DARK CLOUD (HOLDINGS) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-03-27 View Report
Officers. Appointment date: 2023-03-13. Officer name: Ms Fiona Margaret Richardson. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Officers. Change date: 2022-11-18. Officer name: Mr David Gordon Mcmurray. 2022-11-18 View Report
Persons with significant control. Psc name: Mr David Gordon Mcmurray. Change date: 2022-11-18. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2020-12-01 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-04-04 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-11-27 View Report
Address. New address: 22 Stafford Street Edinburgh EH3 7BD. Change date: 2018-09-27. Old address: 10a Coates Crescent Edinburgh EH3 7AL. 2018-09-27 View Report
Accounts. Accounts type total exemption full. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Officers. Officer name: Diane Munro Shepherd. Termination date: 2017-09-22. 2017-09-30 View Report
Accounts. Accounts type total exemption small. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Officers. Officer name: David Gordon Mcmurray. Change date: 2011-07-17. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Officers. Officer name: Helen Mcmurray. 2012-02-20 View Report
Address. Old address: 144 St. Johns Road Edinburgh EH12 8AY United Kingdom. Change date: 2011-11-01. 2011-11-01 View Report
Officers. Officer name: Mrs Diane Munro Shepherd. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Accounts. Accounts type total exemption small. 2009-04-06 View Report
Annual return. Legacy. 2009-03-23 View Report
Address. Description: Location of debenture register. 2009-03-23 View Report
Address. Description: Registered office changed on 23/03/2009 from 22 maryborough avenuee prestwick s ayrshire KA9 1SE. 2009-03-23 View Report
Address. Description: Location of register of members. 2009-03-23 View Report
Address. Description: Registered office changed on 22/09/2008 from 144 st. John's road edinburgh EH12 8AY. 2008-09-22 View Report
Annual return. Legacy. 2008-03-18 View Report
Accounts. Accounts type total exemption small. 2007-10-09 View Report
Annual return. Legacy. 2007-03-23 View Report
Accounts. Legacy. 2006-04-18 View Report
Officers. Description: New director appointed. 2006-03-21 View Report