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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
302, St. Vincent Street, Glasgow, G2 5RZ | Corporate Secretary | 06 January 2010 | Active |
93, Headlands, Kettering, England, NN15 6BL | Director | 26 February 2010 | Active |
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF | Director | 09 June 2021 | Active |
15 Buckingham Terrace, Edinburgh, EH4 3AA | Secretary | 05 May 1999 | Active |
303 King Street, Aberdeen, AB2 3AP | Secretary | 13 September 1989 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Secretary | 17 January 2002 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Nominee Secretary | - | Active |
Compthall, Brightons, Falkirk, FK2 0RW | Director | 07 June 2007 | Active |
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF | Director | 01 August 2017 | Active |
13 Craigerne Crescent, Peebles, EH45 9HW | Director | 01 August 1988 | Active |
Craigentoul 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 17 September 1999 | Active |
2 West Road, Whitekirk, Dunbar, EH42 1XA | Director | 01 February 2002 | Active |
Balgranach 269 North Deeside Road, Milltimber, Aberdeen, AB1 0HD | Director | - | Active |
43 Victoria Street, Aberdeen, AB1 1UX | Director | 01 September 1988 | Active |
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF | Director | 25 March 2020 | Active |
25, Victoria Street, London, England, SW1H 0EX | Director | 07 December 2015 | Active |
16 Loxley Court, Off Ben Lane, Sheffield, S6 4SF | Director | 01 May 2005 | Active |
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF | Director | 05 March 2014 | Active |
Kouloura House, Monboddo, Laurencekirk, AB30 1JT | Director | 02 March 1992 | Active |
2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF | Director | 01 February 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Gazette | Gazette filings brought up to date. | Download |
2023-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-16 | Accounts | Legacy. | Download |
2023-09-16 | Other | Legacy. | Download |
2023-09-16 | Other | Legacy. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.