ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cloud Cover It Services Ltd

Cloud Cover It Services Ltd is an active company incorporated on 11 April 2012 with the registered office located in Glasgow, City of Glasgow. Cloud Cover It Services Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC421512
Private limited company
Scottish Company
Age
13 years
Incorporated 11 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 April 2025 (4 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Kirkstane House
139 St. Vincent Street
Glasgow
G2 5JF
Scotland
Address changed on 2 Jul 2025 (2 months ago)
Previous address was Kirkstance House 139 st. Vincent Street Glasgow G2 5JF Scotland
Telephone
01412802882
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • PSC • British • Lives in Scotland • Born in Sep 1990
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Feb 1963
Aspire Technology Solutions Ltd
PSC
Mr Lance Havelock Gauld
PSC • British • Lives in Scotland • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Technology Solutions Ltd
Chris Fraser is a mutual person.
Active
Aspire Technology Solutions Commercial Ltd
Chris Fraser is a mutual person.
Active
Aspire Solutions Group Limited
Chris Fraser is a mutual person.
Active
Aspire Solutions Holdings Limited
Chris Fraser is a mutual person.
Active
Chris Fraser Investments Limited
Chris Fraser is a mutual person.
Active
Aspire Technology Enterprise Limited
Chris Fraser is a mutual person.
Active
Aspire Technology Investment Limited
Chris Fraser is a mutual person.
Active
Cfi 005 Limited
Chris Fraser is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£60.1K
Decreased by £97.73K (-62%)
Turnover
Unreported
Same as previous period
Employees
28
Decreased by 6 (-18%)
Total Assets
£310.88K
Decreased by £872.75K (-74%)
Total Liabilities
-£175.89K
Decreased by £751.32K (-81%)
Net Assets
£135K
Decreased by £121.42K (-47%)
Debt Ratio (%)
57%
Decreased by 21.76% (-28%)
Latest Activity
Registered Address Changed
2 Months Ago on 2 Jul 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Registered Address Changed
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
6 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Aspire Technology Solutions Ltd (PSC) Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Aspire Technology Solutions Ltd (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Lance Havelock Gauld (PSC) Appointed
8 Years Ago on 31 Mar 2017
Alasdair Ian Thomas Gauld (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Cloud Cover It Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Kirkstance House 139 st. Vincent Street Glasgow G2 5JF Scotland to Kirkstane House 139 st. Vincent Street Glasgow G2 5JF on 2 July 2025
Submitted on 2 Jul 2025
Change of details for Aspire Technology Solutions Ltd as a person with significant control on 31 December 2023
Submitted on 1 Jul 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 15 Apr 2025
Notification of Alasdair Ian Thomas Gauld as a person with significant control on 6 April 2016
Submitted on 15 Apr 2025
Notification of Lance Havelock Gauld as a person with significant control on 31 March 2017
Submitted on 15 Apr 2025
Registered office address changed from , 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA to Kirkstance House 139 st. Vincent Street Glasgow G2 5JF on 14 March 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 10 Mar 2025
Submitted on 3 Jul 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 24 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year