COVESTAR LIMITED
Overview
| Company Name | COVESTAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC251672 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COVESTAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COVESTAR LIMITED located?
| Registered Office Address | 33 Drum Brae South EH12 8DT Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COVESTAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for COVESTAR LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for COVESTAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Termination of appointment of James Michael Mccoll as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Steel as a director on Sep 04, 2024 | 1 pages | TM01 | ||
Cessation of Robert Steel as a person with significant control on Sep 04, 2024 | 1 pages | PSC07 | ||
Notification of Louise Mccoll as a person with significant control on Sep 04, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Christopher Robert Steel as a director on Sep 04, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Cessation of Christopher Robert Steel as a person with significant control on Jun 26, 2024 | 1 pages | PSC07 | ||
Appointment of Mrs Louise Mccoll as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Appointment of James Michael Mccoll as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Registered office address changed from 1 Dunlop Terrace Penicuik EH26 8DP Scotland to 33 Drum Brae South Edinburgh EH12 8DT on Jun 26, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Christopher Robert Steel on Jan 22, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||
Notification of Christopher Robert Steel as a person with significant control on Jul 04, 2019 | 2 pages | PSC01 | ||
Appointment of Christopher Robert Steel as a director on Jul 04, 2019 | 2 pages | AP01 | ||
Cessation of Damian Mark Andrew Farrell as a person with significant control on Jul 04, 2019 | 1 pages | PSC07 | ||
Who are the officers of COVESTAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOLL, Louise | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 87394330001 | |||||
| MORGADO, Jessica | Secretary | 60 Gilmerton Dykes Drive EH17 8LF Edinburgh Lothian | British | 92128830001 | ||||||
| WOODROW, Sharon Marie | Secretary | 233 The Murrays EH17 8UT Edinburgh Midlothian | British | 114217210001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| COWE, John Peoples | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | 211310820001 | |||||
| FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | 238643170001 | |||||
| HENDERSON, Norman Brodie | Director | 73 Peffermill Road EH16 5LR Edinburgh Lothian | Scotland | British | 92128930001 | |||||
| MANSELL, Michael | Director | 60 Gilmerton Dykes Drive EH17 8LF Edinburgh Lothian | British | 92128880001 | ||||||
| MCCOLL, James Michael | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 336138460001 | |||||
| STEEL, Christopher Robert | Director | Buchan Square EH53 0UA East Calder 2 West Lothian Scotland | Scotland | British | 263301070002 | |||||
| STEEL, Robert | Director | Dunlop Terrace EH26 8DP Penicuik 1 Scotland | Scotland | British | 240033040001 | |||||
| WOODROW, Paul James | Director | 233 The Murrays EH17 8UT Edinburgh Midlothian | Scotland | British | 114220200001 | |||||
| WOODROW, Sharon Marie | Director | 233 The Murrays EH17 8UT Edinburgh Midlothian | United Kingdom | British | 114217210001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of COVESTAR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Louise Mccoll | Sep 04, 2024 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Steel | Jul 04, 2019 | Dunlop Terrace EH26 8DP Penicuik 1 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Christopher Robert Steel | Jul 04, 2019 | Constitution Place EH6 7DJ Edinburgh 13/16 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Peoples Cowe | Oct 31, 2017 | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Damian Mark Andrew Farrell | Oct 31, 2017 | Great Howard Street L3 7DL Liverpool 151 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul James Woodrow | Jun 30, 2016 | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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