Company NameCloudbass Scotland Ltd
Company StatusActive
Company NumberSC654284
CategoryPrivate Limited Company
Incorporation Date12 February 2020(4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Michael John Beaumont
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Cloudbass Group Holdings Ltd High Holborn
Bradley Park
Ripley
DE5 3NW
Director NameMr Alistair Clinton Clark
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Cloudbass Group Holdings Ltd High Holborn
Bradley Park
Ripley
DE5 3NW
Director NameMr Steven Richard Knee
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Cloudbass Group Holdings Ltd High Holborn
Bradley Park
Ripley
DE5 3NW
Director NameMr James Peter Lacey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Cloudbass Group Holdings Ltd High Holborn
Bradley Park
Ripley
DE5 3NW
Director NameMr James Edward Francis Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Cloudbass Group Holdings Ltd High Holborn
Bradley Park
Ripley
DE5 3NW
Secretary NameMr Steven Richard Knee
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, Cloudbass Group Holdings Ltd High Holborn
Bradley Park
Ripley
DE5 3NW

Location

Registered AddressUnit 1 Green Elms Industrial Estate
Grays Road
Uddingston
Glasgow
G71 6ET
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

4 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
4 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
4 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (5 pages)
20 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
9 February 2023Registered office address changed from Unit 1.6 the Hub 70 Pacific Quay Glasgow G51 1EA Scotland to Unit 1 Green Elms Industrial Estate Grays Road Uddingston Glasgow G71 6ET on 9 February 2023 (1 page)
8 February 2023Director's details changed for Mr Alistair Clinton Clark on 8 February 2023 (2 pages)
4 May 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
29 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
18 January 2022Accounts for a dormant company made up to 31 July 2020 (7 pages)
2 November 2021Current accounting period shortened from 31 July 2021 to 31 July 2020 (1 page)
16 April 2021Change of details for Cloudbass Group Holdings Ltd as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Secretary's details changed for Mr Steven Knee on 16 April 2021 (1 page)
16 April 2021Current accounting period extended from 28 February 2021 to 31 July 2021 (1 page)
12 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 March 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 1.6 the Hub 70 Pacific Quay Glasgow G51 1EA on 12 March 2021 (1 page)
12 February 2020Incorporation
Statement of capital on 2020-02-12
  • GBP 200
(33 pages)