Company NameUokka Limited
Company StatusActive
Company NumberSC546064
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Previous NamePearl Drinks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Luke Anthony Kilcoyne
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
Director NameMr Gerald Kilcoyne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
Director NameMiss Mhairi Claire Kilcoyne
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(5 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland

Location

Registered Address12 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
3 November 2022Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to 12 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH on 3 November 2022 (1 page)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 30 September 2021 (9 pages)
5 October 2021Appointment of Miss Mhairi Claire Kilcoyne as a director on 30 September 2021 (2 pages)
4 October 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 December 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 October 2020Notification of Gerald Kilcoyne as a person with significant control on 1 January 2020 (2 pages)
8 September 2020Cessation of Luke Anthony Kilcoyne as a person with significant control on 1 March 2020 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
4 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
16 February 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 20,000
(3 pages)
7 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
19 June 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,000
(3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 March 2018Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 8 March 2018 (1 page)
8 March 2018Appointment of Mr Gerald Kilcoyne as a director on 1 March 2018 (2 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)