Advanced company searchLink opens in new window

CLOUDTRACE LIMITED

Company number SC621085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 AP01 Appointment of Mr Roderick Angus Erskine Stuart as a director on 26 June 2022
20 Sep 2022 MR04 Satisfaction of charge SC6210850001 in full
25 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
19 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2020
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Aug 2021 AD01 Registered office address changed from 23 Flat 4/2 23 Oswald Street Glasgow G1 4PE United Kingdom to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Thomas James Cox as a director on 10 May 2021
16 Aug 2021 AP01 Appointment of Mr Keith Logie Inch as a director on 10 May 2021
16 Aug 2021 AP01 Appointment of Mrs Margaret Mary Totten as a director on 10 May 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
02 Jun 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/04/2022
21 Oct 2019 PSC02 Notification of Akari Solutions Group Ltd as a person with significant control on 7 October 2019
21 Oct 2019 PSC07 Cessation of Thomas James Cox as a person with significant control on 7 October 2019
01 Aug 2019 MR01 Registration of charge SC6210850001, created on 11 July 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted