CLOUD SECURITY ALLIANCE (EUROPE) CIC

Register to unlock more data on OkredoRegister

CLOUD SECURITY ALLIANCE (EUROPE) CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC413149

Incorporation date

14/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh, City Of Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon29/09/2025
Director's details changed for Mr Paul Andrew Ayers on 2025-09-25
dot icon26/09/2025
Director's details changed for Daniele Catteddu on 2025-09-25
dot icon26/09/2025
Director's details changed for Mr Paul Simmonds on 2025-09-25
dot icon26/09/2025
Registered office address changed from Cloud Security Alliance (Europe) 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh City of Edinburgh EH2 4AN on 2025-09-26
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon30/11/2020
Director's details changed for Daniele Catteddu on 2020-11-01
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to Cloud Security Alliance (Europe) 272 Bath Street Glasgow G2 4JR on 2018-10-08
dot icon24/08/2018
Certificate of change of name
dot icon24/08/2018
Change of name
dot icon24/08/2018
Resolutions
dot icon23/05/2018
Termination of appointment of Richard Morrell as a director on 2018-05-18
dot icon29/01/2018
Notification of a person with significant control statement
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon18/01/2018
Director's details changed for Mr Paul Simmons on 2018-01-18
dot icon12/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Appointment of Mr Paul Simmons as a director on 2017-05-22
dot icon29/03/2017
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 7-11 Melville Street Edinburgh EH3 7PE on 2017-03-29
dot icon07/03/2017
Appointment of Mr Richard Morrell as a director on 2017-02-15
dot icon02/01/2017
Termination of appointment of John Howie as a director on 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Appointment of Mr Paul Ayers as a director on 2016-04-19
dot icon15/12/2015
Annual return made up to 2015-12-14 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-14 no member list
dot icon24/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-14 no member list
dot icon09/01/2014
Director's details changed for Daniele Catteddu on 2013-12-31
dot icon16/09/2013
Termination of appointment of Charles Duncan as a director
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-14 no member list
dot icon20/02/2013
Director's details changed for Dr Charles Grant Duncan on 2012-12-14
dot icon20/02/2013
Director's details changed for Prof John Howie on 2012-12-14
dot icon19/06/2012
Appointment of Daniele Catteddu as a director
dot icon06/06/2012
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2012-06-06
dot icon14/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.97K
-
0.00
80.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayers, Paul Andrew
Director
19/04/2016 - Present
6
Simmonds, Paul
Director
22/05/2017 - Present
-
Catteddu, Daniele
Director
18/06/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD SECURITY ALLIANCE (EUROPE) CIC

CLOUD SECURITY ALLIANCE (EUROPE) CIC is an(a) Active company incorporated on 14/12/2011 with the registered office located at 5 South Charlotte Street, Edinburgh, City Of Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD SECURITY ALLIANCE (EUROPE) CIC?

toggle

CLOUD SECURITY ALLIANCE (EUROPE) CIC is currently Active. It was registered on 14/12/2011 .

Where is CLOUD SECURITY ALLIANCE (EUROPE) CIC located?

toggle

CLOUD SECURITY ALLIANCE (EUROPE) CIC is registered at 5 South Charlotte Street, Edinburgh, City Of Edinburgh EH2 4AN.

What does CLOUD SECURITY ALLIANCE (EUROPE) CIC do?

toggle

CLOUD SECURITY ALLIANCE (EUROPE) CIC operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUD SECURITY ALLIANCE (EUROPE) CIC?

toggle

The latest filing was on 29/09/2025: Director's details changed for Mr Paul Andrew Ayers on 2025-09-25.