COOKFLOW LIMITED
Overview
Company Name | COOKFLOW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219041 |
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 COOKFLOW LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COOKFLOW LIMITED located?
Registered Office Address | 5 New Bell's Court EH6 6RY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COOKFLOW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for COOKFLOW LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for COOKFLOW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Michael James Howard Johnston as a person with significant control on Jul 01, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to 5 New Bell's Court Edinburgh EH6 6RY on Sep 22, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Gerry Hunt as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 26 Forth Street Forth Street Edinburgh EH1 3LH Scotland to 26 Forth Street Edinburgh EH1 3LH on May 16, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 121 Caroline Terrace Edinburgh EH12 8QU to 26 Forth Street Forth Street Edinburgh EH1 3LH on May 16, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COOKFLOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD-JOHNSTON, Michael James | Director | New Bell's Court EH6 6RY Edinburgh 5 Scotland | Scotland | Scottish | Company Director | 201048240001 | ||||
HUNT, Gerry | Secretary | Forth Street EH1 3LH Edinburgh 26 Scotland | 201215720001 | |||||||
SCOTT, Raymond Michael | Secretary | 85 Herd Green EH54 8QA Livingston West Lothian | British | Car Salesman | 76560760001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
HOWARD-JOHNSTON, Peter Phillip Dawyck | Director | Hillcrest 4 Craiglockhart Avenue EH14 1DG Edinburgh | United Kingdom | British | Director | 641030002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of COOKFLOW LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael James Howard Johnston | Apr 06, 2016 | New Bell's Court EH6 6RY Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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