Suite 2.11
Glasgow
G2 6PH
Scotland
Director Name | Mr David Howden Mackie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland |
Director Name | Mrs Sharyn Elizabeth Mackie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roman Road Balfron G63 0PW Scotland |
Registered Address | 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sharyn Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £1,305 |
Current Liabilities | £2,086 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 July 2022 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page) |
14 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 March 2015 | Secretary's details changed for Sharyn Mackie on 1 January 2015 (1 page) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Sharyn Mackie on 1 January 2015 (1 page) |
11 March 2015 | Secretary's details changed for Sharyn Mackie on 1 January 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 21 March 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 April 2011 | Appointment of Mr David Mackie as a director (2 pages) |
4 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Termination of appointment of Sharyn Mackie as a director (1 page) |
4 April 2011 | Registered office address changed from 4 Nelson Street Kilmarnock KA1 2AA Scotland on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Nelson Street Kilmarnock KA1 2AA Scotland on 4 April 2011 (1 page) |
4 April 2011 | Appointment of Mr David Mackie as a director (2 pages) |
4 April 2011 | Termination of appointment of Sharyn Mackie as a director (1 page) |
4 April 2011 | Registered office address changed from 4 Nelson Street Kilmarnock KA1 2AA Scotland on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Company name changed koko coffee LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed koko coffee LIMITED\certificate issued on 29/03/11
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|