Company NameCloud Radiology Ltd
DirectorsLukasz Bieda and Magdalena Szewczyk-Bieda
Company StatusActive
Company NumberSC580896
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameLukasz Bieda
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleOperational Transport Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Vincenzo Lunardi Place Errol
Perth
PH2 7UT
Scotland
Director NameMagdalena Szewczyk-Bieda
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Vincenzo Lunardi Place Errol
Perth
PH2 7UT
Scotland

Location

Registered AddressInverey
11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

14 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 July 2022Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Inverey 11 West Park Road Cupar Fife KY15 5DJ on 4 July 2022 (1 page)
4 July 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O West Park Advisers Ltd Inverey 11 West Park Road Cupar Fife KY15 5DJ (1 page)
15 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 April 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (6 pages)
20 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
17 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 130
(27 pages)
7 November 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 130
(27 pages)
7 November 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)