Company NameCloudcoco Holdings Limited
DirectorsDarron Giddens and Mark Joseph Halpin
Company StatusActive
Company NumberSC102302
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darron Giddens
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(23 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Headlands
Kettering
Northamptonshire
NN15 6BL
Director NameMr Mark Joseph Halpin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed06 January 2010(23 years, 1 month after company formation)
Appointment Duration14 years, 3 months
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMartin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1988(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressBalgranach 269 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HD
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(1 year, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 29 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Craigerne Crescent
Peebles
EH45 9HW
Scotland
Director NameLorna Burn Jack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 12 September 1989)
RoleGroup Finance Director
Correspondence Address43 Victoria Street
Aberdeen
Aberdeenshire
AB1 1UX
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Secretary NamePhilip Norman Allenby
NationalityBritish
StatusResigned
Appointed05 May 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address15 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Director NameMargaret Helen Duncan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleAdministrator
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EJ
Scotland
Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Road
Whitekirk
Dunbar
East Lothian
EH42 1XA
Scotland
Director NameCraig Saunderson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Loxley Court
Off Ben Lane
Sheffield
S6 4SF
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2007(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Director NameNicholas Bryan Thomas Scallan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
RolePartner/Chairman
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2018)
RoleChief Operating Officer And Finance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed12 June 1988(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 May 1999)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameDuncan Venture Developments (Corporation)
StatusResigned
Appointed13 September 1989(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 12 September 1990)
Correspondence Address303 King Street
Aberdeen
Aberdeenshire
AB2 3AP
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed17 January 2002(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2010)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewalkergas.co.uk
Telephone0800 0884567
Telephone regionFreephone

Location

Registered AddressWright Johnston Mackenzie Llp
2nd Floor, The Capital Building
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Turnover£1,237,755
Gross Profit£379,387
Net Worth-£1,907,829
Cash£3,224
Current Liabilities£2,421,402

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

10 June 2004Delivered on: 18 June 2004
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
14 March 1989Delivered on: 23 March 1989
Satisfied on: 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages)
16 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (70 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Full accounts made up to 30 September 2021 (16 pages)
30 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
27 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 30 September 2020 (15 pages)
17 June 2021Termination of appointment of Michael Francis Lacey as a director on 8 June 2021 (1 page)
17 June 2021Appointment of Mr Mark Joseph Halpin as a director on 9 June 2021 (2 pages)
27 October 2020Change of details for Adept4 Plc as a person with significant control on 29 November 2019 (2 pages)
27 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
2 October 2020Full accounts made up to 30 September 2019 (23 pages)
30 March 2020Termination of appointment of Jill Collighan as a director on 25 March 2020 (1 page)
30 March 2020Appointment of Mr Michael Francis Lacey as a director on 25 March 2020 (2 pages)
29 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 30 September 2018 (27 pages)
17 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
3 August 2018Full accounts made up to 30 September 2017 (23 pages)
28 March 2018Termination of appointment of Ian David Winn as a director on 20 March 2018 (1 page)
20 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
4 August 2017Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mrs Jill Collighan as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Jill Collighan as a director on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Memorandum and Articles of Association (13 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2017Memorandum and Articles of Association (13 pages)
24 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 990.77
(4 pages)
24 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 990.77
(4 pages)
15 February 2017Statement by Directors (1 page)
15 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 February 2017Memorandum and Articles of Association (13 pages)
15 February 2017Statement of capital on 15 February 2017
  • GBP 830.67
(3 pages)
15 February 2017Memorandum and Articles of Association (13 pages)
15 February 2017Solvency Statement dated 14/02/17 (1 page)
15 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 February 2017Statement by Directors (1 page)
15 February 2017Solvency Statement dated 14/02/17 (1 page)
15 February 2017Statement of capital on 15 February 2017
  • GBP 830.67
(3 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
8 August 2016Full accounts made up to 30 September 2015 (16 pages)
8 August 2016Full accounts made up to 30 September 2015 (16 pages)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 474,117
(6 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 474,117
(6 pages)
22 October 2015Termination of appointment of Craig Saunderson as a director on 30 September 2008 (1 page)
22 October 2015Termination of appointment of Craig Saunderson as a director on 30 September 2008 (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Full accounts made up to 30 September 2014 (16 pages)
13 October 2015Full accounts made up to 30 September 2014 (16 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Director's details changed for Mr Darron Giddens on 5 July 2013 (2 pages)
3 December 2014Director's details changed for Mr Darron Giddens on 5 July 2013 (2 pages)
3 December 2014Director's details changed for Mr Darron Giddens on 5 July 2013 (2 pages)
3 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 431,243.8
(7 pages)
3 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 431,243.8
(7 pages)
8 August 2014Full accounts made up to 30 September 2013 (15 pages)
8 August 2014Full accounts made up to 30 September 2013 (15 pages)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
6 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
6 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 431,243.8
(7 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 431,243.8
(7 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Full accounts made up to 30 September 2011 (16 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Full accounts made up to 30 September 2011 (16 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
28 July 2011Company name changed glen communications LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Company name changed glen communications LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Full accounts made up to 30 September 2010 (15 pages)
1 July 2011Full accounts made up to 30 September 2010 (15 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Craig Saunderson on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Craig Saunderson on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Craig Saunderson on 1 January 2010 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
5 March 2010Appointment of Mr Darron Giddens as a director (2 pages)
5 March 2010Appointment of Mr Darron Giddens as a director (2 pages)
18 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
18 February 2010Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages)
18 February 2010Appointment of Wjm Secretaries Limited as a secretary (3 pages)
18 February 2010Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
18 February 2010Appointment of Wjm Secretaries Limited as a secretary (3 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
24 March 2009Full accounts made up to 30 September 2008 (19 pages)
24 March 2009Full accounts made up to 30 September 2008 (19 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
23 July 2008Full accounts made up to 30 September 2007 (18 pages)
23 July 2008Full accounts made up to 30 September 2007 (18 pages)
20 May 2008Appointment terminated director peter ford (1 page)
20 May 2008Appointment terminated director peter ford (1 page)
17 January 2008Dec mort/charge * (2 pages)
17 January 2008Dec mort/charge * (2 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
15 September 2006Return made up to 12/09/06; full list of members (2 pages)
15 September 2006Return made up to 12/09/06; full list of members (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (19 pages)
26 July 2006Full accounts made up to 30 September 2005 (19 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
13 September 2005Return made up to 12/09/05; full list of members (2 pages)
13 September 2005Return made up to 12/09/05; full list of members (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2004Full accounts made up to 30 September 2004 (20 pages)
29 November 2004Full accounts made up to 30 September 2004 (20 pages)
5 October 2004Return made up to 12/09/04; full list of members (4 pages)
5 October 2004Return made up to 12/09/04; full list of members (4 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 June 2004Particulars of contract relating to shares (4 pages)
24 June 2004Ad 14/05/04--------- £ si [email protected]=3517 £ ic 417725/421242 (2 pages)
24 June 2004Particulars of contract relating to shares (4 pages)
24 June 2004Ad 14/05/04--------- £ si [email protected]=3517 £ ic 417725/421242 (2 pages)
18 June 2004Dec mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (6 pages)
18 June 2004Dec mort/charge * (5 pages)
18 June 2004Ad 10/06/04--------- £ si [email protected]=5014 £ ic 412711/417725 (2 pages)
18 June 2004Partic of mort/charge * (6 pages)
18 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Nc inc already adjusted 10/06/04 (1 page)
18 June 2004Ad 10/06/04--------- £ si [email protected]=5014 £ ic 412711/417725 (2 pages)
18 June 2004Nc inc already adjusted 10/06/04 (1 page)
18 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Ad 30/09/03--------- £ si [email protected]=1911 £ ic 410800/412711 (2 pages)
14 May 2004Ad 30/09/03--------- £ si [email protected]=1911 £ ic 410800/412711 (2 pages)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Nc inc already adjusted 30/09/03 (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Nc inc already adjusted 30/09/03 (1 page)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 April 2003Nc inc already adjusted 15/04/03 (1 page)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Ad 15/04/03--------- £ si [email protected]=15800 £ ic 395000/410800 (2 pages)
25 April 2003Ad 15/04/03--------- £ si [email protected]=15800 £ ic 395000/410800 (2 pages)
25 April 2003Nc inc already adjusted 15/04/03 (1 page)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
7 October 2002Return made up to 12/09/02; full list of members (5 pages)
7 October 2002Return made up to 12/09/02; full list of members (5 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Ad 01/02/02--------- £ si 75000@1=75000 £ ic 320000/395000 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Ad 01/02/02--------- £ si 75000@1=75000 £ ic 320000/395000 (2 pages)
7 March 2002New secretary appointed (2 pages)
17 January 2002Company name changed paul parsons racing LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed paul parsons racing LIMITED\certificate issued on 17/01/02 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: atlantic house 475-485 union street aberdeen aberdeenshire AB11 6BL (1 page)
8 January 2002Registered office changed on 08/01/02 from: atlantic house 475-485 union street aberdeen aberdeenshire AB11 6BL (1 page)
25 October 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
25 October 2000Return made up to 12/09/00; full list of members (6 pages)
25 October 2000Return made up to 12/09/00; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: 100 union street aberdeen AB10 1QR (1 page)
31 July 2000Registered office changed on 31/07/00 from: 100 union street aberdeen AB10 1QR (1 page)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 October 1999Company name changed dbs communications LIMITED\certificate issued on 13/10/99 (2 pages)
12 October 1999Company name changed dbs communications LIMITED\certificate issued on 13/10/99 (2 pages)
7 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1999Ad 30/09/99--------- £ si 50000@1=50000 £ ic 270000/320000 (2 pages)
7 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
7 October 1999New director appointed (1 page)
7 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
7 October 1999New director appointed (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Ad 30/09/99--------- £ si 50000@1=50000 £ ic 270000/320000 (2 pages)
7 October 1999Director resigned (1 page)
1 October 1999Return made up to 12/09/99; full list of members (12 pages)
1 October 1999Return made up to 12/09/99; full list of members (12 pages)
19 May 1999New secretary appointed (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 September 1998Return made up to 12/09/98; full list of members (10 pages)
9 September 1998Return made up to 12/09/98; full list of members (10 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 October 1997Return made up to 12/09/97; full list of members (8 pages)
6 October 1997Return made up to 12/09/97; full list of members (8 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 October 1996Return made up to 12/09/96; full list of members (9 pages)
10 October 1996Return made up to 12/09/96; full list of members (9 pages)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 October 1995Return made up to 12/09/95; full list of members (10 pages)
13 October 1995Return made up to 12/09/95; full list of members (10 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 September 1989Company name changed T.E.C.S. communications LIMITED\certificate issued on 04/09/89 (2 pages)
1 September 1989Company name changed T.E.C.S. communications LIMITED\certificate issued on 04/09/89 (2 pages)
23 March 1989Partic of mort/charge 3407 (3 pages)
23 March 1989Partic of mort/charge 3407 (3 pages)
28 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1988Company name changed television entertainment & commu nication systems LIMITED\certificate issued on 02/11/88 (2 pages)
1 November 1988Company name changed television entertainment & commu nication systems LIMITED\certificate issued on 02/11/88 (2 pages)
31 May 1988Memorandum and Articles of Association (9 pages)
31 May 1988Memorandum and Articles of Association (9 pages)
22 January 1988Company name changed dry golf management LIMITED\certificate issued on 25/01/88 (2 pages)
22 January 1988Company name changed dry golf management LIMITED\certificate issued on 25/01/88 (2 pages)
5 February 1987Company name changed aberdeen golf driving range limi ted\certificate issued on 05/02/87 (2 pages)
5 February 1987Company name changed aberdeen golf driving range limi ted\certificate issued on 05/02/87 (2 pages)
21 January 1987Company name changed place d'or 102 LIMITED\certificate issued on 21/01/87 (2 pages)
21 January 1987Company name changed place d'or 102 LIMITED\certificate issued on 21/01/87 (2 pages)
9 December 1986Certificate of Incorporation (1 page)
9 December 1986Certificate of Incorporation (1 page)