Advanced company searchLink opens in new window

COVEMANOR LIMITED

Company number SC232354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
12 Jul 2017 PSC01 Notification of John Francis Mccluskie as a person with significant control on 1 July 2016
04 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
01 Sep 2015 AD01 Registered office address changed from 3/2 Lochend House Restalrig Gardens Edinburgh EH7 6HT to 1 Lady Nairne Road Dunfermline Fife KY12 9YD on 1 September 2015
01 Sep 2015 CH01 Director's details changed for John Francis Mccluskie on 26 August 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
26 Sep 2014 TM01 Termination of appointment of Dorothy Elizabeth Boyes as a director on 17 September 2014
22 Sep 2014 CH01 Director's details changed for John Francis Mccluskie on 5 June 2014
30 Jun 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
01 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from 28 Primrose Terrace Slateford Edinburgh Midlothian EH11 1PE on 1 July 2013
26 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
02 Mar 2011 TM02 Termination of appointment of Nazia Hanif as a secretary