Company NameKoooks Ltd
DirectorSimeen Habibi
Company StatusActive
Company NumberSC617869
CategoryPrivate Limited Company
Incorporation Date10 January 2019(5 years, 3 months ago)
Previous NameNy Glasgow Trading Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Simeen Habibi
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan David Dexter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street, C/O Westendbookkeeping Ltd
Glasgow
County (Optional)
G2 4RW
Scotland
Director NameMrs Danielle Fleming
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2020)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street, C/O Westendbookkeeping Ltd
Glasgow
County (Optional)
G2 4RW
Scotland
Director NameMr Eduart Avdiasi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAlbanian
StatusResigned
Appointed18 March 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2021)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street, C/O Westendbookkeeping Ltd
Glasgow
County (Optional)
G2 4RW
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
9 January 2024Cessation of Eduart Avdiasi as a person with significant control on 18 March 2020 (1 page)
9 January 2024Notification of Eduart Avdiasi as a person with significant control on 18 March 2020 (2 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
13 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
18 January 2022Previous accounting period shortened from 31 December 2021 to 30 April 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 October 2021Registered office address changed from 180 West Regent Street, C/O Westendbookkeeping Ltd Glasgow County (Optional) G2 4RW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 October 2021 (1 page)
29 September 2021Appointment of Ms Simeen Habibi as a director on 10 September 2021 (2 pages)
29 September 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
29 September 2021Termination of appointment of Eduart Avdiasi as a director on 10 September 2021 (1 page)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
18 March 2020Appointment of Mr Eduart Avdiasi as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Danielle Fleming as a director on 17 March 2020 (1 page)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
(3 pages)
18 March 2020Cessation of Alan Dexter as a person with significant control on 18 March 2020 (1 page)
18 March 2020Notification of Eduart Avdiasi as a person with significant control on 18 March 2020 (2 pages)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 January 2019Cessation of Danielle Fleming as a person with significant control on 22 January 2019 (1 page)
28 January 2019Change of details for Mr Alan Fleming as a person with significant control on 22 January 2019 (2 pages)
28 January 2019Notification of Alan Fleming as a person with significant control on 22 January 2019 (2 pages)
28 January 2019Appointment of Mrs Danielle Fleming as a director on 22 January 2019 (2 pages)
28 January 2019Termination of appointment of Alan David Dexter as a director on 22 January 2019 (1 page)
10 January 2019Incorporation
Statement of capital on 2019-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)