UKBizDB.co.uk

CAWOODS (FISHCURERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cawoods (fishcurers) Limited. The company was founded 64 years ago and was given the registration number SC034153. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:CAWOODS (FISHCURERS) LIMITED
Company Number:SC034153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1959
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawoods (Fishcurers) Ltd, South Humberside Industrial Estate, Estate Road 6, Grimsby, England, DN31 2TG

Director15 June 2007Active
Cawoods (Fishcurers) Ltd, South Humberside Industrial Estate, Estate Road 6, Grimsby, England, DN31 2TG

Director25 May 2010Active
14, Collum Gardens, Scunthorpe, United Kingdom, DN16 2SY

Secretary18 February 2008Active
Shaftesbury House, Clacton Road, Elmstead Market, Colchester, CO7 7DB

Secretary15 June 2007Active
4 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL

Secretary30 September 1999Active
The Moss, Killearn, Glasgow, G63 9LJ

Secretary-Active
Sandwood, Sandy Loan, Gullane, EH31 2BH

Director15 September 1994Active
Cawoods (Fishcurers) Ltd, Estate Road 6, South Humberside Industrial Estate, Grimsby, Uk, DN31 2TG

Director01 February 2012Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director-Active
Shaftesbury House, Clacton Road, Elmstead Market, Colchester, CO7 7DB

Director15 June 2007Active
20 Burnside Park, Balerno, Scotland, EH14 7LY

Director25 September 2003Active
60 Aytoun Road, Glasgow, G41 5HE

Director25 January 2007Active
The Moss, Killearn, Glasgow, G63 9LJ

Director-Active
White Lodge 41 The Triangle, North Ferriby, Hull, HU14 3AT

Director-Active
Westwood House Westwood Road, Beverley, HU17 8EN

Director15 September 1994Active

People with Significant Control

Mr Sukhjit Singh Dulai
Notified on:10 February 2021
Status:Active
Date of birth:August 1966
Nationality:British
Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Harjit Singh Dulai
Notified on:10 February 2021
Status:Active
Date of birth:December 1971
Nationality:British
Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Kewal Singh Dulai
Notified on:10 February 2021
Status:Active
Date of birth:June 1944
Nationality:British
Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Chandanjit Kaur Dulai
Notified on:10 February 2021
Status:Active
Date of birth:January 1948
Nationality:Indian
Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Flying Trade Group Plc
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:Europa House, 4 Europa Way, Harwich, England, CO12 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harjit Singh Dulai
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Cawoods (Fishcurers) Ltd, South Humberside Industrial Estate, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-12Accounts

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.