General information

Name:

Covehouse Ltd

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC203073

Incorporation date: 2000-01-18

Dissolution date: 2019-11-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 signifies the establishment of Covehouse Limited, a company which was located at C/o Johnston Carmichael, 227 West George Street in Glasgow. The company was registered on Tue, 18th Jan 2000. Its Companies House Reg No. was SC203073 and the company area code was G2 2ND. This firm had been present on the British market for approximately 19 years until Wed, 6th Nov 2019.

Francis P. was the following enterprise's director, selected to lead the company in 2000.

Executives who had control over the firm were as follows: Linda F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Frank P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Francis P.

Role: Director

Appointed: 18 January 2000

Latest update: 24 October 2023

Francis P.

Role: Secretary

Appointed: 18 January 2000

Latest update: 24 October 2023

People with significant control

Linda F.
Notified on 19 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin G.
Notified on 6 April 2016
Ceased on 6 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas M.
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 01 February 2020
Confirmation statement last made up date 18 January 2019
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 30 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 March 2014
Annual Accounts 29/03/2016
Start Date For Period Covered By Report 1 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29/03/2016
Annual Accounts 27/03/2017
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27/03/2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 30/03/2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30/03/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2019/03/04. New Address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd. Previous address: 13 Princes Gardens Glasgow G12 9HR (AD01)
filed on: 4th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Closest Companies - by postcode