Thurso
Caithness
KW14 8XW
Scotland
Director Name | Mr David Daniel McGillivray |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr William John McGillivray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2011(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Colin John Mair |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2012(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2017) |
Role | Network Engineer |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Website | compucloud.co.uk |
---|---|
Telephone | 01847 892892 |
Telephone region | Thurso / Tongue |
Registered Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Navertech LTD 75.00% Ordinary |
---|---|
25 at £1 | Mair Network Services LTD 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 November 2018 | Notification of Peter John Body as a person with significant control on 8 November 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 February 2017 | Termination of appointment of Colin John Mair as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Colin John Mair as a director on 23 February 2017 (1 page) |
28 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr William John Mcgillivray on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Mr David Daniel Mcgillivray on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Peter John Body on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Peter John Body on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Peter John Body on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr William John Mcgillivray on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr William John Mcgillivray on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Mr David Daniel Mcgillivray on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David Daniel Mcgillivray on 4 July 2013 (2 pages) |
13 February 2013 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD Scotland on 13 February 2013 (1 page) |
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Appointment of Mr Colin John Mair as a director (2 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Appointment of Mr Colin John Mair as a director (2 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|