Advanced company searchLink opens in new window

ONE COVE ROAD LTD

Company number SC535035

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 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
16 May 2024 AA Micro company accounts made up to 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
07 Mar 2022 PSC02 Notification of Dare 2 Win Group Ltd as a person with significant control on 20 June 2020
07 Mar 2022 PSC07 Cessation of Devlin Corporation Ltd as a person with significant control on 20 June 2020
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
17 Jun 2019 AP01 Appointment of Mr Bernard Alexander Devlin as a director on 14 June 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 TM01 Termination of appointment of Bernard Alexander Devlin as a director on 24 September 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 August 2017
06 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
06 Jun 2017 AD02 Register inspection address has been changed to 7 Robroyston Oval Glasgow G33 1AP
06 Jun 2017 EH03 Elect to keep the secretaries register information on the public register
06 Jun 2017 EH01 Elect to keep the directors' register information on the public register
06 Jun 2017 AD01 Registered office address changed from C/O Carr Accounting Westgate House Seedhill Paisley Renfrewshire PA1 1JE United Kingdom to Westgate House Seedhill Paisley PA1 1JE on 6 June 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter into a cross guarantee in favour of clydesdale bank PLC/enter into floating charge/promote success for members/documents and transactions approved/company assests exceed liabilites both before and after guarantee/director or secretary authorised to approve terms and the transactions 01/09/2016