CAWOODS (FISHCURERS) LIMITED
4TH FLOOR, 115 GEORGE STREET, EDINBURGH  EH2 4JN- Active
- Private Limited Company
- Company No. SC034153
- Last Updated: 01 Mar 2024
Company Profile
CAWOODS (FISHCURERS) LIMITED was incorporated on Tuesday, July 7, 1959 as a Private Limited Company with registered address in EDINBURGH. CAWOODS (FISHCURERS) LIMITED has the status: Active and it's listed in the following category: Processing and preserving of fish, crustaceans and molluscs. This Private Limited Company has been operating for 65 years 7 months and 15 days.
Name | CAWOODS (FISHCURERS) LIMITED |
---|---|
Company number | SC034153 |
Company type | Private Limited Company |
Incorporation date | 07 Jul 1959 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Sukhjit Singh Dulai Nationality: British |
Dates: Wednesday, February 10, 2021 - Monday, March 1, 2021
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 Nationality: Indian |
Dates: Wednesday, February 10, 2021 - Friday, February 26, 2021
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 Nationality: British |
Dates: Wednesday, February 10, 2021 - Friday, February 26, 2021
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 Nationality: British |
Dates: Wednesday, February 10, 2021 - Friday, February 26, 2021
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 4 Europa Way, CO12 4PT |
Dates: Wednesday, February 10, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Harjit Singh Dulai Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 10, 2021
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 03 May 2017 |
Last confirmation statement dated | 05 April 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
CAWOODS (FISHCURERS) LIMITED | 07 Jul 1959 |