KUKAMA LIMITED
EDINBURGH LOTHIAN SHELF (101) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC253380
Status Active - Proposal to Strike off
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Second filed CS01 parts 2, 4 & 5; Confirmation statement made on 28 July 2016 with updates ANNOTATION Second Filing The information on the form CS01 Parts 2, 4 & 5 has been replaced by a second filing on 02/09/2016 . The most likely internet sites of KUKAMA LIMITED are www.kukama.co.uk, and www.kukama.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Kukama Limited is a Private Limited Company. The company registration number is SC253380. Kukama Limited has been working since 28 July 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Kukama Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . UNIVERSAL MANAGEMENT OVERSEAS INC. is a Secretary of the company. RYAN, John Joseph is a Director of the company. UNIVERSAL MANAGEMENT OVERSEAS INC. is a Director of the company. Secretary GOOD, Patrice has been resigned. Secretary JORNOD, Irene has been resigned. Secretary JORNOD, Irene has been resigned. Secretary NOVIKOVA, Victoria has been resigned. Secretary SOLAND, Heidi has been resigned. Secretary WOOLCOCK, Nathalie has been resigned. Secretary WORLDWIDE SECRETARIAL SERVICES INC has been resigned. Secretary WURLUZEL, Caroline has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director GLOBAL CORPORATE SERVICES INC has been resigned. Director KOUROUMA, Nicole has been resigned. Director MIA-GROGNUZ, Isabelle has been resigned. Director SZUBA PIETRZAK, Agnieszka has been resigned. Director ULDRY, Emma has been resigned. Director UNIVERSAL MANAGEMENT OVERSEAS INC has been resigned. Director VAZQUEZ, Maria Dolores has been resigned. Director VOLLAND, Charlene Marie Antoinette has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
UNIVERSAL MANAGEMENT OVERSEAS INC.
Appointed Date: 26 November 2012

Director
RYAN, John Joseph
Appointed Date: 25 September 2006
67 years old

Director
UNIVERSAL MANAGEMENT OVERSEAS INC.
Appointed Date: 26 November 2012

Resigned Directors

Secretary
GOOD, Patrice
Resigned: 17 June 2005
Appointed Date: 13 January 2005

Secretary
JORNOD, Irene
Resigned: 30 January 2006
Appointed Date: 17 June 2005

Secretary
JORNOD, Irene
Resigned: 21 May 2004
Appointed Date: 01 December 2003

Secretary
NOVIKOVA, Victoria
Resigned: 26 November 2012
Appointed Date: 10 August 2007

Secretary
SOLAND, Heidi
Resigned: 10 August 2007
Appointed Date: 25 September 2006

Secretary
WOOLCOCK, Nathalie
Resigned: 26 September 2006
Appointed Date: 30 January 2006

Secretary
WORLDWIDE SECRETARIAL SERVICES INC
Resigned: 01 December 2003
Appointed Date: 11 August 2003

Secretary
WURLUZEL, Caroline
Resigned: 13 January 2005
Appointed Date: 21 May 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 11 August 2003
Appointed Date: 28 July 2003

Director
GLOBAL CORPORATE SERVICES INC
Resigned: 01 December 2003
Appointed Date: 11 August 2003

Director
KOUROUMA, Nicole
Resigned: 26 November 2012
Appointed Date: 15 December 2006
63 years old

Director
MIA-GROGNUZ, Isabelle
Resigned: 24 February 2005
Appointed Date: 01 December 2003
64 years old

Director
SZUBA PIETRZAK, Agnieszka
Resigned: 30 June 2005
Appointed Date: 01 December 2003
58 years old

Director
ULDRY, Emma
Resigned: 28 July 2007
Appointed Date: 24 February 2005
61 years old

Director
UNIVERSAL MANAGEMENT OVERSEAS INC
Resigned: 01 December 2003
Appointed Date: 11 August 2003

Director
VAZQUEZ, Maria Dolores
Resigned: 26 September 2006
Appointed Date: 30 June 2005
69 years old

Director
VOLLAND, Charlene Marie Antoinette
Resigned: 15 December 2006
Appointed Date: 25 September 2006
71 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 11 August 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Tc Trustees Limited Trustees For The Incendunt Trust
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

Cocobay Assest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KUKAMA LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Second filed CS01 parts 2, 4 & 5
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 2, 4 & 5 has been replaced by a second filing on 02/09/2016

12 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
04 Aug 2003
Registered office changed on 04/08/03 from: 50 lothian road edinburgh midlothian EH3 9WJ
01 Aug 2003
Memorandum and Articles of Association
01 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2003
Company name changed lothian shelf (101) LIMITED\certificate issued on 31/07/03
28 Jul 2003
Incorporation