CLOUDSOFT CORPORATION LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-05-26

View Document

24/06/2524 June 2025 Appointment of Mr Joshua David Krammes as a director on 2025-06-16

View Document

16/06/2516 June 2025 Accounts for a small company made up to 2024-12-31

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2024-09-29

View Document

09/05/259 May 2025 Second filing of Confirmation Statement dated 2024-09-29

View Document

17/02/2517 February 2025 Second filing of Confirmation Statement dated 2024-09-29

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-07-09

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

03/09/243 September 2024 Termination of appointment of David Mccann as a director on 2024-08-30

View Document

31/07/2431 July 2024 Alterations to floating charge SC3492300013

View Document

31/07/2431 July 2024 Alterations to floating charge SC3492300012

View Document

31/07/2431 July 2024 Alterations to floating charge SC3492300011

View Document

31/07/2431 July 2024 Alterations to floating charge SC3492300009

View Document

31/07/2431 July 2024 Alterations to floating charge SC3492300008

View Document

31/07/2431 July 2024 Alterations to floating charge SC3492300010

View Document

10/07/2410 July 2024 Registration of charge SC3492300013, created on 2024-07-10

View Document

09/02/249 February 2024 Alterations to floating charge SC3492300009

View Document

09/02/249 February 2024 Alterations to floating charge SC3492300010

View Document

09/02/249 February 2024 Alterations to floating charge SC3492300011

View Document

09/02/249 February 2024 Alterations to floating charge SC3492300008

View Document

09/02/249 February 2024 Alterations to floating charge SC3492300012

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Satisfaction of charge SC3492300006 in full

View Document

19/12/2319 December 2023 Satisfaction of charge SC3492300007 in full

View Document

19/12/2319 December 2023 Satisfaction of charge SC3492300004 in full

View Document

19/12/2319 December 2023 Registration of charge SC3492300012, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge SC3492300011, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge SC3492300010, created on 2023-12-15

View Document

12/10/2312 October 2023 Appointment of Mr David Mccann as a director on 2023-01-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Mark Ross Sutherland as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr John Beveridge Swan as a director on 2023-01-01

View Document

28/09/2328 September 2023 Registration of charge SC3492300009, created on 2023-09-26

View Document

28/06/2328 June 2023 Alterations to floating charge SC3492300008

View Document

27/06/2327 June 2023 Alterations to floating charge SC3492300007

View Document

27/06/2327 June 2023 Alterations to floating charge SC3492300006

View Document

27/06/2327 June 2023 Alterations to floating charge SC3492300004

View Document

22/06/2322 June 2023 Registration of charge SC3492300008, created on 2023-06-22

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Registration of charge SC3492300007, created on 2023-04-06

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-12-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Ross John Gray on 2021-11-30

View Document

21/12/2121 December 2021 Appointment of Mbm Secretarial Services Limited as a secretary on 2021-10-01

View Document

20/12/2120 December 2021 Change of details for Mr Derek James Gray as a person with significant control on 2020-03-23

View Document

04/10/214 October 2021 Termination of appointment of Anel Jansen as a secretary on 2021-09-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

02/08/212 August 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

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 155984.42

View Document

04/02/194 February 2019 ADOPT ARTICLES 16/01/2019

View Document

25/01/1925 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 155308.65

View Document

10/01/1910 January 2019 15/10/18 STATEMENT OF CAPITAL GBP 111108.65

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1826 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 109780

View Document

21/02/1821 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR SCOTT LEIPER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PARSLIFFE

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MISS ANEL JANSEN

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JAMES GRAY

View Document

10/01/1810 January 2018 CESSATION OF OXYGEN HOUSE INVESTMENTS LTD AS A PSC

View Document

10/01/1810 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 99780

View Document

10/01/1810 January 2018 21/11/17 STATEMENT OF CAPITAL GBP 98530

View Document

04/12/174 December 2017 13/11/17 STATEMENT OF CAPITAL GBP 97930.00

View Document

04/12/174 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSTON-WATT

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ROSS JOHN GRAY

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 13 DRYDEN PLACE EDINBURGH EH9 1RP

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WRAY

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/09/166 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 61530.00

View Document

06/09/166 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1625 July 2016 29/04/16 STATEMENT OF CAPITAL GBP 57480.00

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 56730.00

View Document

12/11/1512 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MACKEAN

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR ANDREW JOHN PARSLIFFE

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN PARSLIFFE

View Document

31/12/1431 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 54230.00

View Document

19/12/1419 December 2014 ADOPT ARTICLES 11/12/2014

View Document

19/12/1419 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 53980.00

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3492300003

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHAWN FINDLAN

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3492300002

View Document

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ADAM WRAY

View Document

12/02/1412 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 41000

View Document

06/11/136 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 10/07/13 STATEMENT OF CAPITAL GBP 41000.00

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3492300002

View Document

26/09/1326 September 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3492300002

View Document

26/09/1326 September 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN WOODCOCK

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RICHARD HANLEY MILLER

View Document

20/11/1220 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 28/04/12 STATEMENT OF CAPITAL GBP 40500.00

View Document

19/04/1219 April 2012 06/03/12 STATEMENT OF CAPITAL GBP 38875.00

View Document

19/04/1219 April 2012 ADOPT ARTICLES 06/03/2012

View Document

06/12/116 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR SHAWN PATRICK FINDLAN

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BERNARDI

View Document

24/06/1124 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 37500.00

View Document

15/06/1115 June 2011 ADOPT ARTICLES 09/06/2011

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MS LINDA BERNARDI

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX HENEVELD

View Document

07/06/107 June 2010 ADOPT ARTICLES 02/06/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED GLENN WOODCOCK

View Document

04/04/094 April 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DEREK JAMES GRAY

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ALEX HENEVELD

View Document

17/03/0917 March 2009 SUBDIVISION OF SHARE CAPITAL 04/03/2009

View Document

17/03/0917 March 2009 GBP NC 1000/10000 19/02/2009

View Document

17/03/0917 March 2009 GBP NC 10000/25000 04/03/2009

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 19/02/09

View Document

17/03/0917 March 2009 S-DIV

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 04/03/09

View Document

20/02/0920 February 2009 SECRETARY APPOINTED ROBERT MACKINTOSH MACKEAN

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY WJM SECRETARIES LIMITED

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DUNCAN JOHNSTON-WATT

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WJM DIRECTORS LIMITED

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company