General information

Name:

Cloud Ssl Ltd

Office Address:

3 Forth Street Lane EH39 4JB North Berwick

Number: SC541914

Incorporation date: 2016-08-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cloud Ssl Limited has been on the market for 8 years. Registered under the number SC541914 in the year 2016, it is registered at 3 Forth Street Lane, North Berwick EH39 4JB. The enterprise's registered with SIC code 62012 which stands for Business and domestic software development. Cloud Ssl Ltd filed its account information for the period that ended on Thu, 31st Mar 2022. The firm's most recent confirmation statement was submitted on Mon, 20th Mar 2023.

The business owes its accomplishments and permanent improvement to a group of two directors, who are Tracie P. and Alistair M., who have been running the firm since Mon, 15th Jun 2020.

Alistair M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracie P.

Role: Director

Appointed: 15 June 2020

Latest update: 22 February 2024

Alistair M.

Role: Director

Appointed: 01 July 2017

Latest update: 22 February 2024

People with significant control

Alistair M.
Notified on 14 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil K.
Notified on 4 August 2016
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-04
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Mon, 22nd Jan 2024. New Address: C/O Interpath Limited, 5th Floor, 130 st Vincent Street Glasgow G2 5HF. Previous address: 3 Forth Street Lane North Berwick EH39 4JB Scotland (AD01)
filed on: 22nd, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode