Background WavePink WaveYellow Wave

CLOUDCOCO HOLDINGS LIMITED (SC102302)

CLOUDCOCO HOLDINGS LIMITED (SC102302) is an active UK company. incorporated on 12 December 1986. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLOUDCOCO HOLDINGS LIMITED has been registered for 39 years. Current directors include GIDDENS, Darron.

Company Number
SC102302
Status
active
Type
ltd
Incorporated
12 December 1986
Age
39 years
Address
WRIGHT JOHNSTON MACKENZIE LLP, Edinburgh, EH2 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIDDENS, Darron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDCOCO HOLDINGS LIMITED

CLOUDCOCO HOLDINGS LIMITED is an active company incorporated on 12 December 1986 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLOUDCOCO HOLDINGS LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

SC102302

LTD Company

Age

39 Years

Incorporated 12 December 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ADEPT4 HOLDINGS LIMITED
From: 24 August 2016To: 29 November 2019
PINNACLE CLOUD SOLUTIONS LIMITED
From: 28 July 2011To: 24 August 2016
GLEN COMMUNICATIONS LIMITED
From: 17 January 2002To: 28 July 2011
PAUL PARSONS RACING LIMITED
From: 13 October 1999To: 17 January 2002
DBS COMMUNICATIONS LIMITED
From: 4 September 1989To: 13 October 1999
T.E.C.S. COMMUNICATIONS LIMITED
From: 2 November 1988To: 4 September 1989
TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED
From: 25 January 1988To: 2 November 1988
DRY GOLF MANAGEMENT LIMITED
From: 5 February 1987To: 25 January 1988
ABERDEEN GOLF DRIVING RANGE LIMITED
From: 21 January 1987To: 5 February 1987
PLACE D'OR 102 LIMITED
From: 12 December 1986To: 21 January 1987
Contact
Address

WRIGHT JOHNSTON MACKENZIE LLP 2nd Floor, The Capital Building 12/13 St. Andrew Square Edinburgh, EH2 2AF,

Previous Addresses

, Compthall Brightons, Falkirk, Stirlingshire, FK2 0RW
From: 18 February 2010To: 4 April 2014
, 100 Union Street, Aberdeen, AB10 1QR
From: 12 December 1986To: 18 February 2010
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Capital Update
Feb 17
Funding Round
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 06 Jan 2010

GIDDENS, Darron

Active
Headlands, KetteringNN15 6BL
Born June 1967
Director
Appointed 26 Feb 2010

ALLENBY, Philip Norman

Resigned
15 Buckingham Terrace, EdinburghEH4 3AA
Secretary
Appointed 05 May 1999
Resigned 05 Oct 2001

DUNCAN VENTURE DEVELOPMENTS

Resigned
303 King Street, AberdeenAB2 3AP
Corporate secretary
Appointed 13 Sept 1989
Resigned 12 Sept 1990

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 17 Jan 2002
Resigned 06 Jan 2010

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed N/A
Resigned 05 May 1999

BONNER, Alan John

Resigned
Compthall, FalkirkFK2 0RW
Born June 1965
Director
Appointed 07 Jun 2007
Resigned 26 Mar 2014

COLLIGHAN, Jill

Resigned
12/13 St. Andrew Square, EdinburghEH2 2AF
Born December 1969
Director
Appointed 01 Aug 2017
Resigned 25 Mar 2020

DUNCAN, Graham John

Resigned
13 Craigerne Crescent, PeeblesEH45 9HW
Born February 1951
Director
Appointed 01 Aug 1988
Resigned 29 Mar 2010

DUNCAN, Margaret Helen

Resigned
Craigentoul 16 Hillhead Road, AberdeenAB15 9EJ
Born September 1953
Director
Appointed 17 Sept 1999
Resigned 01 Feb 2002

FORD, Peter James

Resigned
2 West Road, DunbarEH42 1XA
Born February 1957
Director
Appointed 01 Feb 2002
Resigned 09 May 2008

GILBERT, Martin James

Resigned
Balgranach 269 North Deeside Road, AberdeenAB1 0HD
Born July 1955
Director
Appointed N/A
Resigned 10 Jan 1995

HALPIN, Mark Joseph

Resigned
12/13 St. Andrew Square, EdinburghEH2 2AF
Born February 1980
Director
Appointed 09 Jun 2021
Resigned 29 Apr 2024

JACK, Lorna Burn

Resigned
43 Victoria Street, AberdeenAB1 1UX
Born August 1962
Director
Appointed 01 Sept 1988
Resigned 12 Sept 1989

LACEY, Michael Francis

Resigned
12/13 St. Andrew Square, EdinburghEH2 2AF
Born July 1963
Director
Appointed 25 Mar 2020
Resigned 08 Jun 2021

LYONS, Gavin Anthony Peter

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1977
Director
Appointed 07 Dec 2015
Resigned 31 Jul 2017

SAUNDERSON, Craig

Resigned
16 Loxley Court, SheffieldS6 4SF
Born March 1974
Director
Appointed 01 May 2005
Resigned 30 Sept 2008

SCALLAN, Nicholas Bryan Thomas

Resigned
12/13 St. Andrew Square, EdinburghEH2 2AF
Born February 1974
Director
Appointed 05 Mar 2014
Resigned 23 Mar 2016

SLEIGH, Gordon Bruce

Resigned
Kouloura House, LaurencekirkAB30 1JT
Born January 1948
Director
Appointed 02 Mar 1992
Resigned 17 Sept 1999

WINN, Ian David

Resigned
12/13 St. Andrew Square, EdinburghEH2 2AF
Born June 1968
Director
Appointed 01 Feb 2016
Resigned 20 Mar 2018

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Statement Of Companys Objects
7 March 2017
CC04CC04
Memorandum Articles
7 March 2017
MAMA
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 February 2017
SH19Statement of Capital
Memorandum Articles
15 February 2017
MAMA
Resolution
15 February 2017
RESOLUTIONSResolutions
Legacy
15 February 2017
SH20SH20
Legacy
15 February 2017
CAP-SSCAP-SS
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Resolution
24 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
14 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
5 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 February 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
419a(Scot)419a(Scot)
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
14 December 2005
288cChange of Particulars
Legacy
13 September 2005
363aAnnual Return
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
24 June 2004
88(3)88(3)
Legacy
24 June 2004
88(2)R88(2)R
Legacy
18 June 2004
410(Scot)410(Scot)
Legacy
18 June 2004
419a(Scot)419a(Scot)
Legacy
18 June 2004
88(2)R88(2)R
Legacy
18 June 2004
123Notice of Increase in Nominal Capital
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
88(2)R88(2)R
Legacy
14 May 2004
123Notice of Increase in Nominal Capital
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
29 September 2003
363aAnnual Return
Legacy
29 September 2003
363(353)363(353)
Legacy
29 September 2003
363(190)363(190)
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
123Notice of Increase in Nominal Capital
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
288cChange of Particulars
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
88(2)R88(2)R
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
287Change of Registered Office
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1999
88(2)R88(2)R
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Legacy
9 September 1998
363aAnnual Return
Legacy
9 September 1998
363(353)363(353)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
6 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Legacy
10 October 1996
363(353)363(353)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 November 1994
AAAnnual Accounts
Legacy
1 November 1994
287Change of Registered Office
Legacy
14 September 1994
363x363x
Accounts With Accounts Type Dormant
27 January 1994
AAAnnual Accounts
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
17 September 1993
363x363x
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
18 September 1992
363x363x
Legacy
19 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
21 November 1991
363x363x
Legacy
27 March 1991
225(1)225(1)
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
10 October 1989
287Change of Registered Office
Legacy
10 October 1989
288288
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Miscellaneous
12 May 1989
MISCMISC
Legacy
14 April 1989
363363
Legacy
23 March 1989
410(Scot)410(Scot)
Legacy
3 March 1989
288288
Miscellaneous
28 December 1988
MISCMISC
Miscellaneous
28 December 1988
MISCMISC
Resolution
28 December 1988
RESOLUTIONSResolutions
Resolution
28 December 1988
RESOLUTIONSResolutions
Legacy
15 December 1988
288288
Certificate Change Of Name Company
1 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1988
288288
Legacy
6 June 1988
225(2)225(2)
Memorandum Articles
31 May 1988
MEM/ARTSMEM/ARTS
Miscellaneous
31 May 1988
MISCMISC
Miscellaneous
31 May 1988
MISCMISC
Resolution
31 May 1988
RESOLUTIONSResolutions
Resolution
31 May 1988
RESOLUTIONSResolutions
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
288288
Certificate Change Of Name Company
22 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation