CLOUDSTREAM TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CLOUDSTREAM TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC475205

Incorporation date

14/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon05/10/2023
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2023-10-05
dot icon07/08/2023
Court order in a winding-up (& Court Order attachment)
dot icon26/07/2023
Registered office address changed from Home Farm Kelty Fife KY4 0JR to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Ian Gerard Maclellan on 2023-07-26
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon26/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/06/2023
Satisfaction of charge SC4752050007 in full
dot icon03/06/2023
Compulsory strike-off action has been discontinued
dot icon02/06/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon06/05/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon13/01/2021
Registration of charge SC4752050007, created on 2020-12-31
dot icon05/01/2021
Satisfaction of charge SC4752050006 in full
dot icon22/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Satisfaction of charge SC4752050003 in full
dot icon06/11/2019
Satisfaction of charge SC4752050005 in full
dot icon06/11/2019
Satisfaction of charge SC4752050004 in full
dot icon05/11/2019
Satisfaction of charge SC4752050001 in full
dot icon05/11/2019
Registration of charge SC4752050006, created on 2019-11-05
dot icon25/10/2019
All of the property or undertaking has been released from charge SC4752050001
dot icon22/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon17/05/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/04/2018
Registration of charge SC4752050005, created on 2018-04-09
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Satisfaction of charge SC4752050002 in full
dot icon04/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Registration of charge SC4752050004, created on 2016-09-01
dot icon16/06/2016
Registration of charge SC4752050003, created on 2016-06-09
dot icon08/06/2016
Registration of charge SC4752050002, created on 2016-05-30
dot icon12/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon14/04/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon18/10/2014
Registration of charge SC4752050001, created on 2014-10-17
dot icon14/04/2014
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
14/04/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
12
129.54K
-
0.00
-
-
2023
10
1.44M
-
0.00
679.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclellan, Ian Gerard
Director
14/04/2014 - Present
14
Maclellan, Ian
Secretary
14/04/2014 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDSTREAM TECHNOLOGY LTD

CLOUDSTREAM TECHNOLOGY LTD is an(a) Liquidation company incorporated on 14/04/2014 with the registered office located at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ. 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 CLOUDSTREAM TECHNOLOGY LTD?

toggle

CLOUDSTREAM TECHNOLOGY LTD is currently Liquidation. It was registered on 14/04/2014 .

Where is CLOUDSTREAM TECHNOLOGY LTD located?

toggle

CLOUDSTREAM TECHNOLOGY LTD is registered at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ.

What does CLOUDSTREAM TECHNOLOGY LTD do?

toggle

CLOUDSTREAM TECHNOLOGY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLOUDSTREAM TECHNOLOGY LTD?

toggle

The latest filing was on 05/10/2023: Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2023-10-05.