CAWOODS (FISHCURERS) LIMITED
Overview
| Company Name | CAWOODS (FISHCURERS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC034153 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAWOODS (FISHCURERS) LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is CAWOODS (FISHCURERS) LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAWOODS (FISHCURERS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAWOODS (FISHCURERS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for CAWOODS (FISHCURERS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 46 pages | PARENT_ACC | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with updates | 4 pages | CS01 | ||
Cessation of Sukhjit Singh Dulai as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||
Notification of Flying Trade Group Plc as a person with significant control on Feb 10, 2021 | 2 pages | PSC02 | ||
Who are the officers of CAWOODS (FISHCURERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DULAI, Harjit Singh | Director | South Humberside Industrial Estate Estate Road 6 DN31 2TG Grimsby Cawoods (Fishcurers) Ltd England | England | British | 46303850004 | |||||
| DULAI, Sukhjit Singh | Director | South Humberside Industrial Estate Estate Road 6 DN31 2TG Grimsby Cawoods (Fishcurers) Ltd England | United Kingdom | British | 3909650004 | |||||
| ANWAR, Syed Parvez | Secretary | Collum Gardens DN16 2SY Scunthorpe 14 Lincolnshire United Kingdom | British | 130206520001 | ||||||
| DULAI, Sukhjit Singh | Secretary | Shaftesbury House Clacton Road, Elmstead Market CO7 7DB Colchester Essex | British | 3909650004 | ||||||
| HANSON, Gregory Albert | Secretary | 4 Greenlaw Drive Newton Mearns G77 6NL Glasgow | British | 66554810001 | ||||||
| PARKER, James Frederick Somerville | Secretary | The Moss Killearn G63 9LJ Glasgow Scotland | British | 11315830001 | ||||||
| ALLAN, Alistair David Wishart | Director | Sandwood Sandy Loan EH31 2BH Gullane East Lothian | United Kingdom | British | 984960001 | |||||
| ANWAR, Syed Parvez | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Cawoods (Fishcurers) Ltd Uk Uk | England | British | 167378460002 | |||||
| DENHOLM, John Stephen | Director | Camoquhill Douglas Balfron G63 0QP Glasgow | United Kingdom | British | 10253720001 | |||||
| DULAI, Sukhjit Singh | Director | Shaftesbury House Clacton Road, Elmstead Market CO7 7DB Colchester Essex | United Kingdom | British | 3909650004 | |||||
| DUTHIE, Robert Patrick | Director | 20 Burnside Park EH14 7LY Balerno Midlothian Scotland | Scotland | British | 1394720001 | |||||
| HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | 34753120001 | |||||
| PARKER, James Frederick Somerville | Director | The Moss Killearn G63 9LJ Glasgow Scotland | Scotland | British | 11315830001 | |||||
| SHAW, John Chadwick | Director | White Lodge 41 The Triangle North Ferriby HU14 3AT Hull North Humberside | British | 19704520001 | ||||||
| TURNER, Richard John | Director | Westwood House Westwood Road HU17 8EN Beverley East Yorkshire | British | 1312350002 |
Who are the persons with significant control of CAWOODS (FISHCURERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Sukhjit Singh Dulai | Feb 10, 2021 | 115 George Street EH2 4JN Edinburgh 4th Floor | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Chandanjit Kaur Dulai | Feb 10, 2021 | 115 George Street EH2 4JN Edinburgh 4th Floor | Yes | ||||||||||
Nationality: Indian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Harjit Singh Dulai | Feb 10, 2021 | 115 George Street EH2 4JN Edinburgh 4th Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kewal Singh Dulai | Feb 10, 2021 | 115 George Street EH2 4JN Edinburgh 4th Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Flying Trade Group Plc | Feb 10, 2021 | 4 Europa Way CO12 4PT Harwich Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Harjit Singh Dulai | Apr 06, 2016 | South Humberside Industrial Estate Estate Road 6 DN31 2TG Grimsby Cawoods (Fishcurers) Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0