Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLOUDCOCO HOLDINGS LIMITED
Company Information for

CLOUDCOCO HOLDINGS LIMITED

WRIGHT JOHNSTON MACKENZIE LLP, 2ND FLOOR, THE CAPITAL BUILDING, EDINBURGH, EH2 2AF,
Company Registration Number
SC102302
Private Limited Company
Active

Company Overview

About Cloudcoco Holdings Ltd
CLOUDCOCO HOLDINGS LIMITED was founded on 1986-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cloudcoco Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLOUDCOCO HOLDINGS LIMITED
 
Legal Registered Office
WRIGHT JOHNSTON MACKENZIE LLP
2ND FLOOR, THE CAPITAL BUILDING
EDINBURGH
EH2 2AF
Other companies in EH2
 
Previous Names
ADEPT4 HOLDINGS LIMITED29/11/2019
PINNACLE CLOUD SOLUTIONS LIMITED24/08/2016
GLEN COMMUNICATIONS LIMITED28/07/2011
Filing Information
Company Number SC102302
Company ID Number SC102302
Date formed 1986-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDCOCO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDCOCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-01-06
JILL COLLIGHAN
Director 2017-08-01
DARRON GIDDENS
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID WINN
Director 2016-02-01 2018-03-20
GAVIN ANTHONY PETER LYONS
Director 2015-12-07 2017-07-31
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2007-06-07 2014-03-26
GRAHAM JOHN DUNCAN
Director 1988-08-01 2010-03-29
PETERKINS, SOLICITORS
Company Secretary 2002-01-17 2010-01-06
CRAIG SAUNDERSON
Director 2005-05-01 2008-09-30
PETER JAMES FORD
Director 2002-02-01 2008-05-09
MARGARET HELEN DUNCAN
Director 1999-09-17 2002-02-01
PHILIP NORMAN ALLENBY
Company Secretary 1999-05-05 2001-10-05
GORDON BRUCE SLEIGH
Director 1992-03-02 1999-09-17
PETERKINS, SOLICITORS
Nominated Secretary 1988-06-12 1999-05-05
MARTIN JAMES GILBERT
Director 1988-06-12 1995-01-10
DUNCAN VENTURE DEVELOPMENTS
Company Secretary 1989-09-13 1990-09-12
LORNA BURN JACK
Director 1988-09-01 1989-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
JILL COLLIGHAN CLOUDCOCO MANAGED IT LIMITED Director 2017-08-01 CURRENT 2007-01-17 Active - Proposal to Strike off
JILL COLLIGHAN CLOUDCOCO GROUP PLC Director 2017-07-20 CURRENT 2004-10-14 Active
JILL COLLIGHAN MXC HOLDINGS LIMITED Director 2016-07-15 CURRENT 2009-10-13 Active
JILL COLLIGHAN MATHIAN LIMITED Director 2016-07-12 CURRENT 2014-03-31 Active - Proposal to Strike off
JILL COLLIGHAN SOUTH VIEW SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2006-07-03 Active - Proposal to Strike off
JILL COLLIGHAN WIRELESS THINGS LTD Director 2016-03-31 CURRENT 2008-07-10 Active - Proposal to Strike off
JILL COLLIGHAN EASYTHERM LIMITED Director 2015-11-23 CURRENT 2013-04-08 Dissolved 2018-07-24
JILL COLLIGHAN MXC ADVISORY LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JILL COLLIGHAN MXC CAPITAL (UK) LIMITED Director 2015-08-17 CURRENT 2004-01-09 Active
JILL COLLIGHAN 2 SAFEGUARD LIMITED Director 2013-07-04 CURRENT 2006-12-01 Dissolved 2015-02-24
JILL COLLIGHAN BROCA (1) LIMITED Director 2013-07-04 CURRENT 2007-02-01 Dissolved 2016-09-06
JILL COLLIGHAN LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED Director 2013-07-04 CURRENT 2000-09-27 Active
JILL COLLIGHAN ACTIVEMEDIA TECHNOLOGIES LIMITED Director 2009-07-24 CURRENT 2001-07-10 Dissolved 2015-02-24
JILL COLLIGHAN WAPFLY TECHNOLOGIES LIMITED Director 2009-05-14 CURRENT 2008-12-22 Dissolved 2015-02-24
JILL COLLIGHAN SURE ON SIGHT LIMITED Director 2009-04-08 CURRENT 2001-12-20 Dissolved 2015-02-24
JILL COLLIGHAN MARBLESQUARE LIMITED Director 2005-10-12 CURRENT 2005-10-04 Dissolved 2015-02-24
DARRON GIDDENS CLOUDCOCO MANAGED IT LIMITED Director 2016-05-26 CURRENT 2007-01-17 Active - Proposal to Strike off
DARRON GIDDENS WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
DARRON GIDDENS ANCAR-B TECHNOLOGIES LTD. Director 2016-02-11 CURRENT 1997-04-08 Active
DARRON GIDDENS PINNACLE TECHNOLOGY LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
DARRON GIDDENS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2011-10-05 CURRENT 2000-02-18 Dissolved 2016-10-11
DARRON GIDDENS MULTILAYER LIMITED Director 2011-08-01 CURRENT 2007-03-02 Dissolved 2016-08-30
DARRON GIDDENS MACLELLAN IT LIMITED Director 2011-08-01 CURRENT 2000-10-27 Dissolved 2016-12-27
DARRON GIDDENS COLLOQUIUM LIMITED Director 2010-02-26 CURRENT 1993-01-26 Dissolved 2016-10-11
DARRON GIDDENS EXPLORE IT LIMITED Director 2010-02-26 CURRENT 2000-08-14 Dissolved 2016-08-30
DARRON GIDDENS LOYAL IT LTD Director 2010-02-26 CURRENT 2004-01-05 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE MOBILE LTD Director 2010-02-26 CURRENT 2000-10-27 Dissolved 2016-08-30
DARRON GIDDENS SPORTS CLUB TELECOM LIMITED Director 2010-02-26 CURRENT 2002-06-21 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE TELECOM LIMITED Director 2010-02-26 CURRENT 1998-03-30 Dissolved 2017-05-09
DARRON GIDDENS SOLWISE TELEPHONY LIMITED Director 2010-01-12 CURRENT 2001-03-09 Dissolved 2016-08-30
DARRON GIDDENS SIPSWITCH LIMITED Director 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
DARRON GIDDENS PINNACLE CDT LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-19Compulsory strike-off action has been discontinued
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-10-06FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-30CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-17AP01DIRECTOR APPOINTED MR MARK JOSEPH HALPIN
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS LACEY
2020-10-27PSC05Change of details for Adept4 Plc as a person with significant control on 2019-11-29
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-30AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS LACEY
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL COLLIGHAN
2019-11-29RES15CHANGE OF COMPANY NAME 29/11/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2018-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-20RES01ADOPT ARTICLES 16/02/2017
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-08-04AP01DIRECTOR APPOINTED MRS JILL COLLIGHAN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY PETER LYONS
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-07RES01ADOPT ARTICLES 16/02/2017
2017-03-07CC04Statement of company's objects
2017-03-07MEM/ARTSARTICLES OF ASSOCIATION
2017-03-07RES13DIRECTORS AUTHORITY UNDER SECTION 175 APPROVED 14/02/2017
2017-03-07RES01ALTER ARTICLES 14/02/2017
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 990.77
2017-02-24SH0116/02/17 STATEMENT OF CAPITAL GBP 990.77
2017-02-15SH19Statement of capital on 2017-02-15 GBP 830.67
2017-02-15MEM/ARTSARTICLES OF ASSOCIATION
2017-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2017-02-15RES01ALTER ARTICLES 14/02/2017
2017-02-15SH20Statement by Directors
2017-02-15CAP-SSSolvency Statement dated 14/02/17
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 474117
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-24RES15CHANGE OF COMPANY NAME 24/08/16
2016-08-24CERTNMCOMPANY NAME CHANGED PINNACLE CLOUD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/16
2016-08-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 474117
2015-11-17AR0112/09/15 FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SAUNDERSON
2015-10-14DISS40DISS40 (DISS40(SOAD))
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-10-02GAZ1FIRST GAZETTE
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 431243.8
2014-12-03AR0112/09/14 FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON GIDDENS / 05/07/2013
2014-08-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM COMPTHALL BRIGHTONS FALKIRK STIRLINGSHIRE FK2 0RW
2014-03-06AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 431243.8
2013-09-20AR0112/09/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-09AR0112/09/12 FULL LIST
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-05GAZ1FIRST GAZETTE
2011-09-14AR0112/09/11 FULL LIST
2011-07-28RES15CHANGE OF NAME 27/07/2011
2011-07-28CERTNMCOMPANY NAME CHANGED GLEN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/07/11
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-14AR0112/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SAUNDERSON / 01/01/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2010-03-05AP01DIRECTOR APPOINTED MR DARRON GIDDENS
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 100 UNION STREET ABERDEEN AB10 1QR
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2010-02-18AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2009-10-06AR0112/09/09 FULL LIST
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PETER FORD
2008-01-17419a(Scot)DEC MORT/CHARGE *****
2007-09-13363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-19288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-09-15363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-04-01RES13ALTER MEMORANDUM 15/11/04
2005-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-05363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-2488(2)RAD 14/05/04--------- £ SI 351797@.01=3517 £ IC 417725/421242
2004-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-18RES04£ NC 532712/537712 10/06
2004-06-18419a(Scot)DEC MORT/CHARGE *****
2004-06-18123NC INC ALREADY ADJUSTED 10/06/04
2004-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-1888(2)RAD 10/06/04--------- £ SI 501411@.01=5014 £ IC 412711/417725
2004-05-14123NC INC ALREADY ADJUSTED 30/09/03
2004-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-14RES04£ NC 515800/532712 30/09
2004-05-1488(2)RAD 30/09/03--------- £ SI 191172@.01=1911 £ IC 410800/412711
2003-09-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-29363aRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-25RES04£ NC 500000/515800 15/04
2003-04-25123NC INC ALREADY ADJUSTED 15/04/03
2003-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-2588(2)RAD 15/04/03--------- £ SI 1580000@.01=15800 £ IC 395000/410800
2003-04-24288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07363aRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2002-01-17CERTNMCOMPANY NAME CHANGED PAUL PARSONS RACING LIMITED CERTIFICATE ISSUED ON 17/01/02
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: ATLANTIC HOUSE 475-485 UNION STREET ABERDEEN ABERDEENSHIRE AB11 6BL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOUDCOCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against CLOUDCOCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1989-03-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDCOCO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDCOCO HOLDINGS LIMITED registering or being granted any patents
Domain Names

CLOUDCOCO HOLDINGS LIMITED owns 1 domain names.

sipswitch.co.uk  

Trademarks
We have not found any records of CLOUDCOCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDCOCO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOUDCOCO HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDCOCO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPINNACLE CLOUD SOLUTIONS LIMITEDEvent Date2012-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDCOCO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDCOCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.