COVESEA HOLDINGS LIMITED
Overview
| Company Name | COVESEA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC178695 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COVESEA HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is COVESEA HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON DEFENCE LIMITED | Mar 16, 1998 | Mar 16, 1998 |
| PACIFIC SHELF 750 LIMITED | Sep 10, 1997 | Sep 10, 1997 |
What are the latest accounts for COVESEA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COVESEA HOLDINGS 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 | 3 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 67 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 68 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 59 pages | AA | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 78 pages | AA | ||||||||||
Appointment of Mr John Ivor Cavill as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Biif Corporate Services Limited as a director on Apr 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Fulton Gilmour on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 56 pages | AA | ||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COVESEA HOLDINGS 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 | 152521640006 | |||||||||
| SHELDRAKE, Peter John | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | England | British | 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 | 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 | 113651410001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | United Kingdom | British | 158508150001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | 1092550002 | ||||||||||
| MCBRIERTY, Stephen John | Director | 14 Auchingane EH10 7HX Edinburgh Midlothian | United Kingdom | British | 48390780001 | |||||||||
| POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | 50323440001 | ||||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| WARBURTON, Lesley Anne | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | 64383520002 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138241310001 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of COVESEA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elbon Holdings (2) Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ranelagh Nominees Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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