DCC TRADING AS PETER COOK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge SC3616920002, created on 2025-07-22

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Notification of Douglas Stewart Cook as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Change of details for Ram 242 Ltd as a person with significant control on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 SUB-DIVISION 02/05/19

View Document

08/05/198 May 2019 SHARES SUB-DIVIDED 02/05/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS COOK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3616920001

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/09/1028 September 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BALL

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR DOUGLAS STEWART COOK

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ERIC BALL

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM UNIT 15 LADYWELL 94 DUKE STREET GLASGOW G4 0UW UK

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

24/06/0924 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company