Background WavePink WaveYellow Wave

ODRO LTD (SC415532)

ODRO LTD (SC415532) is an active UK company. incorporated on 26 January 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. ODRO LTD has been registered for 14 years. Current directors include BEEBY, Mark Douglas.

Company Number
SC415532
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
Suite 4a, Fourth Floor, Glasgow, G41 1EJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEEBY, Mark Douglas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODRO LTD

ODRO LTD is an active company incorporated on 26 January 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ODRO LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

SC415532

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

CLOUDTEC LTD
From: 27 February 2012To: 7 October 2013
CLOUTEC LTD
From: 26 January 2012To: 27 February 2012
Contact
Address

Suite 4a, Fourth Floor 101 Portman Street Glasgow, G41 1EJ,

Previous Addresses

2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA Scotland
From: 29 October 2021To: 6 June 2025
G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland
From: 27 April 2021To: 29 October 2021
31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland
From: 14 December 2015To: 27 April 2021
31 Kettilstoun Mains 31 Kettilstoun Mains Linlithgow EH49 6SQ
From: 5 June 2014To: 14 December 2015
5Th Floor 125 Princes Street Edinburgh EH2 4AD
From: 5 October 2013To: 5 June 2014
31 Kettil'stoun Mains Linlithgow West Lothian EH49 6SQ Scotland
From: 12 March 2013To: 5 October 2013
31 Kettisltoun Mains Linlithgow West Lothian EH49 6SQ United Kingdom
From: 26 January 2012To: 12 March 2013
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Nov 14
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Funding Round
May 16
Loan Secured
Jul 16
Funding Round
May 17
Share Issue
May 17
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Funding Round
Mar 19
Share Issue
Feb 20
Loan Secured
Jul 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Aug 22
Director Left
Jul 23
Loan Cleared
Nov 23
Loan Cleared
Feb 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
7
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BEEBY, Mark Douglas

Active
101 Portman Street, GlasgowG41 1EJ
Born December 1985
Director
Appointed 19 May 2015

BERGER, Michael

Resigned
Melville Street, EdinburghEH3 7HA
Born February 1990
Director
Appointed 28 Jan 2025
Resigned 15 Sept 2025

BORLAND, Russell Taylor Mcallister

Resigned
62 Templeton Street, GlasgowG40 1DA
Born May 1965
Director
Appointed 01 Aug 2018
Resigned 06 May 2021

CLARKE, Graham Alan

Resigned
Melville Street, EdinburghEH3 7HA
Born June 1986
Director
Appointed 06 May 2021
Resigned 28 Jan 2025

DUGGAN, David

Resigned
62 Templeton Street, GlasgowG40 1DA
Born January 1984
Director
Appointed 06 May 2021
Resigned 06 Jun 2023

LOAN, Douglas

Resigned
62 Templeton Street, GlasgowG40 1DA
Born June 1994
Director
Appointed 06 May 2021
Resigned 23 May 2022

MCCABE, Ryan

Resigned
62 Templeton Street, GlasgowG40 1DA
Born May 1989
Director
Appointed 22 Oct 2015
Resigned 22 Jun 2024

SCOULLER, Rhona Helen

Resigned
Kettil'stoun Mains, LinlithgowEH49 6SQ
Born November 1955
Director
Appointed 26 Jan 2012
Resigned 14 Nov 2014

SCOULLER, William Mackie

Resigned
62 Templeton Street, GlasgowG40 1DA
Born November 1953
Director
Appointed 26 Jan 2012
Resigned 06 May 2021

SPEIRS, Gavin Walter

Resigned
62 Templeton Street, GlasgowG40 1DA
Born March 1981
Director
Appointed 24 Dec 2018
Resigned 06 May 2021

TROWER, John Charles

Resigned
62 Templeton Street, GlasgowG40 1DA
Born March 1966
Director
Appointed 01 Aug 2018
Resigned 06 May 2021

Persons with significant control

4

1 Active
3 Ceased
Templeton Street, GlasgowG40 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2021

Mark Douglas Beeby

Ceased
62 Templeton Street, GlasgowG40 1DA
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 06 May 2021

Mr Ryan Mccabe

Ceased
Kettil'stoun Mains, LinlithgowEH49 6SQ
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 May 2021

Mr William Mackie Scouller

Ceased
Kettil'stoun Mains, LinlithgowEH49 6SQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Ceased 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Court Order
5 September 2022
OCOC
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 December 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Legacy
11 May 2021
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2020
PSC04Change of PSC Details
Mortgage Alter Floating Charge With Number
25 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Resolution
26 June 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
10 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
29 October 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2012
NEWINCIncorporation