COVEWAY LIMITED
Overview
Company Name | COVEWAY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC271371 |
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 COVEWAY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COVEWAY LIMITED located?
Registered Office Address | 46 Kenilworth Road Bridge Of Allan FK9 4RP Stirling Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COVEWAY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COVEWAY LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for COVEWAY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Christopher Roy Sutherland Nairn as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Maurice Heron as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Notification of Christopher Roy Sutherland Nairn as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Nicholas Cameron Abell Nairn as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on Feb 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on Sep 07, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 29, 2022 with updates | 4 pages | CS01 | ||
Cancellation of shares. Statement of capital on Feb 02, 2022
| 6 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Termination of appointment of Ian Fleming as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on Mar 18, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of COVEWAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERON, Maurice | Secretary | 46 Kenilworth Road Bridge Of Allan FK9 4RP Stirling Stirlingshire | British | Director | 223560002 | |||||
HERON, Maurice | Director | 46 Kenilworth Road Bridge Of Allan FK9 4RP Stirling Stirlingshire | Scotland | British | Director | 223560002 | ||||
MCGUIRE, Neil | Director | 14 North Church Street FK17 8EG Callander Perthshire | United Kingdom | British | Joiner | 75984140001 | ||||
NAIRN, Christopher Roy Sutherland | Director | Lochend Chalets Port Of Menteith FK8 3JZ Stirling Central | Scotland | British | Chalet Proprietor | 33397260001 | ||||
STEWART, Peter James Allan | Director | Tamnafalloch House Thornhill FK8 3QW Stirling Stirlingshire | United Kingdom | British | Director | 101130660005 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
FLEMING, Ian | Director | 1 The Stables Harviestoun Grove FK13 6RZ Tillicoultry Clackmannanshire | United Kingdom | British | Director | 102627140003 | ||||
NAIRN, Nicholas Cameron Abell | Director | 2 Lochend House FK8 3JZ Port Of Menteith Stirlingshire | Scotland | British | Cook School Proprietor | 55599570006 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of COVEWAY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Roy Sutherland Nairn | Apr 01, 2024 | Kenilworth Road Bridge Of Allan FK9 4RP Stirling 46 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Maurice Heron | Jul 29, 2016 | Kenilworth Road Bridge Of Allan FK9 4RP Stirling 46 Scotland | No |
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