Company NameKakapopo Limited
DirectorMeiyi Chen
Company StatusActive
Company NumberSC455486
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Meiyi Chen
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Yewlands Gardens
Edinburgh
EH16 6TA
Scotland
Secretary NameMr Feng Zhao
StatusCurrent
Appointed01 January 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address18 Yewlands Gardens
Edinburgh
EH16 6TA
Scotland

Location

Registered Address18 Yewlands Gardens
Edinburgh
EH16 6TA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

10 at £1Meiyi Chen
100.00%
Ordinary

Financials

Year2014
Net Worth£8,061
Cash£38,656
Current Liabilities£16,155

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
9 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 June 2020Amended total exemption full accounts made up to 31 July 2019 (6 pages)
7 February 2020Registered office address changed from 139/2 Lauriston Place Edinburgh EH3 9JN Scotland to 9 South Barnton Avenue Edinburgh EH4 6AN on 7 February 2020 (1 page)
16 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 55 Peffer Place Edinburgh EH16 4BB Scotland to 139/2 Lauriston Place Edinburgh EH3 9JN on 10 June 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 August 2018Amended total exemption full accounts made up to 31 July 2017 (6 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
29 July 2017Registered office address changed from 139/2 Lauriston Place Edinburgh EH3 9JN Scotland to 55 Peffer Place Edinburgh EH16 4BB on 29 July 2017 (1 page)
29 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 July 2017Registered office address changed from 139/2 Lauriston Place Edinburgh EH3 9JN Scotland to 55 Peffer Place Edinburgh EH16 4BB on 29 July 2017 (1 page)
29 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 December 2016Registered office address changed from 55 Peffer Place Edinburgh EH16 4BB Scotland to 139/2 Lauriston Place Edinburgh EH3 9JN on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 55 Peffer Place Edinburgh EH16 4BB Scotland to 139/2 Lauriston Place Edinburgh EH3 9JN on 22 December 2016 (1 page)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 June 2016Registered office address changed from C/O Kakapopo Limited 26 Lady Place Livingston West Lothian EH54 6TB to 55 Peffer Place Edinburgh EH16 4BB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 55 Peffer Place Edinburgh EH16 4BB Scotland to 55 Peffer Place Edinburgh EH16 4BB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Kakapopo Limited 26 Lady Place Livingston West Lothian EH54 6TB to 55 Peffer Place Edinburgh EH16 4BB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 55 Peffer Place Edinburgh EH16 4BB Scotland to 55 Peffer Place Edinburgh EH16 4BB on 13 June 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 August 2015Appointment of Mr Feng Zhao as a secretary on 1 January 2015 (2 pages)
1 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 10
(3 pages)
1 August 2015Appointment of Mr Feng Zhao as a secretary on 1 January 2015 (2 pages)
1 August 2015Appointment of Mr Feng Zhao as a secretary on 1 January 2015 (2 pages)
1 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 10
(3 pages)
8 May 2015Registered office address changed from 15/24 Comely Bank Row Edinburgh EH4 1EA to C/O Kakapopo Limited 26 Lady Place Livingston West Lothian EH54 6TB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 15/24 Comely Bank Row Edinburgh EH4 1EA to C/O Kakapopo Limited 26 Lady Place Livingston West Lothian EH54 6TB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 15/24 Comely Bank Row Edinburgh EH4 1EA to C/O Kakapopo Limited 26 Lady Place Livingston West Lothian EH54 6TB on 8 May 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(3 pages)
4 September 2013Registered office address changed from 45 St. Leonards Street Edinburgh EH8 9QN United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 45 St. Leonards Street Edinburgh EH8 9QN United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 45 St. Leonards Street Edinburgh EH8 9QN United Kingdom on 4 September 2013 (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)