UKBizDB.co.uk

COVESEA HOLDINGS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Corporate Secretary20 December 2006Active
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director21 April 2016Active
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director02 December 2021Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary14 June 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary18 December 1997Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 September 1997Active
15 Biggin Lane, Ramsey, PE26 1NB

Director11 May 2006Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director16 October 2001Active
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP

Director19 March 2009Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director03 August 2004Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director31 March 2000Active
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director15 August 2011Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director11 May 2006Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director18 December 1997Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director31 March 2000Active
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ

Director18 December 1997Active
14 Auchingane, Edinburgh, EH10 7HX

Director19 October 1998Active
14 Merlin Park, Dollar, FK14 7BZ

Director08 April 2004Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director31 March 2000Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director31 March 2000Active
8 Cranberry Drive, Bolton, BL3 4TB

Director08 April 2004Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 September 1997Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.