DCC TRADING AS PETER COOK LIMITED
Status | ACTIVE |
Company No. | SC361692 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 10 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
DCC TRADING AS PETER COOK LIMITED is an active private limited company with number SC361692. It was incorporated 14 years, 10 months, 5 days ago, on 24 June 2009. The company address is 27 Ingram Street, Glasgow, G1 1HA.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-09
Psc name: Ram 242 Ltd
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ram 242 Ltd
Notification date: 2019-05-08
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-08
Psc name: Douglas Stewart Cook
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Capital alter shares subdivision
Date: 08 May 2019
Action Date: 02 May 2019
Category: Capital
Type: SH02
Date: 2019-05-02
Documents
Resolution
Date: 08 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Douglas Cook
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 22 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-22
Charge number: SC3616920001
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Stewart Cook
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Ball
Documents
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Ball
Documents
Change registered office address company with date old address
Date: 31 Oct 2009
Action Date: 31 Oct 2009
Category: Address
Type: AD01
Old address: Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk
Change date: 2009-10-31
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Some Companies
LLYGAD-YR-HAUL,CARMARTHEN,SA32 8NE
Number: | LP019143 |
Status: | ACTIVE |
Category: | Limited Partnership |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05974742 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GILLIAT ROAD,SLOUGH,SL1 3QX
Number: | 06605266 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DOVE WAY KIRKBY MILLS INDUSTRIAL ESTATE,YORK,YO62 6QR
Number: | 04931749 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17, VENTURE 20, BRYMPTON WAY,YEOVIL,BA20 2HP
Number: | 11234745 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10194606 |
Status: | ACTIVE |
Category: | Private Limited Company |