CLOUD SSL LIMITED

Register to unlock more data on OkredoRegister

CLOUD SSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC541914

Incorporation date

04/08/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Limited, 5th Floor, 130, St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Final account prior to dissolution in a winding-up by the court
dot icon22/01/2024
Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to C/O Interpath Limited, 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2024-01-22
dot icon11/01/2024
Court order in a winding-up (& Court Order attachment)
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon12/06/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/04/2022
Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 3 Forth Street Lane North Berwick EH39 4JB on 2022-04-05
dot icon31/03/2022
Termination of appointment of Steven Samuel Boland as a director on 2022-03-31
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/06/2021
Compulsory strike-off action has been discontinued
dot icon02/06/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH to 2/5 81 Miller Street Glasgow G1 1EB on 2021-04-06
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/06/2020
Appointment of Mrs Tracie Proudfoot as a director on 2020-06-15
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Micro company accounts made up to 2018-03-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Micro company accounts made up to 2017-03-31
dot icon06/04/2018
Director's details changed for Mr Alistair Gillan Murray on 2018-03-24
dot icon22/03/2018
Notification of Alistair Gillan Murray as a person with significant control on 2017-11-14
dot icon22/03/2018
Cessation of Neil John Kennedy as a person with significant control on 2017-11-14
dot icon22/03/2018
Termination of appointment of Janice Baxter as a director on 2017-11-14
dot icon22/03/2018
Appointment of Mr Steven Samuel Boland as a director on 2017-11-14
dot icon22/03/2018
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon11/01/2018
Registered office address changed from 104 Cadzow Street Hamilton Lanarkshire ML3 6HP Scotland to 5 Royal Exchange Square Glasgow G1 3AH on 2018-01-11
dot icon14/11/2017
Termination of appointment of Mercantile Financial Limited as a secretary on 2017-11-14
dot icon14/11/2017
Termination of appointment of Neil John Kennedy as a director on 2017-11-14
dot icon12/10/2017
Satisfaction of charge SC5419140001 in full
dot icon09/10/2017
Registration of charge SC5419140001, created on 2017-10-06
dot icon28/09/2017
Appointment of Ms Janice Baxter as a director on 2017-09-27
dot icon22/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon17/08/2017
Change of details for Mr Neil John Kennedy as a person with significant control on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Neil John Kennedy on 2017-08-17
dot icon17/08/2017
Change of details for Mr Neil John Kennedy as a person with significant control on 2017-08-17
dot icon07/07/2017
Director's details changed for Mr Alistair Gillan Murray on 2017-07-06
dot icon06/07/2017
Appointment of Mr Alistair Gillan Murray as a director on 2017-07-01
dot icon04/08/2016
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
31/03/2023
dot iconNext confirmation date
20/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Neil John
Director
04/08/2016 - 14/11/2017
33
Murray, Alistair Gillan
Director
01/07/2017 - Present
22
MERCANTILE FINANCIAL LIMITED
Corporate Secretary
04/08/2016 - 14/11/2017
7
Proudfoot, Tracie
Director
15/06/2020 - Present
5
Boland, Steven Samuel
Director
14/11/2017 - 31/03/2022
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD SSL LIMITED

CLOUD SSL LIMITED is an(a) Dissolved company incorporated on 04/08/2016 with the registered office located at C/O Interpath Limited, 5th Floor, 130, St Vincent Street, Glasgow G2 5HF. There are currently 2 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 SSL LIMITED?

toggle

CLOUD SSL LIMITED is currently Dissolved. It was registered on 04/08/2016 and dissolved on 15/04/2026.

Where is CLOUD SSL LIMITED located?

toggle

CLOUD SSL LIMITED is registered at C/O Interpath Limited, 5th Floor, 130, St Vincent Street, Glasgow G2 5HF.

What does CLOUD SSL LIMITED do?

toggle

CLOUD SSL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLOUD SSL LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.