KOKOS (COATBRIDGE) LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5AH

Company number SC137489
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address 7 PALMERSTON PLACE, EDINBURGH, LOTHIAN, EH12 5AH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of KOKOS (COATBRIDGE) LIMITED are www.kokoscoatbridge.co.uk, and www.kokos-coatbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kokos Coatbridge Limited is a Private Limited Company. The company registration number is SC137489. Kokos Coatbridge Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Kokos Coatbridge Limited is 7 Palmerston Place Edinburgh Lothian Eh12 5ah. . MCKENZIE, Elspeth Margaret is a Secretary of the company. MCKENZIE, Elspeth Margaret is a Director of the company. MCKENZIE, Hugh Foley is a Director of the company. Secretary MCKENZIE, Hugh Foley has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEWART, William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MCKENZIE, Elspeth Margaret
Appointed Date: 04 November 2004

Director
MCKENZIE, Elspeth Margaret
Appointed Date: 19 August 1993
70 years old

Director
MCKENZIE, Hugh Foley
Appointed Date: 31 March 1992
83 years old

Resigned Directors

Secretary
MCKENZIE, Hugh Foley
Resigned: 04 November 2004
Appointed Date: 31 March 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 March 1992
Appointed Date: 31 March 1992

Director
STEWART, William
Resigned: 19 August 1993
Appointed Date: 31 March 1992
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 March 1992
Appointed Date: 31 March 1992

Persons With Significant Control

Mrs Elspeth Margaret Mckenzie
Notified on: 21 March 2017
70 years old
Nature of control: Has significant influence or control

KOKOS (COATBRIDGE) LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 21 March 2015
Statement of capital on 2015-04-01
  • GBP 100

...
... and 53 more events
05 Oct 1992
Accounting reference date notified as 31/03

02 Apr 1992
Registered office changed on 02/04/92 from: 24 great king street edinburgh EH3 6QN

02 Apr 1992
Secretary resigned;new director appointed

02 Apr 1992
New secretary appointed;director resigned;new director appointed

31 Mar 1992
Incorporation

KOKOS (COATBRIDGE) LIMITED Charges

11 September 1997
Bond & floating charge
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 July 1993
Standard security
Delivered: 6 August 1993
Status: Satisfied on 23 September 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: St johns episcopal church and hall, st john street…
20 May 1993
Floating charge
Delivered: 28 May 1993
Status: Satisfied on 23 September 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…