About

Registered Number: SC184280
Date of Incorporation: 27/03/1998 (27 years ago)
Company Status: Active
Registered Address: 31 Station Road, Longside, Peterhead, Aberdeenshire, AB42 4GR

 

Cowie Seafoods Ltd was founded on 27 March 1998, it's status is listed as "Active". There are 3 directors listed as Cowie, Stuart William, Cowie, Jennifer Jane, Cowie, Morag for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Stuart William 24 April 1998 - 1
COWIE, Morag 26 October 1998 21 July 2003 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Jennifer Jane 02 April 2003 10 June 2015 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 12 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 27 September 2006
363a - Annual Return 06 April 2006
410(Scot) - N/A 04 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
363a - Annual Return 23 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 20 March 2002
419a(Scot) - N/A 13 March 2002
410(Scot) - N/A 14 November 2001
AA - Annual Accounts 24 July 2001
363a - Annual Return 04 April 2001
AA - Annual Accounts 28 June 2000
363a - Annual Return 25 April 2000
AA - Annual Accounts 29 September 1999
363a - Annual Return 29 March 1999
363(353) - N/A 29 March 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
410(Scot) - N/A 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
CERTNM - Change of name certificate 06 May 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 14 December 2005 Outstanding

N/A

Bond & floating charge 09 November 2001 Outstanding

N/A

Floating charge 18 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.