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.
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 |
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 |
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 |