Company NameMOK Design Ltd
Company StatusDissolved
Company NumberSC465755
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameMOK Technology Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark O'Keefe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2014(3 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 10 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 St. Mildreds Road
Guildford
Surrey
GU1 1TX
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

10 at £1Mark O'keefe
83.33%
Ordinary
1 at £1Mark O'keefe
8.33%
Ordinary A
1 at £1Mark O'keefe
8.33%
Ordinary B

Financials

Year2014
Net Worth-£12,605
Cash£24,619
Current Liabilities£37,224

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 August 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 12
(4 pages)
7 December 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 12
(4 pages)
13 December 2014Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 December 2014 (1 page)
10 July 2014Appointment of Mr Mark O'keefe as a director (2 pages)
4 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
4 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
2 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 January 2014 (1 page)
13 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
13 December 2013Termination of appointment of Cosec Limited as a director (1 page)
13 December 2013Company name changed mok technology LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
13 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 December 2013 (1 page)
13 December 2013Incorporation (29 pages)