Company NameCloud Global Group Limited
Company StatusActive
Company NumberSC519095
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Craig Ross McDonald
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive, Glasgow
Abbotsinch
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMr Graeme Frater
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive, Glasgow
Abbotsinch
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMrs Louise Anne Ewart
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(1 year, 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
Abbotsinch
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMr Craig Ewart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive, Glasgow
Abbotsinch
Paisley
Renfrewshire
PA3 2SG
Scotland

Location

Registered AddressUnit 7, No.1 Cargo Building Campsie Drive, Glasgow Airport
Abbotsinch
Paisley
Renfrewshire
PA3 2SG
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

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 Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

20 November 2023Change of share class name or designation (2 pages)
17 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
15 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
31 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
30 January 2023Change of details for Mr Craig Ross Mcdonald as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Graeme Frater on 30 January 2023 (2 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 May 2017Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page)
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 2017Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
27 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,695,000
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,695,000
(4 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)