Company NameKOKI Services Limited
DirectorsGlenn Patrick Murphy and Jatender Kaur Shergill
Company StatusActive
Company NumberSC307276
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Glenn Patrick Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Cottage Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary NameMr Robert Gary McNeil
StatusCurrent
Appointed01 October 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressEllismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
Director NameMrs Jatender Kaur Shergill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEllismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
Secretary NameAlison Catherine Murphy
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMerchiston Cottage
Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland

Location

Registered AddressMurphy Young
Ellismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Glenn Patrick Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£17,105
Cash£156,137
Current Liabilities£194,626

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

9 May 2016Delivered on: 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 February 2022Appointment of Mrs Jatender Kaur Shergill as a director on 2 February 2022 (2 pages)
31 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 October 2018Termination of appointment of Alison Catherine Murphy as a secretary on 1 October 2018 (1 page)
2 October 2018Appointment of Mr Robert Gary Mcneil as a secretary on 1 October 2018 (2 pages)
7 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Registration of charge SC3072760001, created on 9 May 2016 (5 pages)
16 May 2016Registration of charge SC3072760001, created on 9 May 2016 (5 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50
(4 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 December 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 5 October 2011 (1 page)
5 October 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 5 October 2011 (1 page)
5 October 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 November 2008Capitals not rolled up (2 pages)
24 November 2008Return made up to 22/08/08; full list of members (3 pages)
24 November 2008Return made up to 22/08/08; full list of members (3 pages)
24 November 2008Capitals not rolled up (2 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 November 2007Registered office changed on 21/11/07 from: eon house earn avenue bellshill ML4 3LP (1 page)
21 November 2007Registered office changed on 21/11/07 from: eon house earn avenue bellshill ML4 3LP (1 page)
28 September 2007Return made up to 22/08/07; full list of members (6 pages)
28 September 2007Return made up to 22/08/07; full list of members (6 pages)
22 August 2006Incorporation (17 pages)
22 August 2006Incorporation (17 pages)