COVE PARK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOVE PARK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC201042
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COVE PARK?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COVE PARK located?

    Registered Office Address
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Undeliverable Registered Office AddressNo

    What were the previous names of COVE PARK?

    Previous Company Names
    Company NameFromUntil
    OUTSIDE THE BOX AT COVE PARK LIMITEDOct 26, 1999Oct 26, 1999

    What are the latest accounts for COVE PARK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COVE PARK?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for COVE PARK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Director's details changed for Ms Lauren Dyer Amazeen on Jan 21, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sumit Paul-Choudhury as a director on Aug 07, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Eric Latzky as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Ms Ashanti Harris as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Ms Marianne Stark as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Ms Parvinder Marwaha as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Ms Heather Frances Parry as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Ms Sophia Anne Crichton-Stuart as a director on Aug 31, 2023

    2 pagesAP01

    Director's details changed for Mr Sumit Paul-Choudhury on May 17, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Director's details changed for Ms Nadia Sirc on Feb 07, 2023

    2 pagesCH01

    Director's details changed for Ms Karen Mcmillan on Feb 07, 2023

    2 pagesCH01

    Director's details changed for Ms Lauren Dyer Amazeen on Feb 07, 2023

    2 pagesCH01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ana Botella Diez Del Corral as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Kate Stevens as a director on Oct 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Sumit Paul-Choudhury as a director on Jul 29, 2021

    2 pagesAP01

    Who are the officers of COVE PARK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Secretary
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    British124007460001
    AMAZEEN, Lauren Dyer
    Abbey Close
    OX14 3JD Abingdon
    9
    England
    Director
    Abbey Close
    OX14 3JD Abingdon
    9
    England
    EnglandAmerican,British,Swedish127756570008
    CRICHTON-STUART, Sophia Anne
    Hatherley Grove
    W2 5RB London
    31a
    England
    Director
    Hatherley Grove
    W2 5RB London
    31a
    England
    EnglandBritish21534630007
    HARRIS, Ashanti
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Director
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    ScotlandBritish315075660001
    JACOBS, Eileen Dorothy
    29 Daleham Gardens
    NW3 5BY London
    Garden Flat
    Director
    29 Daleham Gardens
    NW3 5BY London
    Garden Flat
    United KingdomBritish124007850001
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritish124007460001
    LATZKY, Eric
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Director
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    United StatesAmerican315099030001
    LOCHRIE, Brian
    Beaconsfield Road
    G12 0PW Glasgow
    0/1 10
    Scotland
    Director
    Beaconsfield Road
    G12 0PW Glasgow
    0/1 10
    Scotland
    ScotlandBritish288538880001
    MARWAHA, Parvinder
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Director
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    EnglandBritish314368550001
    MCMILLAN, Karen
    Muirend Road
    Cardross
    G82 5LG Dumbarton
    14
    Scotland
    Director
    Muirend Road
    Cardross
    G82 5LG Dumbarton
    14
    Scotland
    ScotlandBritish268784930001
    PARRY, Heather Frances
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Director
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    ScotlandBritish259218990001
    SIRC, Nadia
    Dowanhill Street
    G12 9EG Glasgow
    Flat 1/1
    Scotland
    Director
    Dowanhill Street
    G12 9EG Glasgow
    Flat 1/1
    Scotland
    ScotlandBritish268784740002
    STARK, Marianne
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Director
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    ScotlandBritish199159530001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    ALLEN, Paul Francis
    576 Loxley Road
    Loxley
    S6 6RU Sheffield
    South Yorkshire
    Director
    576 Loxley Road
    Loxley
    S6 6RU Sheffield
    South Yorkshire
    EnglandBritish103808190001
    ANDERSON, David Hugh
    Partickhill Road
    G11 5NB Glasgow
    66
    U.K.
    Director
    Partickhill Road
    G11 5NB Glasgow
    66
    U.K.
    ScotlandBritish503630002
    BARR, Alasdair
    Peaton
    G84 0PE Cove
    Cove Park
    Argyll & Bute
    United Kingdom
    Director
    Peaton
    G84 0PE Cove
    Cove Park
    Argyll & Bute
    United Kingdom
    United KingdomBritish252210430001
    BOTELLA DIEZ DEL CORRAL, Ana
    Avenida Dom Carlos I
    1200651 Lisbon
    124
    Portugal
    Director
    Avenida Dom Carlos I
    1200651 Lisbon
    124
    Portugal
    PortugalSpanish288538050001
    BROWN, Ewan
    Brucenocke
    9 Belmont Drive
    EH12 6JW Edinburgh
    Director
    Brucenocke
    9 Belmont Drive
    EH12 6JW Edinburgh
    United KingdomBritish63394750003
    BROWN, Katrina Mcrae
    Flat 0/2 4 Glencairn Drive
    Pollokshields
    G41 4QN Glasgow
    Director
    Flat 0/2 4 Glencairn Drive
    Pollokshields
    G41 4QN Glasgow
    United KingdomBritish120677160001
    CARRUTHERS, Max
    Shore Road
    G84 0NU Kilcreggan
    Broomcraig
    Argyll And Bute
    Scotland
    Director
    Shore Road
    G84 0NU Kilcreggan
    Broomcraig
    Argyll And Bute
    Scotland
    United KingdomUnited Kingdom189305850001
    DODS, Roanne Watson
    Glencairn Drive
    G41 4QP Glasgow
    11
    Scotland
    Director
    Glencairn Drive
    G41 4QP Glasgow
    11
    Scotland
    ScotlandBritish115399170001
    DOVER, John Harvey, Mr.
    9 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    Director
    9 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    ScotlandBritish62500001
    DOYLE, Roberta
    Garrioch Drive
    G20 8RP Glasgow
    2
    Scotland
    Director
    Garrioch Drive
    G20 8RP Glasgow
    2
    Scotland
    ScotlandBritish36207500002
    FORRESTER, Julian
    West Princes Street
    G84 8EY Helensburgh
    174
    Dunbartonshire
    Scotland
    Director
    West Princes Street
    G84 8EY Helensburgh
    174
    Dunbartonshire
    Scotland
    ScotlandBritish164866170002
    HOLT, Alexia Charlotte, Dr
    Feorlinn
    Donaldson's Brae
    G84 0PE Kilcreggan
    Argyll & Bute
    Director
    Feorlinn
    Donaldson's Brae
    G84 0PE Kilcreggan
    Argyll & Bute
    ScotlandBritish108271120001
    LITTLE, Ruth Marion
    Science Museum
    165 Queen Anne's Gate
    SW7 5HD London
    Cape Farewell
    Director
    Science Museum
    165 Queen Anne's Gate
    SW7 5HD London
    Cape Farewell
    United KingdomAustralian161118430001
    LYNN, Jonathan Adam
    17406 Posetano Road
    Pacific Palisades
    California 90272
    Usa
    Director
    17406 Posetano Road
    Pacific Palisades
    California 90272
    Usa
    British78976810001
    MCKEE, Anthony Patrick Francis
    Clarence Drive
    Hyndland
    G12 9QL Glasgow
    5a
    Director
    Clarence Drive
    Hyndland
    G12 9QL Glasgow
    5a
    ScotlandScottish150423640001
    PATRICKSON, Judith
    Holyrood Crescent
    G20 6HJ Glasgow
    3 Holyrood Crescent
    Scotland
    Director
    Holyrood Crescent
    G20 6HJ Glasgow
    3 Holyrood Crescent
    Scotland
    ScotlandBritish135712330001
    PAUL-CHOUDHURY, Sumit
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    Director
    Peaton Hill
    Cove
    G84 0PE Helensburgh
    Argyll & Bute
    EnglandBritish254422650002
    REID, Seona Elizabeth, Dame
    15 Dowanside Road
    G12 9YB Glasgow
    Director
    15 Dowanside Road
    G12 9YB Glasgow
    ScotlandBritish65955070002
    SAPHIR, Nicholas Peter George
    Combe Manor Farm
    Coombe Lane
    TN5 6NU Wadhurst
    East Sussex
    Director
    Combe Manor Farm
    Coombe Lane
    TN5 6NU Wadhurst
    East Sussex
    EnglandBritish2957700003
    SINCLAIR, Carol Ann
    Fotheringay Road
    G41 4LZ Glasgow
    9
    Scotland
    Director
    Fotheringay Road
    G41 4LZ Glasgow
    9
    Scotland
    ScotlandScottish131735270001
    STEVENS, Kate
    Lochburn Gate
    G20 0SN Glasgow
    19
    Scotland
    Director
    Lochburn Gate
    G20 0SN Glasgow
    19
    Scotland
    ScotlandBritish288537710001

    What are the latest statements on persons with significant control for COVE PARK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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