COEVAL LIMITED: Filings

  • Overview

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

    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

    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