Background WavePink WaveYellow Wave

FLYTE CLOUD SERVICES LTD (SC421512)

FLYTE CLOUD SERVICES LTD (SC421512) is an active UK company. incorporated on 11 April 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLYTE CLOUD SERVICES LTD has been registered for 14 years. Current directors include GAULD, Alasdair Ian Thomas, GAULD, Lance.

Company Number
SC421512
Status
active
Type
ltd
Incorporated
11 April 2012
Age
14 years
Address
93 West Regent Street, Glasgow, G2 2BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GAULD, Alasdair Ian Thomas, GAULD, Lance
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYTE CLOUD SERVICES LTD

FLYTE CLOUD SERVICES LTD is an active company incorporated on 11 April 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLYTE CLOUD SERVICES LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

SC421512

LTD Company

Age

14 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CLOUD COVER IT SERVICES LTD
From: 11 April 2012To: 11 September 2025
Contact
Address

93 West Regent Street Glasgow, G2 2BA,

Previous Addresses

Kirkstane House 139 st. Vincent Street Glasgow G2 5JF Scotland
From: 2 July 2025To: 26 January 2026
Kirkstance House 139 st. Vincent Street Glasgow G2 5JF Scotland
From: 14 March 2025To: 2 July 2025
, 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
From: 11 April 2012To: 14 March 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 13
Director Joined
Oct 18
Loan Secured
Apr 19
Loan Cleared
Oct 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Apr 25
New Owner
Apr 25
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GAULD, Alasdair Ian Thomas

Active
Brandon Street, HamiltonML3 6DA
Born September 1990
Director
Appointed 11 Apr 2012

GAULD, Lance

Active
West Regent Street, GlasgowG2 2BA
Born February 1963
Director
Appointed 30 Apr 2018

FRASER, Chris Malcolm

Resigned
139 St. Vincent Street, GlasgowG2 5JF
Born January 1981
Director
Appointed 01 Dec 2023
Resigned 24 Nov 2025

Persons with significant control

5

2 Active
3 Ceased
Pipewellgate, GatesheadNE8 2BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2023
Ceased 24 Nov 2025

Mr Lance Gauld

Ceased
Brandon Street, HamiltonML3 6DA
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 01 Dec 2023

Mr Lance Havelock Gauld

Active
West Regent Street, GlasgowG2 2BA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017

Mr Alasdair Ian Thomas Gauld

Ceased
Brandon Street, HamiltonML3 6DA
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2023

Mr Alasdair Ian Thomas Gauld

Active
West Regent Street, GlasgowG2 2BA
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Confirmation Statement
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Incorporation Company
11 April 2012
NEWINCIncorporation