Cawoods (fishcurers) Limited EDINBURGH


Cawoods (fishcurers) started in year 1959 as Private Limited Company with registration number SC034153. The Cawoods (fishcurers) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Edinburgh at 4th Floor. Postal code: EH2 4JN.

The company has 2 directors, namely Sukhjit D., Harjit D.. Of them, Harjit D. has been with the company the longest, being appointed on 15 June 2007 and Sukhjit D. has been with the company for the least time - from 25 May 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cawoods (fishcurers) Limited Address / Contact

Office Address 4th Floor
Office Address2 115 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034153
Date of Incorporation Tue, 7th Jul 1959
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Sukhjit D.

Position: Director

Appointed: 25 May 2010

Harjit D.

Position: Director

Appointed: 15 June 2007

James P.

Position: Secretary

Resigned: 30 September 1999

Syed A.

Position: Director

Appointed: 01 February 2012

Resigned: 22 December 2017

Syed A.

Position: Secretary

Appointed: 18 February 2008

Resigned: 22 December 2017

Sukhjit D.

Position: Secretary

Appointed: 15 June 2007

Resigned: 29 April 2015

Sukhjit D.

Position: Director

Appointed: 15 June 2007

Resigned: 01 September 2007

Diana H.

Position: Director

Appointed: 25 January 2007

Resigned: 15 June 2007

Robert D.

Position: Director

Appointed: 25 September 2003

Resigned: 15 June 2007

Gregory H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 15 June 2007

Alistair A.

Position: Director

Appointed: 15 September 1994

Resigned: 15 June 2007

Richard T.

Position: Director

Appointed: 15 September 1994

Resigned: 15 June 2007

James P.

Position: Director

Appointed: 25 August 1989

Resigned: 09 April 1997

John D.

Position: Director

Appointed: 25 August 1989

Resigned: 09 April 1997

John S.

Position: Director

Appointed: 25 August 1989

Resigned: 31 December 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats identified, there is Flying Trade Group Plc from Harwich, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sukhjit D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Chandanjit D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Flying Trade Group Plc

Europa House 4 Europa Way, Harwich, CO12 4PT, England

Legal authority English
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 02407688
Notified on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sukhjit D.

Notified on 10 February 2021
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Chandanjit D.

Notified on 10 February 2021
Ceased on 26 February 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Kewal D.

Notified on 10 February 2021
Ceased on 26 February 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Harjit D.

Notified on 10 February 2021
Ceased on 26 February 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Harjit D.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth599 794616 004802 014     
Balance Sheet
Cash Bank In Hand879254652     
Cash Bank On Hand   3285858 9821 503425
Current Assets1 598 3161 692 6591 367 2901 694 2641 866 2941 849 2691 809 4841 886 869
Debtors320 868293 374516 952774 441735 527562 644245 583212 262
Net Assets Liabilities   1 558 9401 648 6101 753 3031 744 7251 987 770
Net Assets Liabilities Including Pension Asset Liability599 794616 004802 014     
Other Debtors   491 807435 582264 420-8 618-5 040
Property Plant Equipment   604 051564 888536 793496 554530 642
Stocks Inventory1 276 5691 399 031849 686     
Tangible Fixed Assets745 936711 976678 896     
Total Inventories   919 4951 130 1821 277 6431 562 3981 674 182
Reserves/Capital
Called Up Share Capital100 000100 000100 000     
Profit Loss Account Reserve499 794516 004702 014     
Shareholder Funds599 794616 004802 014     
Other
Accumulated Amortisation Impairment Intangible Assets   199 188199 188199 188199 188 
Accumulated Depreciation Impairment Property Plant Equipment   1 565 9221 608 8491 650 9891 693 5431 745 011
Average Number Employees During Period   2932323231
Bank Borrowings Overdrafts   378 922213 996131 31265 06450 000
Creditors   378 922213 996131 31265 064106 592
Creditors Due After One Year483 099635 150789 110     
Creditors Due Within One Year1 220 5351 112 657455 062     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 600  
Disposals Property Plant Equipment     3 600  
Fixed Assets745 936711 976678 896604 051564 888536 793496 554530 642
Increase From Depreciation Charge For Year Property Plant Equipment    42 92745 74042 55451 468
Intangible Assets Gross Cost   199 188199 188199 188199 188 
Intangible Fixed Assets Aggregate Amortisation Impairment199 188199 188      
Intangible Fixed Assets Cost Or Valuation199 188199 188      
Net Current Assets Liabilities377 781580 002912 2281 333 8111 297 7181 347 8221 313 2351 563 720
Number Shares Allotted 98 00098 000     
Other Creditors   30 41932 62813 79333 10125 382
Other Taxation Social Security Payable   77 10443 55886 38419 71048 675
Par Value Share 11     
Property Plant Equipment Gross Cost   2 169 9732 173 7372 187 7822 190 0972 275 653
Provisions For Liabilities Charges40 82440 824      
Share Capital Allotted Called Up Paid98 00098 00098 000     
Tangible Fixed Assets Additions 4 9915 918     
Tangible Fixed Assets Cost Or Valuation2 172 8952 177 8862 183 804     
Tangible Fixed Assets Depreciation1 426 9591 465 9101 504 908     
Tangible Fixed Assets Depreciation Charged In Period 38 95138 998     
Total Additions Including From Business Combinations Property Plant Equipment    3 76417 6452 31585 556
Total Assets Less Current Liabilities1 123 7171 291 9781 591 1241 937 8621 862 6061 884 6151 809 7892 094 362
Trade Creditors Trade Payables   127 294241 280169 752102 97245 450
Trade Debtors Trade Receivables   282 634299 945298 224254 201217 302
Finance Lease Liabilities Present Value Total       56 592

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, July 2023
Free Download (14 pages)

Company search

Advertisements