COEVAL LIMITED: Filings
Overview
Company Name | COEVAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC103497 |
Jurisdiction | Scotland |
Date of Creation |
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 | ||||||||||
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