Company NameCompucloud Ltd
Company StatusActive
Company NumberSC401310
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr David Daniel McGillivray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr William John McGillivray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Colin John Mair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2012(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2017)
RoleNetwork Engineer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland

Contact

Websitecompucloud.co.uk
Telephone01847 892892
Telephone regionThurso / Tongue

Location

Registered AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Navertech LTD
75.00%
Ordinary
25 at £1Mair Network Services LTD
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 November 2018Notification of Peter John Body as a person with significant control on 8 November 2018 (2 pages)
18 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Termination of appointment of Colin John Mair as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Colin John Mair as a director on 23 February 2017 (1 page)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Director's details changed for Mr William John Mcgillivray on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Mr David Daniel Mcgillivray on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Peter John Body on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Peter John Body on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Peter John Body on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr William John Mcgillivray on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr William John Mcgillivray on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Mr David Daniel Mcgillivray on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr David Daniel Mcgillivray on 4 July 2013 (2 pages)
13 February 2013Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 February 2013 (1 page)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 June 2012Appointment of Mr Colin John Mair as a director (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 June 2012Appointment of Mr Colin John Mair as a director (2 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)