COOKFLOW LIMITED

Register to unlock more data on OkredoRegister

COOKFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219041

Incorporation date

10/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 New Bell's Court, Edinburgh EH6 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon29/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/07/2023
Change of details for Mr Michael James Howard Johnston as a person with significant control on 2023-07-01
dot icon09/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon19/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/09/2021
Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to 5 New Bell's Court Edinburgh EH6 6RY on 2021-09-22
dot icon03/06/2021
Confirmation statement made on 2021-05-10 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/10/2020
Termination of appointment of Gerry Hunt as a secretary on 2020-10-01
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/05/2017
Registered office address changed from 26 Forth Street Forth Street Edinburgh EH1 3LH Scotland to 26 Forth Street Edinburgh EH1 3LH on 2017-05-16
dot icon16/05/2017
Registered office address changed from 121 Caroline Terrace Edinburgh EH12 8QU to 26 Forth Street Forth Street Edinburgh EH1 3LH on 2017-05-16
dot icon11/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/09/2015
Termination of appointment of Raymond Michael Scott as a secretary on 2015-09-09
dot icon23/09/2015
Appointment of Mr Gerry Hunt as a secretary on 2015-09-09
dot icon17/09/2015
Appointment of Mr Michael James Howard-Johnston as a director on 2015-09-10
dot icon17/09/2015
Termination of appointment of Peter Phillip Dawyck Howard-Johnston as a director on 2015-09-09
dot icon29/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon26/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/09/2010
Compulsory strike-off action has been discontinued
dot icon07/09/2010
Director's details changed for Peter Phillip Dawyck Howard-Johnston on 2009-11-30
dot icon07/09/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/09/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/11/2009
Annual return made up to 2009-05-10 with full list of shareholders
dot icon29/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon02/07/2008
Return made up to 10/05/08; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon26/07/2007
Return made up to 10/05/07; full list of members
dot icon29/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon26/05/2006
Registered office changed on 26/05/06 from: 50 silverknowes road edinburgh EH4 5LF
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon13/09/2005
Return made up to 10/05/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-07-31
dot icon18/08/2004
Return made up to 10/05/04; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-07-31
dot icon20/06/2003
Return made up to 10/05/03; full list of members
dot icon07/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon30/07/2002
Return made up to 10/05/02; full list of members
dot icon29/03/2002
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Secretary resigned
dot icon22/06/2001
Registered office changed on 22/06/01 from: 24 great king street edinburgh EH3 6QN
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon10/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+79.83 % *

* during past year

Cash in Bank

£701,036.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
222.61K
-
0.00
268.06K
-
2022
1
262.66K
-
0.00
389.83K
-
2023
1
508.77K
-
0.00
701.04K
-
2023
1
508.77K
-
0.00
701.04K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

508.77K £Ascended93.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

701.04K £Ascended79.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard-Johnston, Michael James
Director
10/09/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOKFLOW LIMITED

COOKFLOW LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at 5 New Bell's Court, Edinburgh EH6 6RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKFLOW LIMITED?

toggle

COOKFLOW LIMITED is currently Active. It was registered on 10/05/2001 .

Where is COOKFLOW LIMITED located?

toggle

COOKFLOW LIMITED is registered at 5 New Bell's Court, Edinburgh EH6 6RY.

What does COOKFLOW LIMITED do?

toggle

COOKFLOW LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COOKFLOW LIMITED have?

toggle

COOKFLOW LIMITED had 1 employees in 2023.

What is the latest filing for COOKFLOW LIMITED?

toggle

The latest filing was on 29/06/2025: Confirmation statement made on 2025-06-17 with no updates.