HOKO DESIGN LTD

100 Main Street 100 Main Street, Leven, KY8 6BP, Fife, Scotland
StatusACTIVE
Company No.SC531509
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 2 days
JurisdictionScotland

SUMMARY

HOKO DESIGN LTD is an active private limited company with number SC531509. It was incorporated 8 years, 1 month, 2 days ago, on 04 April 2016. The company address is 100 Main Street 100 Main Street, Leven, KY8 6BP, Fife, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Hugh Campbell

Change date: 2024-01-19

Documents

View document PDF

Resolution

Date: 16 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Warren George Gee

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Donald Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 2.663883 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-27

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2022

Action Date: 13 Aug 2021

Category: Capital

Type: SH01

Capital : 2.5808 GBP

Date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Hugh Campbell

Change date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melissa Kirby

Cessation date: 2020-07-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Hugh Campbell

Change date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-20

Psc name: Melissa Kirby

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Hugh Campbell

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-21

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-24

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Capital : 2.3534 GBP

Date: 2020-07-29

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Warren George Gee

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Graham Hugh Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Wilson

Appointment date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 1 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTÉBOARD LIMITED

2 PARK LANE,LONDON,N9 9BE

Number:11758202
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5864N) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06120673
Status:ACTIVE
Category:Private Limited Company

DEAL DIRECT (UK) LIMITED

HOLLY HOUSE 82 EASTGATE,PETERBOROUGH,PE6 8HJ

Number:08108707
Status:ACTIVE
Category:Private Limited Company

FOLET LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:08485042
Status:ACTIVE
Category:Private Limited Company

OILFIELD CHEMICAL ADDITIVES LIMITED

CRAIGSHAW ROAD,ABERDEEN,AB12 3AP

Number:SC165229
Status:ACTIVE
Category:Private Limited Company

SOUTHWENT TRADE LP

SUITE 4058 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL009501
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source