UKBizDB.co.uk

CLOUDCOCO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cloudcoco Holdings Limited. The company was founded 37 years ago and was given the registration number SC102302. The firm's registered office is in EDINBURGH. You can find them at Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOUDCOCO HOLDINGS LIMITED
Company Number:SC102302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1986
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building, Edinburgh, EH2 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302, St. Vincent Street, Glasgow, G2 5RZ

Corporate Secretary06 January 2010Active
93, Headlands, Kettering, England, NN15 6BL

Director26 February 2010Active
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

Director09 June 2021Active
15 Buckingham Terrace, Edinburgh, EH4 3AA

Secretary05 May 1999Active
303 King Street, Aberdeen, AB2 3AP

Secretary13 September 1989Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Secretary17 January 2002Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary-Active
Compthall, Brightons, Falkirk, FK2 0RW

Director07 June 2007Active
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

Director01 August 2017Active
13 Craigerne Crescent, Peebles, EH45 9HW

Director01 August 1988Active
Craigentoul 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director17 September 1999Active
2 West Road, Whitekirk, Dunbar, EH42 1XA

Director01 February 2002Active
Balgranach 269 North Deeside Road, Milltimber, Aberdeen, AB1 0HD

Director-Active
43 Victoria Street, Aberdeen, AB1 1UX

Director01 September 1988Active
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

Director25 March 2020Active
25, Victoria Street, London, England, SW1H 0EX

Director07 December 2015Active
16 Loxley Court, Off Ben Lane, Sheffield, S6 4SF

Director01 May 2005Active
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

Director05 March 2014Active
Kouloura House, Monboddo, Laurencekirk, AB30 1JT

Director02 March 1992Active
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

Director01 February 2016Active

People with Significant Control

Cloudcoco Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-11-29Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.