Background WavePink WaveYellow Wave

CAWOODS (FISHCURERS) LIMITED (SC034153)

CAWOODS (FISHCURERS) LIMITED (SC034153) is an active UK company. incorporated on 7 July 1959. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). CAWOODS (FISHCURERS) LIMITED has been registered for 66 years. Current directors include DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
SC034153
Status
active
Type
ltd
Incorporated
7 July 1959
Age
66 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWOODS (FISHCURERS) LIMITED

CAWOODS (FISHCURERS) LIMITED is an active company incorporated on 7 July 1959 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). CAWOODS (FISHCURERS) LIMITED was registered 66 years ago.(SIC: 10200)

Status

active

Active since 66 years ago

Company No

SC034153

LTD Company

Age

66 Years

Incorporated 7 July 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

24 Great King Street Edinburgh EH3 6QN
From: 7 July 1959To: 10 March 2014
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
May 10
Director Joined
Mar 12
Director Left
Mar 18
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
0
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DULAI, Harjit Singh

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born December 1971
Director
Appointed 15 Jun 2007

DULAI, Sukhjit Singh

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born August 1966
Director
Appointed 25 May 2010

ANWAR, Syed Parvez

Resigned
Collum Gardens, ScunthorpeDN16 2SY
Secretary
Appointed 18 Feb 2008
Resigned 22 Dec 2017

DULAI, Sukhjit Singh

Resigned
Shaftesbury House, ColchesterCO7 7DB
Secretary
Appointed 15 Jun 2007
Resigned 29 Apr 2015

HANSON, Gregory Albert

Resigned
4 Greenlaw Drive, GlasgowG77 6NL
Secretary
Appointed 30 Sept 1999
Resigned 15 Jun 2007

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed N/A
Resigned 30 Sept 1999

ALLAN, Alistair David Wishart

Resigned
Sandwood, GullaneEH31 2BH
Born December 1944
Director
Appointed 15 Sept 1994
Resigned 15 Jun 2007

ANWAR, Syed Parvez

Resigned
Estate Road 6, GrimsbyDN31 2TG
Born December 1980
Director
Appointed 01 Feb 2012
Resigned 22 Dec 2017

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed N/A
Resigned 09 Apr 1997

DULAI, Sukhjit Singh

Resigned
Shaftesbury House, ColchesterCO7 7DB
Born August 1966
Director
Appointed 15 Jun 2007
Resigned 01 Sept 2007

DUTHIE, Robert Patrick

Resigned
20 Burnside Park, BalernoEH14 7LY
Born May 1957
Director
Appointed 25 Sept 2003
Resigned 15 Jun 2007

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Born November 1959
Director
Appointed 25 Jan 2007
Resigned 15 Jun 2007

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Born July 1941
Director
Appointed N/A
Resigned 09 Apr 1997

SHAW, John Chadwick

Resigned
White Lodge 41 The Triangle, HullHU14 3AT
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 2001

TURNER, Richard John

Resigned
Westwood House Westwood Road, BeverleyHU17 8EN
Born March 1947
Director
Appointed 15 Sept 1994
Resigned 15 Jun 2007

Persons with significant control

6

1 Active
5 Ceased

Mr Sukhjit Singh Dulai

Ceased
115 George Street, EdinburghEH2 4JN
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Feb 2021
Ceased 01 Mar 2021

Mrs Chandanjit Kaur Dulai

Ceased
115 George Street, EdinburghEH2 4JN
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Feb 2021
Ceased 26 Feb 2021

Mr Harjit Singh Dulai

Ceased
115 George Street, EdinburghEH2 4JN
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Feb 2021
Ceased 26 Feb 2021

Mr Kewal Singh Dulai

Ceased
115 George Street, EdinburghEH2 4JN
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Feb 2021
Ceased 26 Feb 2021
4 Europa Way, HarwichCO12 4PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021

Mr Harjit Singh Dulai

Ceased
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
419a(Scot)419a(Scot)
Legacy
18 September 2008
410(Scot)410(Scot)
Legacy
10 June 2008
410(Scot)410(Scot)
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
410(Scot)410(Scot)
Legacy
12 April 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
3 May 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363aAnnual Return
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
19 April 2002
363aAnnual Return
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
21 April 2001
363aAnnual Return
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
6 May 1999
363aAnnual Return
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Legacy
23 April 1998
363(353)363(353)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
2 May 1997
363aAnnual Return
Legacy
17 April 1996
363aAnnual Return
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Auditors Resignation Company
21 February 1996
AUDAUD
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Miscellaneous
13 June 1989
MISCMISC
Miscellaneous
26 January 1989
MISCMISC
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Legacy
23 June 1986
225(1)225(1)
Legacy
16 June 1986
287Change of Registered Office
Legacy
16 June 1986
288288