Warning: file_put_contents(c/02d0cc0574f8ffd377c3e2453c5bcb90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cover Crew Limited, AB11 6HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COVER CREW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cover Crew Limited. The company was founded 20 years ago and was given the registration number SC262013. The firm's registered office is in . You can find them at 141 Crown Street, Aberdeen, , . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:COVER CREW LIMITED
Company Number:SC262013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:141 Crown Street, Aberdeen, AB11 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, East Craibstone Street, Aberdeen, Scotland, AB11 6YQ

Corporate Secretary09 April 2012Active
Unit 12, Spurryhillock Industrial Estate, Stonehaven, Scotland, AB39 2NH

Director16 January 2004Active
Unit 12, Spurryhillock Industrial Estate, Stonehaven, Scotland, AB39 2NH

Director19 April 2012Active
7 Bramble Way, Aberdeen, AB12 4UR

Secretary16 January 2004Active
5, Cromwell Gardens, Aberdeen, AB15 4UF

Secretary03 November 2005Active
Dallraoich, Strathtay, Pitlochry, PH9 0PJ

Secretary30 September 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 January 2004Active
246, Kings Road, Kingston Upon Thames, United Kingdom, KT2 5HX

Director30 September 2005Active
7 Bramble Way, Aberdeen, AB12 4UR

Director16 January 2004Active
Hazelbank, Brigton, Laurencekirk, United Kingdom, AB30 1BA

Director30 September 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 January 2004Active

People with Significant Control

Mr Neil Maurice Richard Shelton
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:Unit 12, Spurryhillock Industrial Estate, Stonehaven, Scotland, AB39 2NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Change corporate secretary company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Incorporation

Memorandum articles.

Download
2017-07-20Resolution

Resolution.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Capital

Capital cancellation shares.

Download
2016-06-13Resolution

Resolution.

Download
2016-06-13Capital

Capital return purchase own shares.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.