Advanced company searchLink opens in new window

KUKOON LIVING LIMITED

Company number SC604884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with updates
15 Mar 2023 PSC01 Notification of Regan Thomson as a person with significant control on 1 September 2020
15 Mar 2023 AP01 Appointment of Mr Regan Thomson as a director on 1 September 2020
15 Mar 2023 PSC07 Cessation of Jon Fleming as a person with significant control on 1 September 2020
15 Mar 2023 TM01 Termination of appointment of Jon Fleming as a director on 1 September 2020
15 Mar 2023 AD01 Registered office address changed from C/O Dylan Associates 780 Crow Rd - G2 Jordanhill Glasgow G13 1LX United Kingdom to 100 Brand Street Glasgow G51 1DG on 15 March 2023
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 MR04 Satisfaction of charge SC6048840001 in full
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland to C/O Dylan Associates 780 Crow Rd - G2 Jordanhill Glasgow G13 1LX on 28 June 2022
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
18 Feb 2021 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG on 18 February 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
17 Dec 2020 MR01 Registration of charge SC6048840001, created on 1 December 2020
25 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22