COVESEA LIMITED
Overview
Company Name | COVESEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC178693 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COVESEA LIMITED?
- Development of building projects (41100) / Construction
Where is COVESEA LIMITED located?
Registered Office Address | c/o INFRASTRUCTURE MANAGERS LIMITED 2nd Floor 11 Thistle Street EH2 1DF Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COVESEA LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 748 LIMITED | Sep 10, 1997 | Sep 10, 1997 |
What are the latest accounts for COVESEA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for COVESEA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Appointment of Mr Peter John Sheldrake as a director on Dec 02, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Dec 02, 2021
| 5 pages | SH19 | ||||||||||||||
Sub-division of shares on Nov 18, 2021 | 6 pages | SH02 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2019 | 24 pages | AA | ||||||||||||||
Termination of appointment of Ian Clark as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 18 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 20 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 19 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of COVESEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
CAVILL, John Ivor | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | United Kingdom | British | Director | 152521640006 | ||||||||
ROBERTSON, Hilda Mary | Director | 44 Hamilton Drive IV30 4NL Elgin Dun Donnachaidh Morayshire United Kingdom | Scotland | British | Director | 141781310001 | ||||||||
ROBERTSON, William George | Director | Dun Donnachaidh 44 Hamilton Drive IV30 4NL Elgin Morayshire | Scotland | British | Managing Director | 88810130001 | ||||||||
SHELDRAKE, Peter John | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | England | British | Director | 164986530026 | ||||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||||||
MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BUXTON, Peter Nigel John | Director | 15 Biggin Lane PE26 1NB Ramsey Cambs | United Kingdom | British | Corporate Treasurer | 113651410001 | ||||||||
CLARK, Ian | Director | 1 St Peter's Lane IV30 5WA Duffus Jasmine Cottage Morayshire United Kingdom | Scotland | British | Accountant | 168569590001 | ||||||||
CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | Accountant | 138241960001 | ||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commerical Director | 14305850002 | ||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commercial Director | 14305850002 | ||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | United Kingdom | British | Project Executive | 158508150001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Chartered Accountant | 71318590003 | ||||||||
MACKINTOSH, William James | Director | 1 Toward Court Craigievar Wynd EH12 8GR Edinburgh | British | Manager | 76530400001 | |||||||||
MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | Company Director | 1092550002 | |||||||||
POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | Director | 50323440001 | |||||||||
RICHARDS, Andrew Scott | Director | 2 Park Road Eskbank EH22 3DF Dalkeith Midlothian | Scotland | British | Finance Director | 99426610001 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | Bank Official | 19241770002 | ||||||||
WARBURTON, Lesley Anne | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Project Finance Manager | 64383520002 | |||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of COVESEA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Btmu (Europe) Limited | Apr 06, 2016 | 25 Ropemaker Street EC2Y 9AN London Ropemaker Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Hilda Mary Robertson | Apr 06, 2016 | 44 Hamilton Drive IV30 4NL Elgin Dun Donnachaidh Morayshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr William George Robertson | Apr 06, 2016 | 44 Hamilton Drive IV30 4NL Elgin Dun Donnachaidh Morayshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Covesea Holdings Limited | Apr 06, 2016 | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COVESEA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 07, 2017 Delivered On Feb 08, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 06, 2012 Delivered On Feb 17, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot or piece of ground at coulardbank lossiemouth see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 06, 2012 Delivered On Feb 17, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground lying in the burgh of lossiemouth and branderburgh see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 06, 2012 Delivered On Feb 17, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground extending to 3.646 hectares lying in the parish of drainie please see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 06, 2012 Delivered On Feb 17, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Two areas of ground at covesea road elgin please see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 16, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at covesea road,elgin. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 16, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.512 ha of ground in the burgh of lossiemouth and branderburgh,county of moray. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 16, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.638 ha at coulardbank,lossiemouth,moray. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 16, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.646 ha at drainie,moray. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 15, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.646 hectares at drainie,moray. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 15, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Two areas of ground at covesea road,elgin. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 15, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.638 ha of ground at coulardbank,lossiemouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 03, 1998 Delivered On Jul 15, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.512 ha in the burgh of lossiemouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of contracts | Created On Jun 12, 1998 Delivered On Jun 26, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole right,title and interest under the contracts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 12, 1998 Delivered On Jun 26, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
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