Cottonrake Limited
- Active
- Incorporated on 13 Jun 2013
Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ
Company Classifications:
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
- Summary The company with name "Cottonrake Limited" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Cottonrake Limited is currently in active status and it was incorporated on 13 Jun 2013 (11 years 3 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cottonrake Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Deborah Norton | Director | 14 Jun 2014 | British | Active |
2 | Mark Anthony Feldman | Director | 13 Jun 2013 | British | Active |
3 | COSEC LIMITED | Corporate Secretary | 13 Jun 2013 | - | Resigned 13 Jun 2013 |
4 | James Stuart Mcmeekin | Director | 13 Jun 2013 | Scottish | Resigned 13 Jun 2013 |
5 | COSEC LIMITED | Corporate Director | 13 Jun 2013 | - | Resigned 13 Jun 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Stefan James Spicknell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Ms Deborah Norton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cottonrake Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 14 Jun 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 29 Jun 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 13 Jun 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 1 Jul 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 30 Jun 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 16 Jun 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 6 Jan 2020 | Download PDF 9 Pages |
10 | Confirmation Statement - Updates | 20 Jun 2019 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 28 Mar 2019 | Download PDF 9 Pages |
12 | Confirmation Statement - Updates | 14 Jun 2018 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Full | 27 Mar 2018 | Download PDF 9 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 6 Jul 2017 | Download PDF 2 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 6 Jul 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 14 Sep 2016 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2016 | Download PDF 5 Pages |
21 | Officers - Change Person Director Company With Change Date | 20 Jun 2016 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 20 Jun 2016 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 2 Mar 2016 | Download PDF 8 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 13 Mar 2015 | Download PDF 7 Pages |
26 | Capital - Allotment Shares | 12 Mar 2015 | Download PDF 3 Pages |
27 | Capital - Allotment Shares | 12 Mar 2015 | Download PDF 3 Pages |
28 | Capital - Allotment Shares | 12 Mar 2015 | Download PDF 3 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2015 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2014 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name | 4 Jul 2013 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 13 Jun 2013 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name | 13 Jun 2013 | Download PDF 1 Pages |
34 | Incorporation - Company | 13 Jun 2013 | Download PDF 28 Pages |
35 | Address - Change Registered Office Company With Date Old | 13 Jun 2013 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 13 Jun 2013 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Real Food, Real Folk Ltd Mutual People: Mark Anthony Feldman | dissolved |
2 | Area Fifty One Limited Mutual People: Mark Anthony Feldman | Active |