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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
WRIGHT JOHNSTON MACKENZIE LLP 2ND FLOOR, THE CAPITAL BUILDING |
Post Town | EDINBURGH |
Post Code | EH2 2AF |
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 |
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 |
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 |
Post Town | EDINBURGH |
Post Code | EH2 2AF |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.