This company is commonly known as Covesea Holdings Limited. The company was founded 27 years ago and was given the registration number SC178695. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | COVESEA HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC178695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Corporate Secretary | 20 December 2006 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 21 April 2016 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 02 December 2021 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 14 June 2001 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT | Secretary | 18 December 1997 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 September 1997 | Active |
15 Biggin Lane, Ramsey, PE26 1NB | Director | 11 May 2006 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 16 October 2001 | Active |
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 03 August 2004 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 31 March 2000 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 15 August 2011 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 11 May 2006 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 18 December 1997 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 31 March 2000 | Active |
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ | Director | 18 December 1997 | Active |
14 Auchingane, Edinburgh, EH10 7HX | Director | 19 October 1998 | Active |
14 Merlin Park, Dollar, FK14 7BZ | Director | 08 April 2004 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 31 March 2000 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 31 March 2000 | Active |
8 Cranberry Drive, Bolton, BL3 4TB | Director | 08 April 2004 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 10 September 1997 | Active |
Elbon Holdings (2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Ranelagh Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.