COEVAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOEVAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC103497
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COEVAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    COEVAL PRODUCTS LIMITEDMar 04, 1987Mar 04, 1987

    What are the latest accounts for COEVAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COEVAL LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for COEVAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC1034970009 in full

    1 pagesMR04

    Change of details for Qas Asset Finance Limited as a person with significant control on Feb 14, 2025

    2 pagesPSC05

    Cessation of Gary Higgins as a person with significant control on Feb 04, 2025

    1 pagesPSC07

    Director's details changed for Mr Graham Quiney on May 09, 2025

    2 pagesCH01

    Director's details changed for Mr Richard Gwyn Colley on May 09, 2025

    2 pagesCH01

    Director's details changed for Mr Scott Jamie Hatcher on May 09, 2025

    2 pagesCH01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on May 09, 2025

    1 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Scott Jamie Hatcher on Feb 13, 2025

    2 pagesCH01

    Appointment of Mr Scott Jamie Hatcher as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Gary Higgins as a director on Jan 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Cessation of Michelle Thompson as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Registration of charge SC1034970009, created on Jul 11, 2024

    40 pagesMR01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    16 pagesAA

    Notification of Michelle Thompson as a person with significant control on Jul 17, 2023

    2 pagesPSC01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    12 pagesAA

    Director's details changed for Mr Gary Higgins on Sep 08, 2021

    2 pagesCH01

    Change of details for Mr Gary Higgins as a person with significant control on Sep 08, 2021

    2 pagesPSC04

    Who are the officers of COEVAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLEY, Richard Gwyn
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritishDirector116469150002
    HATCHER, Scott Jamie
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritishOperations Director332348920001
    QUINEY, Graham
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritishDirector44388640001
    THOMSON, Allan
    Lennox Road
    Cumbernauld
    G67 1LL Glasgow
    Cumbernauld Business Centre
    Scotland
    Secretary
    Lennox Road
    Cumbernauld
    G67 1LL Glasgow
    Cumbernauld Business Centre
    Scotland
    British184891020001
    LINDSAYS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberNOT APPLICABLE
    110222460002
    BELL, Gordon
    19a Canning Street
    EH3 8HE Edinburgh
    Coeval Products Limited Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Coeval Products Limited Caledonian Exchange
    United Kingdom
    United KingdomBritishDirector76164510002
    COLLEY, Richard Gwyn
    Lennox Road
    Cumbernauld
    G67 1LL Glasgow
    Cumbernauld Business Centre
    Scotland
    Director
    Lennox Road
    Cumbernauld
    G67 1LL Glasgow
    Cumbernauld Business Centre
    Scotland
    EnglandBritishDirector116469150002
    HIGGINS, Gary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritishDirector231847980003
    QUINEY, Graham
    Partway Close
    B91 3LW Solihull
    5
    West Midlands
    England
    Director
    Partway Close
    B91 3LW Solihull
    5
    West Midlands
    England
    EnglandBritishDirector183040110001
    RITCHIE, Alastair Crawford
    9 Sycamore Avenue
    Fishers Meadow
    EH32 0UA Port Seton
    East Lothian
    Director
    9 Sycamore Avenue
    Fishers Meadow
    EH32 0UA Port Seton
    East Lothian
    ScotlandBritishConsultant Engineer266820003
    SHARP, Nicholas Antony
    19a Canning Street
    EH3 8HE Edinburgh
    Coeval Products Limited Caledonian Exchange
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Coeval Products Limited Caledonian Exchange
    United KingdomBritishConsultant Engineer77194970004

    Who are the persons with significant control of COEVAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Michelle Thompson
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Jul 17, 2023
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Qas Associates Limited
    Portway Close
    B91 3LW Solihull
    5
    West Midlands
    England
    Mar 03, 2020
    Portway Close
    B91 3LW Solihull
    5
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number05198268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gary Higgins
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Coeval Holdings Ltd
    Lennox Road
    Cumbernauld
    G67 1LL Glasgow
    Cumbernauld Business Centre
    Scotland
    Apr 06, 2016
    Lennox Road
    Cumbernauld
    G67 1LL Glasgow
    Cumbernauld Business Centre
    Scotland
    No
    Legal FormPrivate Ltd Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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