About

Registered Number: SC268862
Date of Incorporation: 07/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 464 Paisley Road West, Glasgow, G51 1PX

 

Founded in 2004, Cotton Fresh Ltd are based in the United Kingdom, it has a status of "Active". Siddique, Shaista, Siddique, Khawer Mahmood are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDIQUE, Khawer Mahmood 07 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIDDIQUE, Shaista 07 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AAMD - Amended Accounts 20 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.