Company NameDark Cloud (Holdings) Limited
DirectorDavid Gordon McMurray
Company StatusActive
Company NumberSC298846
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Gordon McMurray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameHelen Patricia McMurray
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleHousewife
Correspondence Address25 Nether Auldhouse Road
Newlands
Glasgow
Strathclyde
G43 2XG
Scotland
Secretary NameMrs Diane Munro Shepherd
StatusResigned
Appointed20 October 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2017)
RoleCompany Director
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMs Fiona Margaret Richardson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2023(17 years after company formation)
Appointment Duration1 year (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Mill House The Pow Mill
Kinross
KY13 9HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Gordon Mcmurray
100.00%
Ordinary

Financials

Year2014
Net Worth£25,202
Cash£4,193
Current Liabilities£12,326

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
27 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 March 2023Appointment of Ms Fiona Margaret Richardson as a director on 13 March 2023 (2 pages)
18 November 2022Change of details for Mr David Gordon Mcmurray as a person with significant control on 18 November 2022 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
18 November 2022Director's details changed for Mr David Gordon Mcmurray on 18 November 2022 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
1 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (3 pages)
4 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
27 September 2018Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 27 September 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
30 September 2017Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page)
30 September 2017Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Director's details changed for David Gordon Mcmurray on 17 July 2011 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Director's details changed for David Gordon Mcmurray on 17 July 2011 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Helen Mcmurray as a secretary (1 page)
20 February 2012Termination of appointment of Helen Mcmurray as a secretary (1 page)
1 November 2011Registered office address changed from 144 St. Johns Road Edinburgh EH12 8AY United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 144 St. Johns Road Edinburgh EH12 8AY United Kingdom on 1 November 2011 (1 page)
1 November 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
1 November 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
1 November 2011Registered office address changed from 144 St. Johns Road Edinburgh EH12 8AY United Kingdom on 1 November 2011 (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from 22 maryborough avenuee prestwick s ayrshire KA9 1SE (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from 22 maryborough avenuee prestwick s ayrshire KA9 1SE (1 page)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 144 st. John's road edinburgh EH12 8AY (1 page)
22 September 2008Registered office changed on 22/09/2008 from 144 st. John's road edinburgh EH12 8AY (1 page)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 March 2007Return made up to 14/03/07; full list of members (2 pages)
23 March 2007Return made up to 14/03/07; full list of members (2 pages)
18 April 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
18 April 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
14 March 2006Incorporation (16 pages)
14 March 2006Incorporation (16 pages)