Scott Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a/4 Calton Road
Edinburgh
City Of Edinburgh
EH8 8DP
Scotland
Director NameMarco Anastasi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2012(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2017)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address22a/4 Calton Road
Edinburgh
City Of Edinburgh
EH8 8DP
Scotland
Director NameMaurizio Sciglio
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2012(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address22a/4 Calton Road
Edinburgh
City Of Edinburgh
EH8 8DP
Scotland
Director NameMark Adam Rein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2019)
RoleSoftware Development
Country of ResidenceUnited States
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameTim Sweeney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameJoseph Wilbur
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2019)
RoleSoftware Development
Country of ResidenceUnited States
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameJoe Babcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE

Contact

Websitewww.cloudgine.com
Email address[email protected]

Location

Registered AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

4.2k at £0.01David Jones
33.33%
Ordinary
4.2k at £0.01Marco Anastasi
33.33%
Ordinary
4.2k at £0.01Maurizio Sciglio
33.33%
Ordinary

Financials

Year2014
Net Worth£348,598
Cash£131,191
Current Liabilities£213,565

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 November 2017Director's details changed for Marco Anastasi on 10 September 2017 (2 pages)
22 November 2017Change of details for Mr Marco Anastasi as a person with significant control on 10 September 2017 (2 pages)
22 November 2017Director's details changed for Maurizio Sciglio on 7 April 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Director's details changed for Mr David Scott Jones on 1 May 2015 (2 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 126
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 126
(5 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 126
(5 pages)
10 February 2015Sub-division of shares on 29 January 2015 (5 pages)
10 February 2015Memorandum and Articles of Association (36 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Registered office address changed from 22 Calton Road Edinburgh EH8 8DP Scotland to 22a/4 Calton Road Edinburgh City of Edinburgh EH8 8DP on 28 August 2014 (2 pages)
19 August 2014Registered office address changed from Burnside of Kirkton Barns Tayport Fife DD6 9PD to 22 Calton Road Edinburgh EH8 8DP on 19 August 2014 (1 page)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 126
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 126
(5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 126
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(3 pages)
1 November 2012Appointment of Maurizio Sciglio as a director (2 pages)
1 November 2012Appointment of Marco Anastasi as a director (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)