COVESEA LIMITED

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

    Company NameCOVESEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178693
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of COVESEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 748 LIMITEDSep 10, 1997Sep 10, 1997

    What are the latest accounts for COVESEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for COVESEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Mr Peter John Sheldrake as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021

    1 pagesTM01

    Statement of capital on Dec 02, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    Sub-division of shares on Nov 18, 2021

    6 pagesSH02

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division approved 18/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    15 pagesAA

    Confirmation statement made on Sep 10, 2020 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2019

    24 pagesAA

    Termination of appointment of Ian Clark as a director on Dec 20, 2019

    1 pagesTM01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Who are the officers of COVESEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Secretary
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United KingdomBritishDirector152521640006
    ROBERTSON, Hilda Mary
    44 Hamilton Drive
    IV30 4NL Elgin
    Dun Donnachaidh
    Morayshire
    United Kingdom
    Director
    44 Hamilton Drive
    IV30 4NL Elgin
    Dun Donnachaidh
    Morayshire
    United Kingdom
    ScotlandBritishDirector141781310001
    ROBERTSON, William George
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    Director
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    ScotlandBritishManaging Director88810130001
    SHELDRAKE, Peter John
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    EnglandBritishDirector164986530026
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BUXTON, Peter Nigel John
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    Director
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    United KingdomBritishCorporate Treasurer113651410001
    CLARK, Ian
    1 St Peter's Lane
    IV30 5WA Duffus
    Jasmine Cottage
    Morayshire
    United Kingdom
    Director
    1 St Peter's Lane
    IV30 5WA Duffus
    Jasmine Cottage
    Morayshire
    United Kingdom
    ScotlandBritishAccountant168569590001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritishAccountant138241960001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritishCommerical Director14305850002
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritishCommercial Director14305850002
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United KingdomBritishProject Executive158508150001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishChartered Accountant71318590003
    MACKINTOSH, William James
    1 Toward Court
    Craigievar Wynd
    EH12 8GR Edinburgh
    Director
    1 Toward Court
    Craigievar Wynd
    EH12 8GR Edinburgh
    BritishManager76530400001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    BritishCompany Director1092550002
    POPE, Anthony
    14 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    14 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    BritishDirector50323440001
    RICHARDS, Andrew Scott
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    Director
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    ScotlandBritishFinance Director99426610001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishCompany Director77999320003
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritishBank Official19241770002
    WARBURTON, Lesley Anne
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    BritishProject Finance Manager64383520002
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of COVESEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Ropemaker Street
    EC2Y 9AN London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    25 Ropemaker Street
    EC2Y 9AN London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00924205
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Hilda Mary Robertson
    44 Hamilton Drive
    IV30 4NL Elgin
    Dun Donnachaidh
    Morayshire
    United Kingdom
    Apr 06, 2016
    44 Hamilton Drive
    IV30 4NL Elgin
    Dun Donnachaidh
    Morayshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William George Robertson
    44 Hamilton Drive
    IV30 4NL Elgin
    Dun Donnachaidh
    Morayshire
    United Kingdom
    Apr 06, 2016
    44 Hamilton Drive
    IV30 4NL Elgin
    Dun Donnachaidh
    Morayshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Apr 06, 2016
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc178695
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does COVESEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 07, 2017
    Delivered On Feb 08, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Btmu (Europe) Limited
    Transactions
    • Feb 08, 2017Registration of a charge (MR01)
    • Sep 02, 2019Satisfaction of a charge (MR04)
    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
    • Btmu (Europe) Limited
    Transactions
    • Feb 17, 2012Registration of a charge (MG01s)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • Btmu (Europe) Limited
    Transactions
    • Feb 17, 2012Registration of a charge (MG01s)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • Btmu (Europe) Limited
    Transactions
    • Feb 17, 2012Registration of a charge (MG01s)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • Btmu (Europe) Limited
    Transactions
    • Feb 17, 2012Registration of a charge (MG01s)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Defence
    Transactions
    • Jul 16, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Defence
    Transactions
    • Jul 16, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Defence
    Transactions
    • Jul 16, 1998Registration of a charge (410)
    • Dec 03, 2019Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Defence
    Transactions
    • Jul 16, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1998Registration of a charge (410)
    • Nov 08, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 26, 1998Registration of a charge (410)
    • Sep 11, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 26, 1998Alteration to a floating charge (466 Scot)
    • Jun 26, 1998Registration of a charge (410)
    • Feb 02, 2012Alteration to a floating charge (466 Scot)
    • Aug 29, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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