Background WavePink WaveYellow Wave

KUKOON HOMES (WEST THORNTOUN) LTD (SC614006)

KUKOON HOMES (WEST THORNTOUN) LTD (SC614006) is an active UK company. incorporated on 19 November 2018. with registered office in Haddington. The company operates in the Construction sector, engaged in development of building projects. KUKOON HOMES (WEST THORNTOUN) LTD has been registered for 7 years. Current directors include RAMAGE, Andrew George.

Company Number
SC614006
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
C/O Cfind Brewery Park Business Centre, Haddington, EH41 3HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAMAGE, Andrew George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUKOON HOMES (WEST THORNTOUN) LTD

KUKOON HOMES (WEST THORNTOUN) LTD is an active company incorporated on 19 November 2018 with the registered office located in Haddington. The company operates in the Construction sector, specifically engaged in development of building projects. KUKOON HOMES (WEST THORNTOUN) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC614006

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

AGARWOOD HOMES LTD
From: 29 April 2019To: 23 February 2022
DOMO HOMES LTD
From: 19 November 2018To: 29 April 2019
Contact
Address

C/O Cfind Brewery Park Business Centre Room 4 Haddington, EH41 3HA,

Previous Addresses

C/O Dylan Associates 780 Crow Rd, Ground 2 Jordanhill, Glasgow Glasgow City G13 1LX United Kingdom
From: 27 April 2019To: 28 May 2025
, C/O Gilson Gray 160 West George Street, Glasgow, G2 2HG, Scotland
From: 19 November 2018To: 27 April 2019
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 20
Funding Round
Jun 20
Director Left
Dec 20
Director Joined
May 21
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Funding Round
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
New Owner
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
2
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAMAGE, Andrew George

Active
Brewery Park Business Centre, HaddingtonEH41 3HA
Born June 1963
Director
Appointed 01 May 2020

BENSON, Alexander Niven

Resigned
160 West George Street, GlasgowG2 2HG
Born April 1964
Director
Appointed 19 Nov 2018
Resigned 08 Feb 2022

FLEMING, Jon

Resigned
Associates, Jordanhill, GlasgowG13 1LX
Born August 1977
Director
Appointed 23 Feb 2022
Resigned 31 May 2023

MCALLISTER, William

Resigned
160 West George Street, GlasgowG2 2HG
Born May 1960
Director
Appointed 19 Nov 2018
Resigned 22 Feb 2022

MCDONALD, William

Resigned
Associates, Jordanhill, GlasgowG13 1LX
Born August 1960
Director
Appointed 07 Apr 2020
Resigned 07 Apr 2020

OGUNYEMI, Oludayo Segun

Resigned
Associates, Jordanhill, GlasgowG13 1LX
Born October 1944
Director
Appointed 01 Nov 2023
Resigned 22 Nov 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Oludayo Segun Ogunyemi

Ceased
Mcpherson Crescent, AirdrieML6 8XL
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2024
Ceased 22 Nov 2024

Mr Jon Fleming

Ceased
Associates, Jordanhill, GlasgowG13 1LX
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2022
Ceased 31 May 2023

Mr Andrew George Ramage

Active
Brewery Park Business Centre, HaddingtonEH41 3HA
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020

Mr William Mcallister

Ceased
160 West George Street, GlasgowG2 2HG
Born May 1960

Nature of Control

Significant influence or control
Notified 19 Nov 2018
Ceased 22 Feb 2022

Mr Alexander Niven Benson

Ceased
160 West George Street, GlasgowG2 2HG
Born April 1964

Nature of Control

Significant influence or control
Notified 19 Nov 2018
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2019
AD01Change of Registered Office Address
Incorporation Company
19 November 2018
NEWINCIncorporation