Company NameKOHA Ora Ltd
DirectorGordon Wade
Company StatusActive
Company NumberSC613961
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 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 NameMr Gordon Wade
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulloch Whin Newtonairds
Dumfries
DG2 0JL
Scotland
Director NameMr Clark Findlay Wakeford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Bakehouse 77a High Street
Linlithgow
West Lothian
EH49 7ED
Scotland

Location

Registered AddressTulloch Whin
Newtonairds
Dumfries
DG2 0JL
Scotland
ConstituencyDumfries and Galloway
WardMid and Upper Nithsdale

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 May 2023Notification of Clark Wakeford as a person with significant control on 20 May 2022 (2 pages)
22 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 May 2022Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to Tulloch Whin Newtonairds Dumfries DG2 0JL on 26 May 2022 (1 page)
9 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 9 March 2022 (1 page)
24 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
23 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Gordon Wade on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from The Old Bakehouse 77a High Street Linlithgow West Lothian EH49 7ED Scotland to 111a Neilston Road Paisley PA2 6ER on 30 May 2019 (1 page)
26 November 2018Termination of appointment of Clark Findlay Wakeford as a director on 26 November 2018 (1 page)
19 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-19
  • GBP 100
(32 pages)