About

Registered Number: SC349230
Date of Incorporation: 29/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 125 Princes Street, 5th Floor, Edinburgh, EH2 4AD,

 

Cloudsoft Corporation Ltd was established in 2008, it's status in the Companies House registry is set to "Active". The current directors of this business are Jansen, Anel, Dobbie, William, Gray, Ross John, Leiper, Scott, Parsliffe, Andrew John, Wjm Secretaries Limited, Bernardi, Linda, Findlan, Shawn Patrick, Gray, Derek James, Heneveld, Alex, Johnston-watt, Duncan, Miller, Richard Hanley, Parsliffe, Andrew John, Wjm Directors Limited, Woodcock, Glenn, Wray, Adam. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBIE, William 20 November 2015 - 1
GRAY, Ross John 05 October 2017 - 1
LEIPER, Scott 01 January 2018 - 1
BERNARDI, Linda 14 July 2010 09 July 2011 1
FINDLAN, Shawn Patrick 13 July 2011 12 December 2014 1
GRAY, Derek James 19 February 2009 31 July 2017 1
HENEVELD, Alex 19 February 2009 14 July 2010 1
JOHNSTON-WATT, Duncan 30 September 2008 05 October 2017 1
MILLER, Richard Hanley 09 January 2013 30 June 2017 1
PARSLIFFE, Andrew John 15 April 2015 01 April 2020 1
WJM DIRECTORS LIMITED 29 September 2008 30 September 2008 1
WOODCOCK, Glenn 02 April 2009 05 March 2013 1
WRAY, Adam 01 February 2014 02 June 2017 1
Secretary Name Appointed Resigned Total Appointments
JANSEN, Anel 01 January 2018 - 1
PARSLIFFE, Andrew John 01 June 2015 31 December 2017 1
WJM SECRETARIES LIMITED 29 September 2008 16 February 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
CH03 - Change of particulars for secretary 10 September 2020
AA - Annual Accounts 17 June 2020
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 17 April 2020
MA - Memorandum and Articles 17 April 2020
466(Scot) - N/A 10 April 2020
466(Scot) - N/A 10 April 2020
TM01 - Termination of appointment of director 01 April 2020
MR04 - N/A 31 March 2020
MR01 - N/A 31 March 2020
MR01 - N/A 31 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 07 March 2019
SH01 - Return of Allotment of shares 01 March 2019
RESOLUTIONS - N/A 04 February 2019
SH01 - Return of Allotment of shares 25 January 2019
SH01 - Return of Allotment of shares 10 January 2019
CS01 - N/A 18 October 2018
RESOLUTIONS - N/A 26 September 2018
SH01 - Return of Allotment of shares 26 September 2018
AA - Annual Accounts 21 February 2018
AP01 - Appointment of director 11 January 2018
PSC07 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
SH01 - Return of Allotment of shares 10 January 2018
SH01 - Return of Allotment of shares 10 January 2018
RESOLUTIONS - N/A 04 December 2017
SH01 - Return of Allotment of shares 04 December 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 05 October 2017
AD01 - Change of registered office address 25 August 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 06 September 2016
SH01 - Return of Allotment of shares 06 September 2016
SH01 - Return of Allotment of shares 25 July 2016
AA - Annual Accounts 11 May 2016
RESOLUTIONS - N/A 30 November 2015
AP01 - Appointment of director 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
AR01 - Annual Return 12 November 2015
TM02 - Termination of appointment of secretary 01 June 2015
AP03 - Appointment of secretary 01 June 2015
AA - Annual Accounts 28 May 2015
AP01 - Appointment of director 21 April 2015
SH01 - Return of Allotment of shares 31 December 2014
RESOLUTIONS - N/A 19 December 2014
SH01 - Return of Allotment of shares 19 December 2014
MR01 - N/A 19 December 2014
TM01 - Termination of appointment of director 12 December 2014
MR04 - N/A 11 December 2014
MR04 - N/A 11 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 18 February 2014
SH01 - Return of Allotment of shares 12 February 2014
AR01 - Annual Return 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
RESOLUTIONS - N/A 02 October 2013
MR01 - N/A 26 September 2013
466(Scot) - N/A 26 September 2013
466(Scot) - N/A 26 September 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 14 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 14 March 2013
AP01 - Appointment of director 14 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 07 June 2012
SH01 - Return of Allotment of shares 10 May 2012
RESOLUTIONS - N/A 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 18 July 2011
SH01 - Return of Allotment of shares 24 June 2011
RESOLUTIONS - N/A 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 20 August 2010
RESOLUTIONS - N/A 07 June 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
RESOLUTIONS - N/A 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
225 - Change of Accounting Reference Date 04 April 2009
RESOLUTIONS - N/A 17 March 2009
RESOLUTIONS - N/A 17 March 2009
RESOLUTIONS - N/A 17 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 23 March 2020 Outstanding

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

Floating charge 12 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.