Company NameKlasse Series Automotive Ltd.
DirectorsColin Lee Nicol and Elaine Nicol
Company StatusActive
Company NumberSC448083
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameCoco's Kustoms Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin Lee Nicol
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameMrs Elaine Nicol
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Colin Lee Nicol
50.00%
Ordinary
1 at £1Elaine O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth£6,089
Cash£7,768
Current Liabilities£8,685

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

10 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
7 March 2019Change of details for Miss Elaine O'neill as a person with significant control on 12 May 2018 (2 pages)
7 March 2019Director's details changed for Miss Elaine O'neill on 12 May 2018 (2 pages)
25 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Director's details changed for Colin Lee Nicol on 11 March 2016 (2 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Director's details changed for Colin Lee Nicol on 11 March 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2
(3 pages)
10 December 2013Appointment of Elaine O'neill as a director (2 pages)
10 December 2013Company name changed coco's kustoms LTD.\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Appointment of Elaine O'neill as a director (2 pages)
10 December 2013Company name changed coco's kustoms LTD.\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Incorporation (28 pages)
19 April 2013Incorporation (28 pages)