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 - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registration of charge SC3616920002, created on 2025-07-22 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/06/2425 June 2024 | Notification of Douglas Stewart Cook as a person with significant control on 2024-06-25 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Change of details for Ram 242 Ltd as a person with significant control on 2022-11-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | SUB-DIVISION 02/05/19 |
08/05/198 May 2019 | SHARES SUB-DIVIDED 02/05/2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS COOK |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3616920001 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/07/1430 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/08/1314 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
01/02/111 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
28/09/1028 September 2010 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ERIC BALL |
21/05/1021 May 2010 | DIRECTOR APPOINTED MR DOUGLAS STEWART COOK |
28/01/1028 January 2010 | DIRECTOR APPOINTED ERIC BALL |
31/10/0931 October 2009 | REGISTERED OFFICE CHANGED ON 31/10/2009 FROM UNIT 15 LADYWELL 94 DUKE STREET GLASGOW G4 0UW UK |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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