CLOUDSOFT CORPORATION LIMITED
Overview
| Company Name | CLOUDSOFT CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC349230 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLOUDSOFT CORPORATION LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CLOUDSOFT CORPORATION LIMITED located?
| Registered Office Address | Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLOUDSOFT CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLOUDSOFT CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for CLOUDSOFT CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge SC3492300008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3492300009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3492300011 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 29, 2025 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 26, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge SC3492300013 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Joshua David Krammes as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Sep 29, 2024 | 5 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 29, 2024 | 5 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 29, 2024 | 5 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 09, 2024
| 3 pages | SH01 | ||||||||||
29/09/24 Statement of Capital gbp 1213607.21 | 7 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Termination of appointment of David Mccann as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Alterations to floating charge SC3492300013 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300008 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300009 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300010 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300012 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300011 | 32 pages | 466(Scot) | ||||||||||
Registration of charge SC3492300013, created on Jul 10, 2024 | 10 pages | MR01 | ||||||||||
Alterations to floating charge SC3492300010 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300011 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3492300008 | 32 pages | 466(Scot) | ||||||||||
Who are the officers of CLOUDSOFT CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| DOBBIE, William | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | United Kingdom | British | 199125980001 | |||||||||
| GRAY, Ross John | Director | Hillpark Avenue EH4 7AH Edinburgh 47 Scotland | Scotland | British | 238687240003 | |||||||||
| KRAMMES, Joshua David | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | United States | American | 337275390001 | |||||||||
| LEIPER, Scott | Director | Kirk Road AB39 2DX Stonehaven The Gables Scotland | United Kingdom | British | 138332710002 | |||||||||
| SWAN, John Beveridge | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | Scotland | British | 77507280001 | |||||||||
| JANSEN, Anel | Secretary | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | 241903370001 | |||||||||||
| MACKEAN, Robert Mackintosh | Secretary | 10a Dick Place EH9 2JL Edinburgh | British | 37456310002 | ||||||||||
| PARSLIFFE, Andrew John | Secretary | 3 Lady Lawson Street EH3 9DR Edinburgh Codebase, Argyle House Scotland | 198138920001 | |||||||||||
| WJM SECRETARIES LIMITED | Secretary | St Vincent Street G2 5RZ Glasgow 302 | 128421270001 | |||||||||||
| BERNARDI, Linda | Director | Dryden Place EH9 1RP Edinburgh 13 | Usa | Us | 153597710001 | |||||||||
| FINDLAN, Shawn Patrick | Director | West Avenue CT 06820 Darien 50 Conneticut Usa | United States | American | 231721380001 | |||||||||
| GRAY, Derek James | Director | 22 Easter Belmont Road EH12 6EX Edinburgh Midlothian | Uk | British | 72260190002 | |||||||||
| HENEVELD, Alex | Director | 8 Market Place TD2 6SR Lauder Rocklynn Scottish Borders | British | 137019140001 | ||||||||||
| JOHNSTON-WATT, Duncan | Director | Dryden Place EH9 1RP Edinburgh 13 | United Kingdom | British | 133686010001 | |||||||||
| MCCANN, David | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | United States | American,British | 314632100001 | |||||||||
| MILLER, Richard Hanley | Director | Forest Avenue, Unit 5b CA 94301 Palo Alto 365 California Usa | Usa | Usa | 175821710001 | |||||||||
| PARSLIFFE, Andrew John | Director | 3, Lady Lawson Street EH3 9DR Edinburgh Codebase Scotland | Scotland | British | 67033440002 | |||||||||
| SUTHERLAND, Mark Ross | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | Scotland | British | 245441530001 | |||||||||
| WOODCOCK, Glenn | Director | Aubert Park Highbury N5 1TL London 13d | United Kingdom | British | 131332800001 | |||||||||
| WRAY, Adam | Director | Dryden Place EH9 1RP Edinburgh 13 | Usa | Usa | 185211780001 | |||||||||
| WJM DIRECTORS LIMITED | Director | St Vincent Street G2 5RZ Glasgow 302 Scotland United Kingdom | 133587900001 |
Who are the persons with significant control of CLOUDSOFT CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Derek James Gray | Nov 13, 2017 | Easter Belmont Road EH12 6EX Edinburgh 22 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Oxygen House Investments Limited | Apr 06, 2016 | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Enterprise | Apr 06, 2016 | Waterloo Street G2 6HQ Glasgow 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0