CLOUD NINE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CLOUD NINE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC443809

Incorporation date

27/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O D C CONSULTING, 5 Dundee One, River Court, West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon12/02/2026
Termination of appointment of Margaret Johnston as a director on 2026-02-12
dot icon15/12/2025
Micro company accounts made up to 2025-04-05
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-04-05
dot icon31/03/2023
Micro company accounts made up to 2022-04-05
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-04-03
dot icon05/07/2021
Total exemption full accounts made up to 2020-04-03
dot icon02/04/2021
Previous accounting period shortened from 2020-04-04 to 2020-04-03
dot icon22/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-04-04
dot icon02/03/2020
Total exemption full accounts made up to 2018-04-05
dot icon05/01/2020
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon06/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-05
dot icon20/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon06/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon18/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon30/07/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon27/06/2013
Previous accounting period shortened from 2014-02-28 to 2013-04-05
dot icon08/04/2013
Change of share class name or designation
dot icon08/04/2013
Resolutions
dot icon18/03/2013
Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 2013-03-18
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon18/03/2013
Appointment of Ms Margaret Johnston as a director
dot icon18/03/2013
Appointment of Mr Paul Smith as a director
dot icon04/03/2013
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon04/03/2013
Termination of appointment of Stephen Mabbott as a director
dot icon27/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
92.89K
-
0.00
-
-
2022
0
89.58K
-
0.00
-
-
2023
0
86.78K
-
0.00
-
-
2023
0
86.78K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

86.78K £Descended-3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
27/02/2013 - 27/02/2013
2225
Johnston, Margaret
Director
15/03/2013 - 12/02/2026
15
Mabbott, Stephen George
Director
27/02/2013 - 27/02/2013
3782
Smith, Paul
Director
15/03/2013 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD NINE (SCOTLAND) LIMITED

CLOUD NINE (SCOTLAND) LIMITED is an(a) Active company incorporated on 27/02/2013 with the registered office located at C/O D C CONSULTING, 5 Dundee One, River Court, West Victoria Dock Road, Dundee DD1 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD NINE (SCOTLAND) LIMITED?

toggle

CLOUD NINE (SCOTLAND) LIMITED is currently Active. It was registered on 27/02/2013 .

Where is CLOUD NINE (SCOTLAND) LIMITED located?

toggle

CLOUD NINE (SCOTLAND) LIMITED is registered at C/O D C CONSULTING, 5 Dundee One, River Court, West Victoria Dock Road, Dundee DD1 3JT.

What does CLOUD NINE (SCOTLAND) LIMITED do?

toggle

CLOUD NINE (SCOTLAND) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLOUD NINE (SCOTLAND) LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.