CLOUDSOFT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CLOUDSOFT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349230

Incorporation date

29/09/2008

Size

Small

Contacts

Registered address

Registered address

Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon10/02/2026
Satisfaction of charge SC3492300010 in full
dot icon10/02/2026
Satisfaction of charge SC3492300012 in full
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon06/01/2026
Satisfaction of charge SC3492300008 in full
dot icon06/01/2026
Satisfaction of charge SC3492300009 in full
dot icon06/01/2026
Satisfaction of charge SC3492300011 in full
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-05-26
dot icon01/07/2025
Satisfaction of charge SC3492300013 in full
dot icon24/06/2025
Appointment of Mr Joshua David Krammes as a director on 2025-06-16
dot icon16/06/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Second filing of Confirmation Statement dated 2024-09-29
dot icon09/05/2025
Second filing of Confirmation Statement dated 2024-09-29
dot icon17/02/2025
Second filing of Confirmation Statement dated 2024-09-29
dot icon14/02/2025
Statement of capital following an allotment of shares on 2024-07-09
dot icon30/09/2024
29/09/24 Statement of Capital gbp 1213607.21
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of David Mccann as a director on 2024-08-30
dot icon31/07/2024
Alterations to floating charge SC3492300013
dot icon31/07/2024
Alterations to floating charge SC3492300008
dot icon31/07/2024
Alterations to floating charge SC3492300009
dot icon31/07/2024
Alterations to floating charge SC3492300010
dot icon31/07/2024
Alterations to floating charge SC3492300012
dot icon31/07/2024
Alterations to floating charge SC3492300011
dot icon10/07/2024
Registration of charge SC3492300013, created on 2024-07-10
dot icon09/02/2024
Alterations to floating charge SC3492300010
dot icon09/02/2024
Alterations to floating charge SC3492300011
dot icon09/02/2024
Alterations to floating charge SC3492300008
dot icon09/02/2024
Alterations to floating charge SC3492300009
dot icon09/02/2024
Alterations to floating charge SC3492300012
dot icon08/01/2024
Resolutions
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon19/12/2023
Satisfaction of charge SC3492300004 in full
dot icon19/12/2023
Satisfaction of charge SC3492300006 in full
dot icon19/12/2023
Satisfaction of charge SC3492300007 in full
dot icon19/12/2023
Registration of charge SC3492300010, created on 2023-12-15
dot icon19/12/2023
Registration of charge SC3492300011, created on 2023-12-15
dot icon19/12/2023
Registration of charge SC3492300012, created on 2023-12-15
dot icon12/10/2023
Appointment of Mr David Mccann as a director on 2023-01-01
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/09/2023
Termination of appointment of Mark Ross Sutherland as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mr John Beveridge Swan as a director on 2023-01-01
dot icon28/09/2023
Registration of charge SC3492300009, created on 2023-09-26
dot icon28/06/2023
Alterations to floating charge SC3492300008
dot icon27/06/2023
Alterations to floating charge SC3492300006
dot icon27/06/2023
Alterations to floating charge SC3492300004
dot icon27/06/2023
Alterations to floating charge SC3492300007
dot icon22/06/2023
Registration of charge SC3492300008, created on 2023-06-22
dot icon10/05/2023
Accounts for a small company made up to 2022-12-31
dot icon06/04/2023
Registration of charge SC3492300007, created on 2023-04-06
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon18/07/2022
Director's details changed for Mr Ross John Gray on 2022-07-01
dot icon22/04/2022
Accounts for a small company made up to 2021-12-31
dot icon17/03/2022
Registration of charge SC3492300006, created on 2022-03-15
dot icon20/01/2022
Director's details changed for Mr Ross John Gray on 2021-11-30
dot icon21/12/2021
Appointment of Mbm Secretarial Services Limited as a secretary on 2021-10-01
dot icon20/12/2021
Change of details for Mr Derek James Gray as a person with significant control on 2020-03-23
dot icon04/10/2021
Termination of appointment of Anel Jansen as a secretary on 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon25/08/2021
Satisfaction of charge SC3492300005 in full
dot icon02/08/2021
Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon13/05/2021
Resolutions
dot icon27/04/2021
Accounts for a small company made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon01/10/2020
Appointment of Mr Mark Ross Sutherland as a director on 2020-10-01
dot icon10/09/2020
Secretary's details changed for Miss Anel Jansen on 2020-09-01
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon17/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Resolutions
dot icon10/04/2020
Alterations to floating charge SC3492300005
dot icon10/04/2020
Alterations to floating charge SC3492300004
dot icon01/04/2020
Termination of appointment of Andrew John Parsliffe as a director on 2020-04-01
dot icon31/03/2020
Registration of charge SC3492300005, created on 2020-03-23
dot icon31/03/2020
Registration of charge SC3492300004, created on 2020-03-23
dot icon31/03/2020
Satisfaction of charge SC3492300003 in full
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon07/03/2019
Accounts for a small company made up to 2018-12-31
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-25
dot icon04/02/2019
Resolutions
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-10-15
dot icon18/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon26/09/2018
Resolutions
dot icon21/02/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/01/2018
Appointment of Mr Scott Leiper as a director on 2018-01-01
dot icon10/01/2018
Cessation of Oxygen House Investments Ltd as a person with significant control on 2017-11-13
dot icon10/01/2018
Notification of Derek James Gray as a person with significant control on 2017-11-13
dot icon10/01/2018
Appointment of Miss Anel Jansen as a secretary on 2018-01-01
dot icon10/01/2018
Termination of appointment of Andrew John Parsliffe as a secretary on 2017-12-31
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon04/12/2017
Resolutions
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon09/10/2017
Termination of appointment of Duncan Johnston-Watt as a director on 2017-10-05
dot icon05/10/2017
Appointment of Mr Ross John Gray as a director on 2017-10-05
dot icon25/08/2017
Registered office address changed from 13 Dryden Place Edinburgh EH9 1RP to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 2017-08-25
dot icon31/07/2017
Termination of appointment of Derek James Gray as a director on 2017-07-31
dot icon30/06/2017
Termination of appointment of Richard Hanley Miller as a director on 2017-06-30
dot icon06/06/2017
Termination of appointment of Adam Wray as a director on 2017-06-02
dot icon27/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon06/09/2016
Resolutions
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/11/2015
Appointment of Mr William Dobbie as a director on 2015-11-20
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon30/11/2015
Resolutions
dot icon12/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Robert Mackintosh Mackean as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Andrew John Parsliffe as a secretary on 2015-06-01
dot icon28/05/2015
Accounts for a small company made up to 2014-12-31
dot icon21/04/2015
Appointment of Mr Andrew John Parsliffe as a director on 2015-04-15
dot icon31/12/2014
Statement of capital following an allotment of shares on 2014-12-23
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-16
dot icon19/12/2014
Resolutions
dot icon19/12/2014
Registration of charge SC3492300003, created on 2014-12-16
dot icon12/12/2014
Termination of appointment of Shawn Patrick Findlan as a director on 2014-12-12
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon11/12/2014
Satisfaction of charge SC3492300002 in full
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/03/2014
Accounts for a small company made up to 2013-12-31
dot icon18/02/2014
Appointment of Mr Adam Wray as a director
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon02/10/2013
Resolutions
dot icon26/09/2013
Registration of charge 3492300002
dot icon26/09/2013
Alterations to floating charge 1
dot icon26/09/2013
Alterations to a floating charge
dot icon25/03/2013
Accounts for a small company made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Glenn Woodcock as a director
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2013
Appointment of Mr Richard Hanley Miller as a director
dot icon20/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-04-28
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon19/04/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Shawn Patrick Findlan as a director
dot icon18/07/2011
Termination of appointment of Linda Bernardi as a director
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon15/06/2011
Resolutions
dot icon13/04/2011
Accounts for a small company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon23/08/2010
Appointment of Ms Linda Bernardi as a director
dot icon20/08/2010
Termination of appointment of Alex Heneveld as a director
dot icon07/06/2010
Resolutions
dot icon26/03/2010
Accounts for a small company made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon03/09/2009
Ad 14/08/09\gbp si [email protected]=6666.66\gbp ic 15833.34/22500\
dot icon17/04/2009
Director appointed glenn woodcock
dot icon17/04/2009
Particulars of contract relating to shares
dot icon17/04/2009
Ad 02/04/09\gbp si [email protected]=1250\gbp ic 14583.34/15833.34\
dot icon17/04/2009
Ad 02/04/09\gbp si [email protected]=3333.34\gbp ic 11250/14583.34\
dot icon17/04/2009
Resolutions
dot icon04/04/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon17/03/2009
S-div
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Particulars of contract relating to shares
dot icon17/03/2009
Ad 04/03/09\gbp si 1250@1=1250\gbp ic 10000/11250\
dot icon17/03/2009
Nc inc already adjusted 04/03/09
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Particulars of contract relating to shares
dot icon17/03/2009
Ad 19/02/09\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon17/03/2009
Nc inc already adjusted 19/02/09
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Director appointed alex heneveld
dot icon17/03/2009
Director appointed derek james gray
dot icon17/03/2009
Registered office changed on 17/03/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ
dot icon20/02/2009
Secretary appointed robert mackintosh mackean
dot icon20/02/2009
Appointment terminated secretary wjm secretaries LIMITED
dot icon02/10/2008
Appointment terminated director wjm directors LIMITED
dot icon02/10/2008
Director appointed duncan johnston-watt
dot icon29/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2021 - Present
507
Dobbie, William
Director
20/11/2015 - Present
77
Johnston-Watt, Duncan
Director
30/09/2008 - 05/10/2017
13
Woodcock, Glenn
Director
02/04/2009 - 05/03/2013
44
Gray, Derek James
Director
19/02/2009 - 31/07/2017
5

Persons with Significant Control

3
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 CLOUDSOFT CORPORATION LIMITED

CLOUDSOFT CORPORATION LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 6 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 CLOUDSOFT CORPORATION LIMITED?

toggle

CLOUDSOFT CORPORATION LIMITED is currently Active. It was registered on 29/09/2008 .

Where is CLOUDSOFT CORPORATION LIMITED located?

toggle

CLOUDSOFT CORPORATION LIMITED is registered at Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does CLOUDSOFT CORPORATION LIMITED do?

toggle

CLOUDSOFT CORPORATION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUDSOFT CORPORATION LIMITED?

toggle

The latest filing was on 09/03/2026: Statement of capital following an allotment of shares on 2026-03-06.