CYACOMB LIMITED

Register to unlock more data on OkredoRegister

CYACOMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC538756

Incorporation date

23/06/2016

Size

Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2016)
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Appointment of Christopher Charles Johnson as a director on 2025-07-21
dot icon31/07/2025
Termination of appointment of Ian Mcleod Stevenson as a director on 2025-07-21
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Termination of appointment of Anthony Paul Brennan as a director on 2025-02-28
dot icon14/03/2025
Registration of charge SC5387560003, created on 2025-03-13
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon12/04/2024
Change of share class name or designation
dot icon11/04/2024
Termination of appointment of Mark Wheelhouse as a director on 2024-03-07
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon09/04/2024
Second filing for the appointment of Mrs Margaret Elizabeth Titmuss as a director
dot icon22/03/2024
Appointment of Dr Martin Reynard as a director on 2024-03-01
dot icon21/03/2024
Director's details changed for Richard Mcbride on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Anthony Paul Brennan on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Mark Wheelhouse on 2024-03-21
dot icon21/03/2024
Appointment of Mrs Margaret Elizabeth Titmuss as a director on 2023-03-15
dot icon21/03/2024
Director's details changed for Mr Ian Mcleod Stevenson on 2024-03-21
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Memorandum and Articles of Association
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon14/11/2023
Termination of appointment of Tobin Richard Ireland as a director on 2023-09-27
dot icon30/10/2023
Appointment of Richard Mcbride as a director on 2023-10-01
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Memorandum and Articles of Association
dot icon29/09/2023
Termination of appointment of Ciara Mary Smyth as a director on 2023-09-27
dot icon31/08/2023
Satisfaction of charge SC5387560001 in full
dot icon30/08/2023
Registration of charge SC5387560002, created on 2023-08-22
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon15/12/2022
Resolutions
dot icon09/11/2022
Appointment of Mr Mark Wheelhouse as a director on 2022-10-20
dot icon09/11/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon29/07/2022
Termination of appointment of Hugh Mckellar Lennie as a director on 2022-07-08
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon14/04/2022
Accounts for a small company made up to 2021-09-30
dot icon28/02/2022
Certificate of change of name
dot icon03/11/2021
Resolutions
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon16/07/2021
Appointment of Ms Ciara Smyth as a director on 2021-07-13
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon04/05/2021
Termination of appointment of Mbm Secretarial Services Ltd as a secretary on 2021-04-29
dot icon04/05/2021
Appointment of Burness Paull Llp as a secretary on 2021-04-29
dot icon04/05/2021
Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2021-05-04
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon08/04/2021
Change of share class name or designation
dot icon31/03/2021
Memorandum and Articles of Association
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Termination of appointment of Mary Jane Brouwers as a director on 2021-03-26
dot icon31/03/2021
Appointment of Mr Tobin Richard Ireland as a director on 2021-03-26
dot icon31/03/2021
Termination of appointment of Ian Richard James Mclennan as a director on 2021-03-26
dot icon01/02/2021
Accounts for a small company made up to 2020-09-30
dot icon07/10/2020
Resolutions
dot icon06/08/2020
Termination of appointment of Simon James Hardy as a director on 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon01/06/2020
Memorandum and Articles of Association
dot icon01/06/2020
Resolutions
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon17/04/2020
Resolutions
dot icon09/04/2020
Accounts for a small company made up to 2019-09-30
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon03/02/2020
Appointment of Mr Hugh Mckellar Lennie as a director on 2020-01-31
dot icon03/02/2020
Appointment of Mr Anthony Paul Brennan as a director on 2020-01-31
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon04/12/2019
Resolutions
dot icon22/11/2019
Appointment of Mr Ian Richard James Mclennan as a director on 2019-11-21
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon08/02/2019
Accounts for a small company made up to 2018-09-30
dot icon21/12/2018
Resolutions
dot icon09/11/2018
Appointment of Ms Mary Jane Brouwers as a director on 2018-11-05
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon07/09/2018
Resolutions
dot icon03/08/2018
Resolutions
dot icon11/07/2018
Withdrawal of a person with significant control statement on 2018-07-11
dot icon10/07/2018
Notification of Mercia Fund Management Limited as a person with significant control on 2018-07-10
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon06/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Cessation of Napier University Ventures Limited as a person with significant control on 2018-06-15
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon27/06/2018
Resolutions
dot icon12/04/2018
Registration of charge SC5387560001, created on 2018-04-03
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon05/02/2018
Accounts for a small company made up to 2017-09-30
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon13/09/2017
Resolutions
dot icon03/08/2017
Resolutions
dot icon13/07/2017
Cessation of Ian Mcleod Stevenson as a person with significant control on 2016-10-06
dot icon10/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon10/07/2017
Cessation of Ian Mcleod Stevenson as a person with significant control on 2016-10-06
dot icon03/07/2017
Notification of Napier University Ventures Limited as a person with significant control on 2016-10-06
dot icon03/07/2017
Cessation of Bruce Ramsay as a person with significant control on 2016-10-06
dot icon03/07/2017
Notification of Bruce Ramsay as a person with significant control on 2016-06-23
dot icon03/07/2017
Notification of Ian Mcleod Stevenson as a person with significant control on 2016-06-23
dot icon09/05/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon11/10/2016
Resolutions
dot icon07/10/2016
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2016-10-06
dot icon07/10/2016
Appointment of Mr Simon James Hardy as a director on 2016-10-06
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon31/08/2016
Sub-division of shares on 2016-08-18
dot icon31/08/2016
Resolutions
dot icon23/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, Tobin Richard
Director
26/03/2021 - 27/09/2023
42
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
06/10/2016 - Present
157
Mr Christopher Charles Johnson
Director
21/07/2025 - Present
4
Wheelhouse, Mark
Director
20/10/2022 - 07/03/2024
8
Reynard, Martin, Dr
Director
01/03/2024 - Present
16

Persons with Significant Control

3
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 CYACOMB LIMITED

CYACOMB LIMITED is an(a) Active company incorporated on 23/06/2016 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 5 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 CYACOMB LIMITED?

toggle

CYACOMB LIMITED is currently Active. It was registered on 23/06/2016 .

Where is CYACOMB LIMITED located?

toggle

CYACOMB LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does CYACOMB LIMITED do?

toggle

CYACOMB LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYACOMB LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-31.