CLOUDCOCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOUDCOCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC102302

Incorporation date

12/12/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

WRIGHT JOHNSTON MACKENZIE LLP, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh EH2 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon04/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon20/05/2024
Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29
dot icon18/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Full accounts made up to 2021-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon11/10/2021
Full accounts made up to 2020-09-30
dot icon17/06/2021
Appointment of Mr Mark Joseph Halpin as a director on 2021-06-09
dot icon17/06/2021
Termination of appointment of Michael Francis Lacey as a director on 2021-06-08
dot icon27/10/2020
Change of details for Adept4 Plc as a person with significant control on 2019-11-29
dot icon27/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon02/10/2020
Full accounts made up to 2019-09-30
dot icon30/03/2020
Appointment of Mr Michael Francis Lacey as a director on 2020-03-25
dot icon30/03/2020
Termination of appointment of Jill Collighan as a director on 2020-03-25
dot icon29/11/2019
Resolutions
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon16/07/2019
Full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon03/08/2018
Full accounts made up to 2017-09-30
dot icon28/03/2018
Termination of appointment of Ian David Winn as a director on 2018-03-20
dot icon20/03/2018
Resolutions
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon04/08/2017
Appointment of Mrs Jill Collighan as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Gavin Anthony Peter Lyons as a director on 2017-07-31
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/03/2017
Statement of company's objects
dot icon07/03/2017
Memorandum and Articles of Association
dot icon07/03/2017
Resolutions
dot icon24/02/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon15/02/2017
Statement of capital on 2017-02-15
dot icon15/02/2017
Memorandum and Articles of Association
dot icon15/02/2017
Resolutions
dot icon15/02/2017
Statement by Directors
dot icon15/02/2017
Solvency Statement dated 14/02/17
dot icon27/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon24/08/2016
Resolutions
dot icon08/08/2016
Full accounts made up to 2015-09-30
dot icon28/03/2016
Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 2016-03-23
dot icon08/02/2016
Appointment of Mr Ian David Winn as a director on 2016-02-01
dot icon31/12/2015
Appointment of Mr Gavin Anthony Peter Lyons as a director on 2015-12-07
dot icon17/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Craig Saunderson as a director on 2008-09-30
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon13/10/2015
Full accounts made up to 2014-09-30
dot icon02/10/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Darron Giddens on 2013-07-05
dot icon08/08/2014
Full accounts made up to 2013-09-30
dot icon04/04/2014
Termination of appointment of Alan Bonner as a director
dot icon04/04/2014
Registered office address changed from , Compthall Brightons, Falkirk, Stirlingshire, FK2 0RW on 2014-04-04
dot icon06/03/2014
Appointment of Nicholas Bryan Thomas Scallan as a director
dot icon20/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon05/10/2012
Full accounts made up to 2011-09-30
dot icon05/10/2012
First Gazette notice for compulsory strike-off
dot icon14/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon28/07/2011
Certificate of change of name
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/09/2010
Director's details changed for Craig Saunderson on 2010-01-01
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon08/04/2010
Termination of appointment of Graham Duncan as a director
dot icon05/03/2010
Appointment of Mr Darron Giddens as a director
dot icon18/02/2010
Registered office address changed from , 100 Union Street, Aberdeen, AB10 1QR on 2010-02-18
dot icon18/02/2010
Termination of appointment of Peterkins, Solicitors as a secretary
dot icon18/02/2010
Appointment of Wjm Secretaries Limited as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon24/03/2009
Full accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 12/09/08; full list of members
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon20/05/2008
Appointment terminated director peter ford
dot icon17/01/2008
Dec mort/charge *
dot icon13/09/2007
Return made up to 12/09/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon19/06/2007
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/09/2006
Return made up to 12/09/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon14/12/2005
Director's particulars changed
dot icon13/09/2005
Return made up to 12/09/05; full list of members
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon29/11/2004
Full accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 12/09/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/06/2004
Particulars of contract relating to shares
dot icon24/06/2004
Ad 14/05/04--------- £ si [email protected]=3517 £ ic 417725/421242
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Dec mort/charge *
dot icon18/06/2004
Ad 10/06/04--------- £ si [email protected]=5014 £ ic 412711/417725
dot icon18/06/2004
Nc inc already adjusted 10/06/04
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon14/05/2004
Ad 30/09/03--------- £ si [email protected]=1911 £ ic 410800/412711
dot icon14/05/2004
Nc inc already adjusted 30/09/03
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon29/09/2003
Return made up to 12/09/03; full list of members
dot icon29/09/2003
Location of register of members address changed
dot icon29/09/2003
Location of debenture register address changed
dot icon09/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon25/04/2003
Ad 15/04/03--------- £ si [email protected]=15800 £ ic 395000/410800
dot icon25/04/2003
Nc inc already adjusted 15/04/03
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon24/04/2003
Director's particulars changed
dot icon07/10/2002
Return made up to 12/09/02; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/03/2002
New director appointed
dot icon07/03/2002
Ad 01/02/02--------- £ si 75000@1=75000 £ ic 320000/395000
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Director resigned
dot icon17/01/2002
Certificate of change of name
dot icon08/01/2002
Registered office changed on 08/01/02 from:\atlantic house, 475-485 union street, aberdeen, aberdeenshire AB11 6BL
dot icon25/10/2001
Return made up to 12/09/01; full list of members
dot icon08/10/2001
Secretary resigned
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon25/10/2000
Return made up to 12/09/00; full list of members
dot icon31/07/2000
Registered office changed on 31/07/00 from:\100 union street, aberdeen, AB10 1QR
dot icon09/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/10/1999
Certificate of change of name
dot icon07/10/1999
Ad 30/09/99--------- £ si 50000@1=50000 £ ic 270000/320000
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon01/10/1999
Return made up to 12/09/99; full list of members
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed
dot icon29/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon09/09/1998
Return made up to 12/09/98; full list of members
dot icon09/09/1998
Location of register of members address changed
dot icon08/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/10/1997
Return made up to 12/09/97; full list of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/10/1996
Return made up to 12/09/96; full list of members
dot icon10/10/1996
Location of register of members address changed
dot icon25/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon13/10/1995
Return made up to 12/09/95; full list of members
dot icon12/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/11/1994
Registered office changed on 01/11/94 from:\burgh house, 7/9 king street, aberdeen, AB2 3AA
dot icon14/09/1994
Return made up to 12/09/94; full list of members
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon21/01/1994
Resolutions
dot icon17/09/1993
Return made up to 12/09/93; full list of members
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
New director appointed
dot icon18/09/1992
Return made up to 12/09/92; full list of members
dot icon19/02/1992
Registered office changed on 19/02/92 from:\303 king street, aberdeen, AB2 3AP
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 12/09/91; full list of members
dot icon27/03/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon08/11/1990
Return made up to 12/09/90; full list of members
dot icon14/06/1990
Return made up to 12/09/89; full list of members
dot icon02/03/1990
Full accounts made up to 1989-04-30
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon10/10/1989
Registered office changed on 10/10/89 from:\burgh house, 7/9 king street, aberdeen, AB2 2EW
dot icon10/10/1989
New secretary appointed
dot icon01/09/1989
Certificate of change of name
dot icon01/06/1989
Full accounts made up to 1988-04-30
dot icon12/05/1989
Miscellaneous
dot icon14/04/1989
Return made up to 12/06/88; full list of members
dot icon23/03/1989
Partic of mort/charge 3407
dot icon03/03/1989
Director resigned
dot icon28/12/1988
Miscellaneous
dot icon28/12/1988
Miscellaneous
dot icon28/12/1988
Resolutions
dot icon28/12/1988
Resolutions
dot icon15/12/1988
New director appointed
dot icon01/11/1988
Certificate of change of name
dot icon26/09/1988
New director appointed
dot icon06/06/1988
Accounting reference date extended from 31/03 to 30/04
dot icon31/05/1988
Memorandum and Articles of Association
dot icon31/05/1988
Miscellaneous
dot icon31/05/1988
Miscellaneous
dot icon31/05/1988
Resolutions
dot icon31/05/1988
Resolutions
dot icon31/05/1988
Resolutions
dot icon15/03/1988
New secretary appointed;director resigned;new director appointed
dot icon22/01/1988
Certificate of change of name
dot icon05/02/1987
Certificate of change of name
dot icon21/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WJM SECRETARIES LIMITED
Corporate Secretary
06/01/2010 - Present
90
Ford, Peter James
Director
01/02/2002 - 09/05/2008
12
Lacey, Michael Francis
Director
25/03/2020 - 08/06/2021
16
Bonner, Alan John
Director
07/06/2007 - 26/03/2014
24
Lyons, Gavin Anthony Peter
Director
07/12/2015 - 31/07/2017
45

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDCOCO HOLDINGS LIMITED

CLOUDCOCO HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/1986 with the registered office located at WRIGHT JOHNSTON MACKENZIE LLP, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh EH2 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDCOCO HOLDINGS LIMITED?

toggle

CLOUDCOCO HOLDINGS LIMITED is currently Active. It was registered on 12/12/1986 .

Where is CLOUDCOCO HOLDINGS LIMITED located?

toggle

CLOUDCOCO HOLDINGS LIMITED is registered at WRIGHT JOHNSTON MACKENZIE LLP, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh EH2 2AF.

What does CLOUDCOCO HOLDINGS LIMITED do?

toggle

CLOUDCOCO HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOUDCOCO HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-12 with no updates.