CLOUDCOCO HOLDINGS LIMITED

Address:
Wright Johnston Mackenzie LLP, 2nd Floor, The Capital Building, Edinburgh, EH2 2AF

CLOUDCOCO HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC102302. The registration start date is December 12, 1986. The current status is Active.

Company Overview

Company Number SC102302
Company Name CLOUDCOCO HOLDINGS LIMITED
Registered Address Wright Johnston Mackenzie LLP
2nd Floor, The Capital Building
Edinburgh
EH2 2AF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-12-12
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-10
Returns Last Update 2015-09-12
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address WRIGHT JOHNSTON MACKENZIE LLP
2ND FLOOR, THE CAPITAL BUILDING
Post Town EDINBURGH
Post Code EH2 2AF

Companies with the same location

Entity Name Office Address
MARITIME SHELFCO 21 LIMITED Wright Johnston Mackenzie LLP, The Capital Building, Edinburgh, EH2 2AF
GLEN GROUP LIMITED Wright Johnston Mackenzie LLP, 2nd Floor, The Capital Building, Edinburgh, EH2 2AF
LOYAL IT LTD Wright Johnston Mackenzie LLP, 2nd Floor, The Capital Building, Edinburgh, EH2 2AF

Companies with the same post code

Entity Name Office Address
EMOODIE LIMITED C/o Wright, Johnston & Mackenzie LLP, 2nd Floor, The Capital Building, 12-13 St Andrew Square, Edinburgh, EH2 2AF, United Kingdom
INSIGHT SOFTWARE DEVELOPMENT INTERNATIONAL LTD Capital Building 12-13, St. Andrew Square, Edinburgh, EH2 2AF, Scotland
GLASSTOWN LIMITED C/o Wright Johnston & Mackenzie LLP Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF, United Kingdom
AMBERS ENTERPRISE LTD 9-10 Saint Andrew Square, Edinburgh, EH2 2AF
GAME4PADEL LIMITED 9-10 St Andrew Square, Edinburgh, EH2 2AF, United Kingdom
PRIMAFEST LTD C/o Wjm Edinburgh The Capital Building, 12-13 St Andrew Square, Edinburgh, EH2 2AF, Scotland
MFBC LIMITED 2nd Floor The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland
LUTH ASSOCIATES LTD The Capital Building C/o Wright, Johnston & Mackenzie LLP, 12/13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland
ARGYLL MEDIA LIMITED C/o Wright Johnston & Mackenzie LLP The Capital Building, 12/13 St Andrew Square, Edinburgh, EH2 2AF, United Kingdom
IMETC LIMITED 9-10 St Andrews Square, Edinburgh, EH2 2AF, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WJM SECRETARIES LIMITED Secretary (Active) 302 St. Vincent Street, Glasgow, G2 5RZ /
6 January 2010
/
COLLIGHAN, Jill Director (Active) 2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF December 1969 /
1 August 2017
British /
England
Executive Director
GIDDENS, Darron Director (Active) 93 Headlands, Kettering, Northamptonshire, England, NN15 6BL June 1967 /
26 February 2010
British /
United Kingdom
None
ALLENBY, Philip Norman Secretary (Resigned) 15 Buckingham Terrace, Edinburgh, Midlothian, EH4 3AA /
5 May 1999
/
DUNCAN VENTURE DEVELOPMENTS Secretary (Resigned) 303 King Street, Aberdeen, Aberdeenshire, AB2 3AP /
13 September 1989
/
PETERKINS, SOLICITORS Secretary (Resigned) 100 Union Street, Aberdeen, AB10 1QR /
17 January 2002
/
PETERKINS, SOLICITORS Nominee Secretary (Resigned) 100 Union Street, Aberdeen, AB10 1QR /
/
BONNER, Alan John Director (Resigned) Compthall, Brightons, Falkirk, Stirlingshire, FK2 0RW June 1965 /
7 June 2007
British /
Scotland
Company Director
DUNCAN, Graham John Director (Resigned) 13 Craigerne Crescent, Peebles, EH45 9HW February 1951 /
1 August 1988
British /
United Kingdom
Accountant
DUNCAN, Margaret Helen Director (Resigned) Craigentoul 16 Hillhead Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9EJ September 1953 /
17 September 1999
British /
Administrator
FORD, Peter James Director (Resigned) 2 West Road, Whitekirk, Dunbar, East Lothian, EH42 1XA February 1957 /
1 February 2002
British /
United Kingdom
Company Director
GILBERT, Martin James Director (Resigned) Balgranach 269 North Deeside Road, Milltimber, Aberdeen, Aberdeenshire, AB1 0HD July 1955 /
British /
Company Director
JACK, Lorna Burn Director (Resigned) 43 Victoria Street, Aberdeen, Aberdeenshire, AB1 1UX August 1962 /
1 September 1988
British /
Group Finance Director
LYONS, Gavin Anthony Peter Director (Resigned) Mxc Capital, 25 Victoria Street, London, England, SW1H 0EX September 1977 /
7 December 2015
British /
England
Partner/Chairman
SAUNDERSON, Craig Director (Resigned) 16 Loxley Court, Off Ben Lane, Sheffield, S6 4SF March 1974 /
1 May 2005
British /
United Kingdom
Company Director
SCALLAN, Nicholas Bryan Thomas Director (Resigned) 2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF February 1974 /
5 March 2014
British /
England
Chief Executive Officer
SLEIGH, Gordon Bruce Director (Resigned) Kouloura House, Monboddo, Laurencekirk, Kincardineshire, AB30 1JT January 1948 /
2 March 1992
British /
Scotland
Company Director
WINN, Ian David Director (Resigned) 2nd Floor, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF June 1968 /
1 February 2016
British /
England
Chief Operating Officer And Finance Director

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH2 2AF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on CLOUDCOCO HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches