Edinburgh
EH3 8HX
Scotland
Director Name | Mrs Elaine Nicol |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Colin Lee Nicol 50.00% Ordinary |
---|---|
1 at £1 | Elaine O'neill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,089 |
Cash | £7,768 |
Current Liabilities | £8,685 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
10 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
7 March 2019 | Change of details for Miss Elaine O'neill as a person with significant control on 12 May 2018 (2 pages) |
7 March 2019 | Director's details changed for Miss Elaine O'neill on 12 May 2018 (2 pages) |
25 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Colin Lee Nicol on 11 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Colin Lee Nicol on 11 March 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 July 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 1a Torphichen Street Edinburgh EH3 8HX on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 1a Torphichen Street Edinburgh EH3 8HX on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 1a Torphichen Street Edinburgh EH3 8HX on 3 July 2015 (1 page) |
26 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
10 December 2013 | Appointment of Elaine O'neill as a director (2 pages) |
10 December 2013 | Company name changed coco's kustoms LTD.\certificate issued on 10/12/13
|
10 December 2013 | Appointment of Elaine O'neill as a director (2 pages) |
10 December 2013 | Company name changed coco's kustoms LTD.\certificate issued on 10/12/13
|
19 April 2013 | Incorporation (28 pages) |
19 April 2013 | Incorporation (28 pages) |