COEVAL LIMITED
Overview
Company Name | COEVAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC103497 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COEVAL LIMITED?
- Manufacture of consumer electronics (26400) / Manufacturing
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COEVAL LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COEVAL LIMITED?
Company Name | From | Until |
---|---|---|
COEVAL PRODUCTS LIMITED | Mar 04, 1987 | Mar 04, 1987 |
What are the latest accounts for COEVAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COEVAL LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for COEVAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge SC1034970009 in full | 1 pages | MR04 | ||||||||||
Change of details for Qas Asset Finance Limited as a person with significant control on Feb 14, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Gary Higgins as a person with significant control on Feb 04, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Graham Quiney on May 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Gwyn Colley on May 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Jamie Hatcher on May 09, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on May 09, 2025 | 1 pages | AD01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Scott Jamie Hatcher on Feb 13, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Scott Jamie Hatcher as a director on Feb 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Higgins as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Cessation of Michelle Thompson as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge SC1034970009, created on Jul 11, 2024 | 40 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Notification of Michelle Thompson as a person with significant control on Jul 17, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Director's details changed for Mr Gary Higgins on Sep 08, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Gary Higgins as a person with significant control on Sep 08, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of COEVAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLEY, Richard Gwyn | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | Director | 116469150002 | ||||||||||||
HATCHER, Scott Jamie | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | Operations Director | 332348920001 | ||||||||||||
QUINEY, Graham | Director | Bath Street G2 4JR Glasgow 272 Scotland | United Kingdom | British | Director | 44388640001 | ||||||||||||
THOMSON, Allan | Secretary | Lennox Road Cumbernauld G67 1LL Glasgow Cumbernauld Business Centre Scotland | British | 184891020001 | ||||||||||||||
LINDSAYS | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Lothian United Kingdom |
| 110222460002 | ||||||||||||||
BELL, Gordon | Director | 19a Canning Street EH3 8HE Edinburgh Coeval Products Limited Caledonian Exchange United Kingdom | United Kingdom | British | Director | 76164510002 | ||||||||||||
COLLEY, Richard Gwyn | Director | Lennox Road Cumbernauld G67 1LL Glasgow Cumbernauld Business Centre Scotland | England | British | Director | 116469150002 | ||||||||||||
HIGGINS, Gary | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | Director | 231847980003 | ||||||||||||
QUINEY, Graham | Director | Partway Close B91 3LW Solihull 5 West Midlands England | England | British | Director | 183040110001 | ||||||||||||
RITCHIE, Alastair Crawford | Director | 9 Sycamore Avenue Fishers Meadow EH32 0UA Port Seton East Lothian | Scotland | British | Consultant Engineer | 266820003 | ||||||||||||
SHARP, Nicholas Antony | Director | 19a Canning Street EH3 8HE Edinburgh Coeval Products Limited Caledonian Exchange | United Kingdom | British | Consultant Engineer | 77194970004 |
Who are the persons with significant control of COEVAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Michelle Thompson | Jul 17, 2023 | Bath Street G2 4JR Glasgow 272 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Qas Associates Limited | Mar 03, 2020 | Portway Close B91 3LW Solihull 5 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Higgins | Apr 06, 2016 | Bath Street G2 4JR Glasgow 272 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Coeval Holdings Ltd | Apr 06, 2016 | Lennox Road Cumbernauld G67 1LL Glasgow Cumbernauld Business Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0